MILL HOUSE INNS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » DE14 2WF
Company number 03003870
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 9 January 2017 with updates; Auditor's resignation. The most likely internet sites of MILL HOUSE INNS LIMITED are www.millhouseinns.co.uk, and www.mill-house-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill House Inns Limited is a Private Limited Company. The company registration number is 03003870. Mill House Inns Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Mill House Inns Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BECKWITH, Nigel James has been resigned. Secretary GRANGER, Robert Paul has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary KENDALL, Timothy James has been resigned. Secretary MILLS, Michael Peter has been resigned. Secretary PARRATT, Christopher Joseph has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary THOMSON, Robert Keith Finlay has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BRANT, William David has been resigned. Director BULMER, Patrick David has been resigned. Director BUTLER, Leonie has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director KENNEDY, Samual Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONGBOTTOM, David Alan has been resigned. Director LONGBOTTOM, Simon David has been resigned. Director LUNT, Simon William has been resigned. Director MCCOSH, William has been resigned. Director MCDONALD, Robert James has been resigned. Director MILLS, Michael Peter has been resigned. Director PARRATT, Christopher Joseph has been resigned. Director PRESTON, Neil David has been resigned. Director SNOOK, David Philip has been resigned. Director TAYLOR BLACK, David has been resigned. Director THOMSON, Robert Keith Finlay has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. Director WILLIAMS, Robert Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 06 September 2010
54 years old

Resigned Directors

Secretary
BECKWITH, Nigel James
Resigned: 03 March 1995
Appointed Date: 21 February 1995

Secretary
GRANGER, Robert Paul
Resigned: 12 May 1999
Appointed Date: 19 August 1998

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
KENDALL, Timothy James
Resigned: 16 April 2009
Appointed Date: 30 November 2006

Secretary
MILLS, Michael Peter
Resigned: 11 April 2003
Appointed Date: 07 August 2000

Secretary
PARRATT, Christopher Joseph
Resigned: 29 September 1998
Appointed Date: 03 March 1995

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 14 September 2006

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 16 April 2009

Secretary
THOMSON, Robert Keith Finlay
Resigned: 14 September 2006
Appointed Date: 02 June 2003

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 1995
Appointed Date: 21 December 1994

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 18 June 2010
52 years old

Director
BRANT, William David
Resigned: 07 August 2000
Appointed Date: 18 August 1997
78 years old

Director
BULMER, Patrick David
Resigned: 07 August 2000
Appointed Date: 30 March 1995
68 years old

Director
BUTLER, Leonie
Resigned: 11 August 2003
Appointed Date: 08 August 2003
55 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
KENNEDY, Samual Edward
Resigned: 14 September 2006
Appointed Date: 29 May 2002
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 1995
Appointed Date: 21 December 1994

Director
LONGBOTTOM, David Alan
Resigned: 07 August 2000
Appointed Date: 22 January 1996
82 years old

Director
LONGBOTTOM, Simon David
Resigned: 07 August 2000
Appointed Date: 19 August 1998
54 years old

Director
LUNT, Simon William
Resigned: 03 March 1995
Appointed Date: 21 February 1995
74 years old

Director
MCCOSH, William
Resigned: 07 August 2000
Appointed Date: 06 March 2000
82 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 14 September 2006
70 years old

Director
MILLS, Michael Peter
Resigned: 01 October 2003
Appointed Date: 07 August 2000
78 years old

Director
PARRATT, Christopher Joseph
Resigned: 07 August 2000
Appointed Date: 03 March 1995
63 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 14 September 2006
65 years old

Director
SNOOK, David Philip
Resigned: 27 November 2002
Appointed Date: 07 August 2000
76 years old

Director
TAYLOR BLACK, David
Resigned: 11 August 2003
Appointed Date: 08 August 2003
49 years old

Director
THOMSON, Robert Keith Finlay
Resigned: 14 September 2006
Appointed Date: 01 October 2003
65 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 14 September 2006
58 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Director
WILLIAMS, Robert Geoffrey
Resigned: 07 August 2000
Appointed Date: 03 March 1995
76 years old

Persons With Significant Control

Enrichtech Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILL HOUSE INNS LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Jun 2016
Auditor's resignation
24 May 2016
Full accounts made up to 22 August 2015
24 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,102,305.3

...
... and 218 more events
24 Feb 1995
Registered office changed on 24/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Feb 1995
Director resigned;new director appointed

24 Feb 1995
Secretary resigned;new secretary appointed

22 Feb 1995
Company name changed witherton LIMITED\certificate issued on 22/02/95
21 Dec 1994
Incorporation

MILL HOUSE INNS LIMITED Charges

8 December 2006
First ranking fixed and floating security document
Delivered: 18 December 2006
Status: Satisfied on 25 April 2009
Persons entitled: The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
19 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: 1) the brentwood hotel moorgate road rotherham south…
2 May 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 19 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Composite guarantee and debenture
Delivered: 21 August 2000
Status: Satisfied on 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Pleae see form 395 for full details. Fixed and floating…
18 September 1996
Mortgage debenture
Delivered: 1 October 1996
Status: Satisfied on 30 April 2003
Persons entitled: N M Rothschild & Sons Limited as Trustee and Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
11 April 1995
Debenture
Delivered: 28 April 1995
Status: Satisfied on 27 November 1996
Persons entitled: N.M.Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…