Company NameMillquick Ltd
Company StatusActive
Company Number03658719
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrank Norman Crystall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameJohn Michael William Crystall
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMichael James Crystall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Secretary NameFrank Norman Crystall
NationalityBritish
StatusCurrent
Appointed02 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMrs Carol Ann Crystall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 14 Waterhouse Business Park
4 Cromar Way
Chelmsford
Essex
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Frank Norman Crystall
60.00%
Ordinary
20 at £1John Michael William Crystall
20.00%
Ordinary
20 at £1Michael James Crystall
20.00%
Ordinary

Financials

Year2014
Net Worth£929,877
Cash£100
Current Liabilities£562,075

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

17 October 2007Delivered on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all the assets of the company. See the mortgage charge document for full details.
Outstanding
17 October 2007Delivered on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 barnmead road dagenham.
Outstanding
17 October 2007Delivered on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 melba court lawford lane writtle essex.
Outstanding
14 September 2007Delivered on: 19 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 14 waterhouse business park 4 cromar way chelmsford essex.
Outstanding
9 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 2005Delivered on: 1 September 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £150,000.00 due or to become due from the company to.
Particulars: 10 swan lane kelvedon hatch brentwood essex t/no EX367231.
Outstanding
28 October 2004Delivered on: 2 November 2004
Persons entitled: Excel Press Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 4 ronald court oakwood road bricket wood st albans & parking space.
Outstanding
20 July 2004Delivered on: 29 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 5 waterhouse park cromer way chelmsford essex.
Outstanding
26 November 2007Delivered on: 30 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 swan lane kelvedon hatch brentwood essex.
Outstanding
3 June 2004Delivered on: 11 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
6 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Appointment of Mrs Carol Ann Crystall as a director on 12 September 2016 (2 pages)
22 November 2017Appointment of Mrs Carol Ann Crystall as a director on 12 September 2016 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
12 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Frank Norman Crystall on 9 October 2015 (1 page)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Frank Norman Crystall on 9 October 2015 (1 page)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Frank Norman Crystall on 9 October 2015 (1 page)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Director's details changed for John Michael William Crystall on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael James Crystall on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for John Michael William Crystall on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Frank Norman Crystall on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael James Crystall on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Frank Norman Crystall on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 29/10/08; full list of members (4 pages)
22 December 2008Return made up to 29/10/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from caxton house hallsford bridge ind estate ongar essex CM5 9RB (1 page)
28 May 2008Registered office changed on 28/05/2008 from caxton house hallsford bridge ind estate ongar essex CM5 9RB (1 page)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 29/10/07; full list of members (3 pages)
7 November 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
16 July 2007Return made up to 29/10/06; no change of members; amend (8 pages)
16 July 2007Return made up to 29/10/06; no change of members; amend (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Return made up to 29/10/06; full list of members (3 pages)
2 November 2006Return made up to 29/10/06; full list of members (3 pages)
7 December 2005Return made up to 29/10/05; full list of members (7 pages)
7 December 2005Return made up to 29/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Ad 02/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Ad 02/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 36 hogarth avenue brentwood essex CM15 8BE (1 page)
15 December 1998Registered office changed on 15/12/98 from: 36 hogarth avenue brentwood essex CM15 8BE (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
29 October 1998Incorporation (14 pages)
29 October 1998Incorporation (14 pages)