MILL FARM VENTURES LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 5AQ

Company number 08334215
Status Active
Incorporation Date 17 December 2012
Company Type Private Limited Company
Address DOCKLANDS, DOCK ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 5AQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 30 June 2015; Registration of charge 083342150002, created on 3 February 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 . The most likely internet sites of MILL FARM VENTURES LIMITED are www.millfarmventures.co.uk, and www.mill-farm-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Mill Farm Ventures Limited is a Private Limited Company. The company registration number is 08334215. Mill Farm Ventures Limited has been working since 17 December 2012. The present status of the company is Active. The registered address of Mill Farm Ventures Limited is Docklands Dock Road Lytham St Annes Lancashire Fy8 5aq. . GALLAGHER, Robert is a Director of the company. HAYTHORNTHWAITE, David Alan is a Director of the company. KING, Stuart John is a Director of the company. Director CORNAH, Emma Louise has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
GALLAGHER, Robert
Appointed Date: 27 June 2014
61 years old

Director
HAYTHORNTHWAITE, David Alan
Appointed Date: 17 December 2012
71 years old

Director
KING, Stuart John
Appointed Date: 27 June 2014
49 years old

Resigned Directors

Director
CORNAH, Emma Louise
Resigned: 09 January 2015
Appointed Date: 27 June 2014
56 years old

Persons With Significant Control

Tangerine Holdings Ltd
Notified on: 17 December 2016
Nature of control: Ownership of shares – 75% or more

MILL FARM VENTURES LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
01 Apr 2016
Accounts for a small company made up to 30 June 2015
10 Feb 2016
Registration of charge 083342150002, created on 3 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

10 Feb 2016
Registration of charge 083342150003, created on 3 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

10 Feb 2016
Registration of charge 083342150004, created on 3 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

...
... and 7 more events
15 Jul 2014
Appointment of Stuart John King as a director on 27 June 2014
15 Jul 2014
Appointment of Ms Emma Louise Cornah as a director on 27 June 2014
15 Jul 2014
Appointment of Robert Gallagher as a director on 27 June 2014
19 Dec 2013
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100

17 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MILL FARM VENTURES LIMITED Charges

3 February 2016
Charge code 0833 4215 0004
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Plot 5 fleetwood road, medlar with wesham, preston PR4 3HD…
3 February 2016
Charge code 0833 4215 0003
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Plot 2 fleetwood road, medlar with wesham, preston PR4 3HD…
3 February 2016
Charge code 0833 4215 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Plot 1 fleetwood road, medlar with wesham, preston PR4 3HD…
23 March 2015
Charge code 0833 4215 0001
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…