MILLWARD BROS.(MOTOR ENGINEERS)LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2EJ

Company number 00701439
Status Active
Incorporation Date 23 August 1961
Company Type Private Limited Company
Address RIVERSIDE SERVICE STATION DERBY ROAD, AMBERGATE, BELPER, DERBYSHIRE, DE56 2EJ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Charles Frederick Webster as a director on 24 February 2014. The most likely internet sites of MILLWARD BROS.(MOTOR ENGINEERS)LIMITED are www.millwardbrosmotor.co.uk, and www.millward-bros-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Matlock Bath Rail Station is 5.4 miles; to Alfreton Rail Station is 5.5 miles; to Matlock Rail Station is 6.3 miles; to Derby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millward Bros Motor Engineers Limited is a Private Limited Company. The company registration number is 00701439. Millward Bros Motor Engineers Limited has been working since 23 August 1961. The present status of the company is Active. The registered address of Millward Bros Motor Engineers Limited is Riverside Service Station Derby Road Ambergate Belper Derbyshire De56 2ej. . WEBSTER, Nicholas Charles is a Secretary of the company. WEBSTER, Nicholas Charles is a Director of the company. Secretary WESSON, Brian Anthony has been resigned. Director CADMAN, Kathleen Mary has been resigned. Director WEBSTER, Carmel Rosemary has been resigned. Director WEBSTER, Charles Frederick has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
WEBSTER, Nicholas Charles
Appointed Date: 12 October 2000

Director

Resigned Directors

Secretary
WESSON, Brian Anthony
Resigned: 12 October 2000

Director
CADMAN, Kathleen Mary
Resigned: 31 December 1999
74 years old

Director
WEBSTER, Carmel Rosemary
Resigned: 08 February 2010
92 years old

Director
WEBSTER, Charles Frederick
Resigned: 24 February 2014
97 years old

Persons With Significant Control

Mr Nicholas Charles Webster
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLWARD BROS.(MOTOR ENGINEERS)LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Oct 2015
Termination of appointment of Charles Frederick Webster as a director on 24 February 2014
20 Oct 2015
Annual return made up to 15 October 2015
Statement of capital on 2015-10-20
  • GBP 33,000

12 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
03 Feb 1988
Accounts for a small company made up to 31 May 1987

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Accounts for a small company made up to 31 May 1986

23 Aug 1961
Incorporation

MILLWARD BROS.(MOTOR ENGINEERS)LIMITED Charges

15 April 2013
Charge code 0070 1439 0009
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
19 August 1993
A credit agreement
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
14 December 1992
Legal charge
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Riverside garage,derby rd,ambergate,derbyshire. Fixed…
8 January 1986
Legal charge
Delivered: 10 January 1986
Status: Satisfied on 12 October 1990
Persons entitled: Conoco Limited
Description: F/H land known as bailey croft garage, harrison road…
6 October 1983
Debenture
Delivered: 8 October 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: United Domonions Trust Limited
Description: F/H land on the westerly side of harrison drive wirksworth…
11 July 1983
Legal charge
Delivered: 12 June 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H bailey croft garage, harrison drive, wirksworth…
26 January 1982
Legal charge
Delivered: 2 February 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: All that f/h land containing in whole 4,977 sq yds situate…
26 January 1982
Legal charge
Delivered: 2 February 1982
Status: Outstanding
Persons entitled: William Glyns Bank Limited
Description: All that f/h land together with buildings situate at…