Company NameMilk Bar Limited
DirectorMichael Douglas Claydon
Company StatusActive
Company Number04420605
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Douglas Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RolePrivate Dairyman
Country of ResidenceEngland
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameMrs Katherine Maria Claydon
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lambourne Gardens
Chingford
London
E4 7SG
Secretary NameDavid Shand
NationalityBritish
StatusResigned
Appointed13 September 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address119 Jubilee Avenue
Romford
Essex
RM7 9LT

Contact

Telephone01983 532667
Telephone regionIsle of Wight

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Douglas Claydon
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,041
Cash£11,682
Current Liabilities£76,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

15 January 2024Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Director's details changed for Michael Douglas Claydon on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Michael Douglas Claydon on 19 May 2017 (2 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Termination of appointment of David Shand as a secretary (1 page)
16 August 2010Termination of appointment of David Shand as a secretary (1 page)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Michael Douglas Claydon on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Michael Douglas Claydon on 19 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 19/04/09; full list of members (3 pages)
29 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 19/04/07; full list of members (2 pages)
30 May 2007Return made up to 19/04/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 19/04/05; full list of members (2 pages)
12 May 2005Return made up to 19/04/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 19/04/03; full list of members (6 pages)
17 April 2003Return made up to 19/04/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 April 2002Incorporation (30 pages)
19 April 2002Incorporation (30 pages)