Company NameMillspin Limited
DirectorPeter Andrew Bennett
Company StatusActive
Company Number08110204
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Andrew Bennett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Elaine Katherine Austin Bennett
25.00%
Ordinary
100 at £1Gary Pettet
25.00%
Ordinary
100 at £1Gillian Phillipa Oakes & Jeremy David Erle Gough
25.00%
Ordinary
100 at £1Peter Patrick Dunne
25.00%
Ordinary

Financials

Year2014
Net Worth£61,828
Cash£82,393
Current Liabilities£63,102

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 136 battersea high street, london, SW11 3JR registered at hm land registry under title number 337550 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company; or in which the company holds interest, and property means any of them.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 136 battersea high street, london, SW11 3JR registered at hm land registry under title number 337550.
Outstanding
10 August 2012Delivered on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bellevue public house, 136 battersea high street, london.
Outstanding
23 July 2012Delivered on: 26 July 2012
Persons entitled: The Royal Bank of Scotland 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

11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
24 April 2023Registration of charge 081102040004, created on 21 April 2023 (18 pages)
24 April 2023Registration of charge 081102040003, created on 21 April 2023 (14 pages)
21 April 2023Satisfaction of charge 1 in full (1 page)
21 April 2023Satisfaction of charge 2 in full (1 page)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
8 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
7 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
3 September 2019Termination of appointment of Gary Pettet as a director on 2 August 2019 (1 page)
3 September 2019Cessation of Gary Pettet as a person with significant control on 2 August 2019 (1 page)
3 September 2019Appointment of Mr Peter Andrew Bennett as a director on 2 August 2019 (2 pages)
3 September 2019Notification of Elaine Katherine Austin Bennett as a person with significant control on 2 August 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 August 2017Notification of Gary Pettet as a person with significant control on 20 June 2017 (2 pages)
14 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 August 2017Notification of Gary Pettet as a person with significant control on 20 June 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400
(6 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400
(4 pages)
9 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400
(4 pages)
22 June 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 400
(4 pages)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 400
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 400
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 400
(3 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Appointment of Mr Gary Pettet as a director (2 pages)
21 June 2012Termination of appointment of Andrew Davis as a director (1 page)
21 June 2012Termination of appointment of Andrew Davis as a director (1 page)
21 June 2012Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 21 June 2012 (1 page)
21 June 2012Appointment of Mr Gary Pettet as a director (2 pages)
21 June 2012Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 21 June 2012 (1 page)
19 June 2012Incorporation (43 pages)
19 June 2012Incorporation (43 pages)