MILLS PARKES & COLLEDGE LIMITED

Hellopages » County Durham » Hartlepool » TS26 9NE

Company number 00999399
Status Active
Incorporation Date 12 January 1971
Company Type Private Limited Company
Address 10 THE GROVE, HARTLEPOOL, TS26 9NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of MILLS PARKES & COLLEDGE LIMITED are www.millsparkescolledge.co.uk, and www.mills-parkes-colledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Seaton Carew Rail Station is 2.3 miles; to British Steel Redcar Rail Station is 7.1 miles; to Middlesbrough Rail Station is 7.3 miles; to Thornaby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mills Parkes Colledge Limited is a Private Limited Company. The company registration number is 00999399. Mills Parkes Colledge Limited has been working since 12 January 1971. The present status of the company is Active. The registered address of Mills Parkes Colledge Limited is 10 The Grove Hartlepool Ts26 9ne. The company`s financial liabilities are £25.77k. It is £-5.18k against last year. And the total assets are £53.86k, which is £14.21k against last year. MILLS, Anthony is a Secretary of the company. MILLS, Anthony is a Director of the company. MILLS, Stephanie is a Director of the company. Secretary WALTON, Ida Alexandra has been resigned. Director ARMITAGE WILLIAM, John has been resigned. Director COLLEDGE, Robert has been resigned. Director WALTON, Ida Alexandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mills parkes & colledge Key Finiance

LIABILITIES £25.77k
-17%
CASH n/a
TOTAL ASSETS £53.86k
+35%
All Financial Figures

Current Directors

Secretary
MILLS, Anthony
Appointed Date: 12 May 1995

Director
MILLS, Anthony

81 years old

Director
MILLS, Stephanie

69 years old

Resigned Directors

Secretary
WALTON, Ida Alexandra
Resigned: 12 May 1995

Director
ARMITAGE WILLIAM, John
Resigned: 04 January 1999
Appointed Date: 06 March 1998
67 years old

Director
COLLEDGE, Robert
Resigned: 24 February 1995
78 years old

Director
WALTON, Ida Alexandra
Resigned: 12 May 1995
99 years old

Persons With Significant Control

Mr Anthony Mills
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Stephanie Mills
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLS PARKES & COLLEDGE LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 80 more events
04 Jun 1987
Full accounts made up to 31 December 1986

26 May 1987
Particulars of mortgage/charge

12 May 1986
Full accounts made up to 31 December 1985

12 May 1986
Return made up to 18/04/86; full list of members

07 May 1986
New director appointed

MILLS PARKES & COLLEDGE LIMITED Charges

2 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Anthony Mills and Thomas Suffell as Managing Trustees of Mpc 1990 Retirement Benefit Scheme
Description: F/H land at; west side of casebourne road, hartlepool and…
4 March 1999
Legal charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Anthony Mills Thomas Suffell
Description: All that f/h land at (1) west side of casebourne…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: First legal mortgage land and building on the north side of…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: First legal mortgage over land and building on the west…
28 July 1998
Charge
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All rights title and interest of the company in the…
30 July 1993
Legal charge
Delivered: 3 August 1993
Status: Satisfied on 17 June 1998
Persons entitled: Lombard North Central PLC
Description: Property on the north side of greatham street hartlepool…
30 July 1993
Floating charge over stock
Delivered: 3 August 1993
Status: Satisfied on 17 June 1998
Persons entitled: Lombard North Central PLC
Description: All stocks of used motor vehicles owned by the company from…
21 September 1988
Mortgage
Delivered: 29 September 1988
Status: Satisfied on 25 November 1998
Persons entitled: Northern Rock Building Society
Description: F/H property k/a north view, high row, keld, richmond north…
3 December 1987
Deed
Delivered: 4 December 1987
Status: Satisfied on 17 December 1994
Persons entitled: Psa Wholesale Limited
Description: All new & unused cars, car derived vans & light commercial…
18 May 1987
Deed
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: P S a Wholesale Limited
Description: All new & used passenge cars & light commercial vehicles &…
21 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied on 8 August 1987
Persons entitled: P S a Wholesale Limited
Description: All new & used passenger cars & light commercial vehicles &…
9 December 1983
Debenture
Delivered: 10 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities. Fixed and floating charges over…
8 May 1980
Floating charge
Delivered: 13 May 1980
Status: Satisfied on 18 August 1998
Persons entitled: Beverley Acceptances Limited.
Description: All new and used motor vehicles belonging to the company.
15 September 1977
Legal charge
Delivered: 20 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land on the south side of greatham street…
31 December 1971
Charge
Delivered: 10 January 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land, west side of casehouse rd, hartlepool.