MILLMANS (BUTCHERS) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 0BP

Company number 00506301
Status Active
Incorporation Date 29 March 1952
Company Type Private Limited Company
Address 1 TEMPLARS GATE, HALIFAX, WEST YORKSHIRE, HX2 0BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLMANS (BUTCHERS) LIMITED are www.millmansbutchers.co.uk, and www.millmans-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. Millmans Butchers Limited is a Private Limited Company. The company registration number is 00506301. Millmans Butchers Limited has been working since 29 March 1952. The present status of the company is Active. The registered address of Millmans Butchers Limited is 1 Templars Gate Halifax West Yorkshire Hx2 0bp. . MILLMAN, Gareth Thomas is a Secretary of the company. MILLMAN, Gareth Thomas is a Director of the company. Secretary MILLMAN, Anne Terese has been resigned. Secretary MILLMAN, Kim Jeremy has been resigned. Director MILLMAN, Anne Terese has been resigned. Director MILLMAN, Anne Terese has been resigned. Director MILLMAN, Ernest Peter has been resigned. Director MILLMAN, Kim Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLMAN, Gareth Thomas
Appointed Date: 10 June 2010

Director
MILLMAN, Gareth Thomas
Appointed Date: 10 June 2010
62 years old

Resigned Directors

Secretary
MILLMAN, Anne Terese
Resigned: 10 June 2010
Appointed Date: 08 July 1992

Secretary
MILLMAN, Kim Jeremy
Resigned: 08 July 1992

Director
MILLMAN, Anne Terese
Resigned: 20 June 2010
Appointed Date: 10 June 2010
94 years old

Director
MILLMAN, Anne Terese
Resigned: 10 June 2010
94 years old

Director
MILLMAN, Ernest Peter
Resigned: 13 April 2010
93 years old

Director
MILLMAN, Kim Jeremy
Resigned: 08 July 1992
70 years old

Persons With Significant Control

Mr Gareth Thomas Millman
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr Alex Rowland Millman
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Addison
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Hayley Louise Rorrison
Notified on: 30 June 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLMANS (BUTCHERS) LIMITED Events

04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 900

22 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 900

...
... and 69 more events
07 Apr 1988
Accounts made up to 31 March 1987

07 Apr 1988
Return made up to 16/01/88; full list of members

08 Oct 1987
Particulars of mortgage/charge

01 Apr 1987
Return made up to 16/01/87; full list of members

18 Mar 1987
Accounts made up to 31 March 1986

MILLMANS (BUTCHERS) LIMITED Charges

7 October 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Ernest Peter Millman Ann Therese Millman
Description: F/H plot of land situate in market place batley west…