MILTONS (WALLPAPERS) LIMITED
NORTHANTS

Hellopages » Northamptonshire » Corby » NN18 8AL
Company number 00461439
Status Active
Incorporation Date 20 November 1948
Company Type Private Limited Company
Address ST JAMES ROAD, CORBY, NORTHANTS, NN18 8AL
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 605,000 ; Full accounts made up to 30 November 2014. The most likely internet sites of MILTONS (WALLPAPERS) LIMITED are www.miltonswallpapers.co.uk, and www.miltons-wallpapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. The distance to to Kettering Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miltons Wallpapers Limited is a Private Limited Company. The company registration number is 00461439. Miltons Wallpapers Limited has been working since 20 November 1948. The present status of the company is Active. The registered address of Miltons Wallpapers Limited is St James Road Corby Northants Nn18 8al. . TAYLOR, Michael Hayes is a Secretary of the company. TAYLOR, Mark Edward is a Director of the company. TAYLOR, Michael Hayes is a Director of the company. WILLS, Catherine Jane is a Director of the company. Secretary TAYLOR, Alice has been resigned. Director TAYLOR, Alice has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
TAYLOR, Michael Hayes
Appointed Date: 01 June 2005

Director
TAYLOR, Mark Edward
Appointed Date: 01 June 2005
54 years old

Director

Director
WILLS, Catherine Jane
Appointed Date: 01 June 2005
51 years old

Resigned Directors

Secretary
TAYLOR, Alice
Resigned: 01 June 2005

Director
TAYLOR, Alice
Resigned: 01 June 2005
116 years old

MILTONS (WALLPAPERS) LIMITED Events

28 Jul 2016
Full accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 605,000

07 Jul 2015
Full accounts made up to 30 November 2014
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 605,000

11 Jul 2014
Full accounts made up to 30 November 2013
...
... and 74 more events
27 Aug 1987
Return made up to 19/05/87; full list of members

03 Aug 1987
Accounts for a medium company made up to 30 November 1986

20 Sep 1986
Particulars of mortgage/charge

11 Jun 1986
Full accounts made up to 30 November 1985

11 Jun 1986
Return made up to 07/04/86; full list of members

MILTONS (WALLPAPERS) LIMITED Charges

17 January 2013
Legal mortgage
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1, forest street sutton-in-ashfield t/no NT324595…
26 April 2002
Legal mortgage
Delivered: 11 May 2002
Status: Satisfied on 7 August 2006
Persons entitled: Hsbc Bank PLC
Description: 66 high street and land to the rear together with land…
26 March 2002
Debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1992
Legal charge
Delivered: 5 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land and property--the seasons garden centre,bedford…
16 September 1986
Legal charge
Delivered: 20 September 1986
Status: Satisfied on 7 August 2006
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 1.432 acres of land fronting weldon…
4 July 1986
Legal charge
Delivered: 10 July 1986
Status: Satisfied on 26 April 1993
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at wadecroft kettering…