MILL HOUSE (2004) LIMITED
SKEGNESS ELECTRICAL SAFETY PRODUCTS LIMITED

Hellopages » Lincolnshire » East Lindsey » PE24 5BB
Company number 01834140
Status Active
Incorporation Date 19 July 1984
Company Type Private Limited Company
Address MILL HOUSE MILL LANE, IRBY IN THE MARSH, SKEGNESS, LINCOLNSHIRE, PE24 5BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 176 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MILL HOUSE (2004) LIMITED are www.millhouse2004.co.uk, and www.mill-house-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Wainfleet Rail Station is 4.2 miles; to Havenhouse Rail Station is 4.7 miles; to Skegness Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill House 2004 Limited is a Private Limited Company. The company registration number is 01834140. Mill House 2004 Limited has been working since 19 July 1984. The present status of the company is Active. The registered address of Mill House 2004 Limited is Mill House Mill Lane Irby in The Marsh Skegness Lincolnshire Pe24 5bb. . COWDERY, Marianne Jennifer is a Secretary of the company. COWDERY, Marianne Jennifer is a Director of the company. Secretary ELLERBY, John Richard has been resigned. Director BOYALL, John Leslie has been resigned. Director ELLERBY, John Richard has been resigned. Director ELLERBY, Pauline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COWDERY, Marianne Jennifer
Appointed Date: 27 March 2010

Director
COWDERY, Marianne Jennifer
Appointed Date: 01 July 2004
59 years old

Resigned Directors

Secretary
ELLERBY, John Richard
Resigned: 27 March 2010

Director
BOYALL, John Leslie
Resigned: 24 May 2000
80 years old

Director
ELLERBY, John Richard
Resigned: 27 March 2010
81 years old

Director
ELLERBY, Pauline
Resigned: 18 June 2011
Appointed Date: 24 May 2000
81 years old

MILL HOUSE (2004) LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 176

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 176

30 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 87 more events
22 Sep 1988
Return made up to 31/07/88; full list of members

14 Jul 1987
Accounts for a small company made up to 31 December 1986

14 Jul 1987
Return made up to 08/06/87; full list of members

10 Oct 1986
Return made up to 02/09/86; full list of members

10 Sep 1986
Accounts for a small company made up to 31 December 1985

MILL HOUSE (2004) LIMITED Charges

3 July 2006
Legal mortgage
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 19 tasman road spilsby lincolnshire…
28 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 59 ashby road, spilsby, lincolnshire. With the…
25 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H ivy lodge 64 halton road spilsby lincolnshire. With the…
6 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the cottage station road holton holegate…
19 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a deansgate, wainfleet road, boston…
5 November 2004
Legal mortgage
Delivered: 5 November 2004
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a andrews cottage, broadgate, wrangle…
5 November 2004
Legal mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to bramley cottage, willington road…
7 August 2001
Debenture
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1997
Mortgage debenture
Delivered: 18 November 1997
Status: Satisfied on 2 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 August 1990
Single debenture
Delivered: 9 August 1990
Status: Satisfied on 7 November 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…