Company NameMill Kitchens Limited
DirectorsPaul Martin Nunn and Suzanne Drew
Company StatusActive - Proposal to Strike off
Company Number03435359
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Martin Nunn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 New Street
Halstead
Essex
CO9 1DD
Director NameMrs Suzanne Drew
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressNew House Rogers Cross
Tillington
Herefordshire
HR4 8LJ
Wales
Secretary NameMrs Suzanne Drew
NationalityBritish
StatusCurrent
Appointed06 September 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressNew House Rogers Cross
Tillington
Herefordshire
HR4 8LJ
Wales
Director NameJoseph William Nunn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Maple Avenue
Braintree
Essex
CM7 2NT
Secretary NameJoseph William Nunn
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Maple Avenue
Braintree
Essex
CM7 2NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemillkitchens.moonfruit.com

Location

Registered AddressUnit 14, Crestland Business Park Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

500 at £1Paul Martin Nunn
49.50%
Ordinary A
500 at £1Suzanne Drew
49.50%
Ordinary A
10 at £1Mr Alan Leonard Pickford
0.99%
Ordinary B

Financials

Year2014
Net Worth£6,366
Cash£17,866
Current Liabilities£20,945

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 September 2022 (1 year, 6 months ago)
Next Return Due1 October 2023 (overdue)

Filing History

19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 September 2016Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,010
(6 pages)
1 October 2015Registered office address changed from Unit 4 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD to Unit 14, Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit 4 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD to Unit 14, Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 1 October 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,010
(6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Paul Martin Nunn on 16 April 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Director and secretary's change of particulars / suzanne nunn / 13/01/2009 (1 page)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
4 June 2008Ad 15/05/08\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
15 May 2008Nc inc already adjusted 29/04/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 17/09/05; no change of members (2 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 March 2005Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 September 2002Return made up to 17/09/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 October 2001Return made up to 17/09/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Return made up to 17/09/99; no change of members (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 September 1998Return made up to 17/09/98; full list of members (6 pages)
1 October 1997Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
17 September 1997Incorporation (11 pages)