MILLAR ESTATES LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9AA

Company number 02435343
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address 32 MILLER HOUSE, NORTHGATE, HESSLE, NORTH HUMBERSIDE, HU13 9AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MILLAR ESTATES LIMITED are www.millarestates.co.uk, and www.millar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Barrow Haven Rail Station is 2.7 miles; to Ferriby Rail Station is 3 miles; to Brough Rail Station is 5.9 miles; to Beverley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millar Estates Limited is a Private Limited Company. The company registration number is 02435343. Millar Estates Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Millar Estates Limited is 32 Miller House Northgate Hessle North Humberside Hu13 9aa. The company`s financial liabilities are £186.1k. It is £-25.14k against last year. The cash in hand is £251.7k. It is £48.98k against last year. And the total assets are £259.84k, which is £49.55k against last year. FARROW, Fiona Jane is a Secretary of the company. FARROW, Fiona Jane is a Director of the company. FARROW, Frederick Jack is a Director of the company. FARROW, Robert is a Director of the company. FARROW, Thomas Robert is a Director of the company. FARROW, Victoria Jane is a Director of the company. Director ALLEN, Stephen Raymond has been resigned. The company operates in "Construction of commercial buildings".


millar estates Key Finiance

LIABILITIES £186.1k
-12%
CASH £251.7k
+24%
TOTAL ASSETS £259.84k
+23%
All Financial Figures

Current Directors


Director
FARROW, Fiona Jane

70 years old

Director
FARROW, Frederick Jack
Appointed Date: 01 April 2011
33 years old

Director
FARROW, Robert

72 years old

Director
FARROW, Thomas Robert
Appointed Date: 01 January 2003
40 years old

Director
FARROW, Victoria Jane
Appointed Date: 01 January 2003
42 years old

Resigned Directors

Director
ALLEN, Stephen Raymond
Resigned: 30 April 1997
Appointed Date: 27 March 1997
66 years old

Persons With Significant Control

Mr Robert Farrow
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Robert Farrow
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Victoria Jane Farrow
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLAR ESTATES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 67 more events
08 Nov 1989
Accounting reference date notified as 31/01

03 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1989
Registered office changed on 03/11/89 from: 87 victoria street st albans hertfordshire AL1 3XX

02 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Oct 1989
Incorporation

MILLAR ESTATES LIMITED Charges

8 November 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16, 18 & 20 princes avenue kingston upon…
31 May 1996
Charge of whole
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries PLC
Description: 127 hallgate cottingham humberside.
28 February 1996
Charge of whole
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company
Description: 125A and 125B hallgate cottingham humberside.
28 February 1996
Charge of whole
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company
Description: Land at the rear of 123 hallgate, cottingham, humberside.
28 February 1996
Charge of whole
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company
Description: Land lying to the east of king st, cottingham, humberside.
31 March 1994
Legal charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear and side of 101-110 king street…
24 June 1991
Legal charge
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 71 eastgate, hessle, humberside.
26 July 1990
Legal charge
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The barn", 2A vicarage lane, hessle, humberside t/n hs…