MILLWOOD HOLDINGS LIMITED
BOSTON SNOWFLAKE WOOD SHAVINGS CO LIMITED

Hellopages » Lincolnshire » Boston » PE21 7PJ
Company number 01022206
Status Active
Incorporation Date 25 August 1971
Company Type Private Limited Company
Address RIVERSIDE INDUSTRIAL ESTATE, MARSH LANE, BOSTON, LINCOLNSHIRE, PE21 7PJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Neil Campbell as a director on 13 October 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MILLWOOD HOLDINGS LIMITED are www.millwoodholdings.co.uk, and www.millwood-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and six months. The distance to to Hubberts Bridge Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millwood Holdings Limited is a Private Limited Company. The company registration number is 01022206. Millwood Holdings Limited has been working since 25 August 1971. The present status of the company is Active. The registered address of Millwood Holdings Limited is Riverside Industrial Estate Marsh Lane Boston Lincolnshire Pe21 7pj. The company`s financial liabilities are £469.15k. It is £-1.99k against last year. The cash in hand is £0.14k. It is £0.03k against last year. And the total assets are £575.07k, which is £575.07k against last year. NEEDHAM, Sharon Elizabeth is a Secretary of the company. MILNES, Christine Mavis is a Director of the company. MILNES, Melanie Louise Benton is a Director of the company. MILNES, Michael Denis Benton is a Director of the company. Secretary MARTIN, Andrew Paul has been resigned. Director CAMPBELL, Neil has been resigned. Director DALE, Howard James has been resigned. Director MARTIN, Andrew Paul has been resigned. Director THOMAS, Graham Edward has been resigned. The company operates in "Combined office administrative service activities".


millwood holdings Key Finiance

LIABILITIES £469.15k
-1%
CASH £0.14k
+25%
TOTAL ASSETS £575.07k
All Financial Figures

Current Directors

Secretary
NEEDHAM, Sharon Elizabeth
Appointed Date: 01 July 2004

Director

Director
MILNES, Melanie Louise Benton
Appointed Date: 01 April 1995
59 years old

Director

Resigned Directors

Secretary
MARTIN, Andrew Paul
Resigned: 30 June 2004

Director
CAMPBELL, Neil
Resigned: 13 October 2016
Appointed Date: 18 September 2014
59 years old

Director
DALE, Howard James
Resigned: 23 April 1993
72 years old

Director
MARTIN, Andrew Paul
Resigned: 30 June 2004
66 years old

Director
THOMAS, Graham Edward
Resigned: 23 May 1998
71 years old

Persons With Significant Control

Ms Melanie Louise Benton Milnes
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Michael Dennis Benton Milnes
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

MILLWOOD HOLDINGS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
14 Oct 2016
Termination of appointment of Neil Campbell as a director on 13 October 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Appointment of Mr Neil Campbell as a director on 18 September 2014
...
... and 100 more events
16 Jun 1988
Secretary resigned;new secretary appointed

01 Mar 1988
Return made up to 31/12/87; full list of members

23 Oct 1987
Full accounts made up to 30 September 1986

20 Jul 1987
New director appointed

04 Apr 1987
Return made up to 19/12/86; full list of members

MILLWOOD HOLDINGS LIMITED Charges

9 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Frank Cammack, Bernadette Susan Milnes, Penelope Anne Milnes, Sharon Elizabeth Needham, Melanielouise Benton Milnes, Michael Denis Benton Milnes
Description: The saxon building marsh riverside industrial estate…
22 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the east of tenens way…
23 July 2003
Legal mortgage
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north west of denby way rotherham t/n…
23 July 2003
Legal mortgage
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the east of tenens way boston t/n…
23 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Deed of variation of legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Michael Dennis Benton Milnes
Description: Land and buildings lying to the north west side of denby…
22 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 16 November 2005
Persons entitled: Michael Dennis Benton Milnes
Description: Land and buildings lying to the north west side of denby…
28 September 2000
Debenture
Delivered: 5 October 2000
Status: Satisfied on 21 January 2004
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Debenture
Delivered: 12 August 2000
Status: Satisfied on 21 January 2004
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 1993
Agreement
Delivered: 15 January 1993
Status: Satisfied on 21 January 2004
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
6 August 1992
Debenture
Delivered: 7 August 1992
Status: Satisfied on 21 January 2004
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 1991
Legal charge
Delivered: 9 March 1991
Status: Satisfied on 27 January 2004
Persons entitled: F Cammach Berkeley Burke Trustee Company Limited M D B Milnes
Description: Land to the south of marsh lane boston lincolnshire t/no ll…
25 February 1991
Legal charge
Delivered: 9 March 1991
Status: Satisfied on 21 January 2004
Persons entitled: M D B Milnes Berkeley Burke Trustee Company Limited F Cammach
Description: Land & buildings west of stone street billinghurst west…
25 February 1991
Legal charge
Delivered: 9 March 1991
Status: Satisfied on 27 January 2004
Persons entitled: F Cammach Berkeley Burke Trustee Company Limited M D B Milnes
Description: Land & buildings northwest of denby way rotherham south…
23 August 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied on 21 January 2004
Persons entitled: Commercial Credit Services Limited
Description: British rail warehouse goods yard, london road, boston…
23 August 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied on 26 October 1999
Persons entitled: Commercial Credit Services Limited.
Description: Land lying to the northwest of denby way, rotherham, south…
29 December 1982
Debenture
Delivered: 6 January 1983
Status: Satisfied on 19 May 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings known as woodlands court kirton…
10 September 1980
Legal charge
Delivered: 29 September 1980
Status: Satisfied on 9 March 1994
Persons entitled: Barclays Bank PLC
Description: F/H land at euroway estate, rotherham being 2 acres or…
2 June 1980
Guarantee & debenture
Delivered: 6 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
14 November 1979
Legal charge
Delivered: 5 December 1979
Status: Satisfied on 9 March 1994
Persons entitled: Barclays Bank PLC
Description: Former british rail warehouse, off london road, boston…
19 September 1979
Legal charge
Delivered: 10 October 1979
Status: Satisfied on 9 March 1994
Persons entitled: Berkeley Burke Trustee Company Limited
Description: Land at brixworth in county of northampton.