Company number 03003875
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 82990 - Other business support service activities n.e.c.
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; Full accounts made up to 22 August 2015. The most likely internet sites of MILL HOUSE INNS (TRADING) LIMITED are www.millhouseinnstrading.co.uk, and www.mill-house-inns-trading.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 Trading Limited is a Private Limited Company.
The company registration number is 03003875. Mill House Inns Trading Limited has been working since 21 December 1994.
The present status of the company is Active. The registered address of Mill House Inns Trading 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 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 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 LUNT, Simon 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 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 "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
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
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 1995
Appointed Date: 21 December 1994
Persons With Significant Control
Mill House Inns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MILL HOUSE INNS (TRADING) LIMITED Events
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…
20 June 2006
Security interest agreement
Delivered: 5 July 2006
Status: Satisfied
on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The collateral. See the mortgage charge document for full…
12 June 2006
Supplemental deed
Delivered: 22 June 2006
Status: Satisfied
on 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: All estates or interests in the properties being land at…
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 arundel hotel (white swan) chichester road arundel…
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…
11 October 2001
Supplemental deed supplemental to a composite guarantee and debenture dated 7TH august 2000
Delivered: 23 October 2001
Status: Satisfied
on 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings lying to the south east of whitwodd…
18 August 2000
Supplemental deed supplemental to a composite guarantee and debenture dated 7TH august 2000
Delivered: 21 August 2000
Status: Satisfied
on 24 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: As described in the composite guarantee and debenture save…
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: See form 395 for details. Fixed and floating charges over…
1 July 1999
Supplemental legal mortgage
Delivered: 5 July 1999
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: The property known as elmwood house, on the north east side…
1 March 1999
Supplemental legal mortgage
Delivered: 4 March 1999
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited, as Trustee and Agent for the Banks
Description: F/H land and buildings k/a site 3B stretton park stretton…
21 August 1998
Supplemental legal mortgage (as defined)
Delivered: 25 August 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited,as Trustee and Agent for the Banks
Description: F/Hold land/blds known as plot no.54,meadowlands,retford…
21 August 1998
Supplemental legal mortgage
Delivered: 25 August 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited(As Trustee and Agent for the Banks)
Description: 22 derwent road thatcham berkshire t/n BK160741 buildings…
19 August 1998
Supplemental legal mortgage
Delivered: 21 August 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limitedas Trustee and Agent for the Banks
Description: By way of legal mortgage; f/h land and buildings k/a 24…
17 June 1998
Supplemental legal mortgage
Delivered: 25 June 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: All f/h land and buildings at the junction of new…
15 May 1998
Supplemental legal mortgage
Delivered: 22 May 1998
Status: Satisfied
on 19 July 2001
Persons entitled: Nm Rothschild & Sons Limited as Trustee and Agent for the Banks
Description: All that f/h land and buildings k/a the shires motel…
15 May 1998
Supplemental legal mortgage
Delivered: 22 May 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited as Trustee and Agent for the Banks
Description: All that f/h land and buildings on the north west side of…
1 May 1998
Supplemental legal mortgage
Delivered: 11 May 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h land and buildings k/a the village motel and…
30 April 1998
Supplemental legal mortgage
Delivered: 6 May 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited(As Trustee and Agent for the Banks)
Description: F/H land and buildings k/.a the proposed public house site…
3 April 1998
Supplemental legal mortgage
Delivered: 7 April 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited(As Trustee and Agent for the Banks)
Description: F/H land and buildings at 3 market square buckingham…
18 March 1998
Supplemental legal mortgage
Delivered: 26 March 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited as Trustee and Agent for the Banks
Description: All freehold and/or leasehold property k/a freehold land…
17 March 1998
Supplemental legal mortgage
Delivered: 27 March 1998
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limitedas Trustees and Agent for the Banks (As Definedin the Mortgage Debenture)
Description: Freehold land adjoining greystones fown road kendleshire…
9 March 1998
Supplemental legal mortgage
Delivered: 13 March 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited as Trustee and Agent for the Banks
Description: All that f/h land and buildings k/a the nags head,rugeley…
16 February 1998
Supplemental legal charge
Delivered: 23 February 1998
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h land and buildings k/a the arundel hotel 16…
4 November 1997
Supplemental legal mortgage
Delivered: 7 November 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limitedas Trustee and Agent for the Banks
Description: All that freehold land and buildings known as the…
31 October 1997
Supplemental legal mortgage
Delivered: 12 November 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limitedas Trustee and Agent for the Banks
Description: By way of legal mortgage f/h land and buildings k/a the…
30 October 1997
Supplemental legal mortgage
Delivered: 17 November 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited; As Trustee and Agent for the Banks
Description: F/H land and buildings k/a farnham park farm, farnham park…
29 September 1997
Supplemental legal mortgage
Delivered: 2 October 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limited; As Trustee and Agent for the Banks (As Defined)
Description: F/H land and buildings k/a the ashford hotel, 1 church…
23 September 1997
Supplemental legal mortgage
Delivered: 30 September 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: All that f/h land and buildings k/a the evergreens hotel…
19 September 1997
Supplemental legal mortgage
Delivered: 30 September 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: The branch end garage gelderd road leeds and all buildings…
8 September 1997
Supplemental legal mortgage
Delivered: 17 September 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limited (As Trustee and Agent for the Banks)
Description: By way of legal mortgage all f/h and/or l/h property: f/h…
1 May 1997
Suppelemental legal mortgage
Delivered: 8 May 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited, as Trustee and Agent for the Banks
Description: By way of legal mortgage all of the f/h and/or l/h property…
22 April 1997
Supplemental legal mortgage
Delivered: 1 May 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited as Trustee and Agent for the Banks (As Defined)
Description: All that f/h property k/a dunston park local centre dunston…
9 April 1997
Supplemental legal charge
Delivered: 17 April 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: Land on the east side of the kinstown hotel, hull road…
7 April 1997
Supplemental legal mortgage
Delivered: 22 April 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limited(As Trustee and Agent for the Banks (as Thereindefined))
Description: F/H property k/a manor farm public house denaby lane old…
11 February 1997
Supplemental legal mortgage
Delivered: 24 February 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limitedas Trustee and Agent for Each of the Banks
Description: All that freehold property known as the scawsby public…
3 February 1997
Supplemental legal mortgage
Delivered: 5 February 1997
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limited as Trustee and Agent for the Banks (As Defined)(in Such Capacity the "Agent")
Description: All that freehold property known as the brentwood hotel…
6 January 1997
Supplemental legal mortgage
Delivered: 21 January 1997
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited(As Trustee and Agent for the Banks)
Description: Elstead mill farnham surey t/no;-ST496983 and all buildings…
2 December 1996
Supplemental legal mortgage
Delivered: 11 December 1996
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited,as Trustee and Agent for the Banks (As Defined in the Mortgagedebenture)
Description: The fairways public house,brinsworth,rotherham; t/no syk…
31 October 1996
Supplemental legal mortgage
Delivered: 20 November 1996
Status: Satisfied
on 12 October 2001
Persons entitled: N M Rothschild & Sons Limited as Trustee and Agent for the Banks (As Defined)
Description: All of the f/h and/or l/h property details of which are:-…
31 October 1996
Legal charge
Delivered: 4 November 1996
Status: Satisfied
on 19 July 2000
Persons entitled: Alnwickbridge Limited
Description: Property k/a the kingstown hotel hill road hedon t/no:…
17 October 1996
Supplemental legal mortgage
Delivered: 1 November 1996
Status: Satisfied
on 12 October 2001
Persons entitled: Nm Rothschild & Sons Limited
Description: The nags head,3-7 horley road (and land at the…
18 September 1996
Mortgage debenture
Delivered: 1 October 1996
Status: Satisfied
on 31 March 2001
Persons entitled: N M Rothschild & Sons Limited as Trustee and Agent for the Banks (As Defined)
Description: F/H the anchor gloucester road north filton bristol avon…
11 April 1995
Mortgage 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…