Company NameGreig & Mills Ltd
DirectorsWayne Edward Greig and Scott Raymond Mills
Company StatusActive
Company Number07316297
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameWayne Edward Greig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Scott Raymond Mills
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameAbigail Jane Mills
NationalityBritish
StatusCurrent
Appointed31 January 2011(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Scott Mills
41.67%
Ordinary A
10 at £1Wayne Edward Greig
41.67%
Ordinary A
1 at £1Abigail Jane Mills
4.17%
Ordinary B
1 at £1Alexia Victoria Tate Renn
4.17%
Ordinary B
1 at £1Scott Mills
4.17%
Ordinary B
1 at £1Wayne Edward Greig
4.17%
Ordinary B

Financials

Year2014
Net Worth£157,444
Cash£559,362
Current Liabilities£883,375

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 End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

20 April 2012Delivered on: 24 April 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
3 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
3 May 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 24
(6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 24
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24
(6 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 24
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 January 2013Resolutions
  • RES13 ‐ New class of share 11/01/2013
(1 page)
31 January 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 24
(6 pages)
31 January 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 24
(6 pages)
31 January 2013Resolutions
  • RES13 ‐ New class of share 11/01/2013
(1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 February 2011Appointment of Wayne Edward Greig as a director (3 pages)
18 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 19
(4 pages)
18 February 2011Appointment of Abigail Jane Mills as a secretary (3 pages)
18 February 2011Appointment of Scott Mills as a director (3 pages)
18 February 2011Appointment of Scott Mills as a director (3 pages)
18 February 2011Appointment of Wayne Edward Greig as a director (3 pages)
18 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 19
(4 pages)
18 February 2011Appointment of Abigail Jane Mills as a secretary (3 pages)
21 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)