JOHN MILLS & SONS (NEWCASTLE) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 00487483
Status Active
Incorporation Date 19 October 1950
Company Type Private Limited Company
Address HAWTHORN AVENUE, HAWTHORN AVENUE, HULL, HU3 5JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Michael Lee Smith as a director on 5 May 2016. The most likely internet sites of JOHN MILLS & SONS (NEWCASTLE) LIMITED are www.johnmillssonsnewcastle.co.uk, and www.john-mills-sons-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. John Mills Sons Newcastle Limited is a Private Limited Company. The company registration number is 00487483. John Mills Sons Newcastle Limited has been working since 19 October 1950. The present status of the company is Active. The registered address of John Mills Sons Newcastle Limited is Hawthorn Avenue Hawthorn Avenue Hull Hu3 5jx. . STUBBS, Laura Catherine is a Secretary of the company. KOPONEN, Timo is a Director of the company. Secretary BURRELL, Beryl has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary GUEST, Alan has been resigned. Director ANSELL, Mark Picton has been resigned. Director BARKER, Noel has been resigned. Director BURRELL, Beryl has been resigned. Director BURRELL, Frank has been resigned. Director BURRELL, Nora has been resigned. Director CROMPTON, Paul has been resigned. Director FLEETWOOD, Paul Anthony has been resigned. Director MARBAIX, Paul Anthony has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director RITSON, Keith has been resigned. Director SMITH, Michael Lee has been resigned. Director WALL, John has been resigned. The company operates in "Dormant Company".


john mills & sons (newcastle) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STUBBS, Laura Catherine
Appointed Date: 16 May 2016

Director
KOPONEN, Timo
Appointed Date: 18 April 2012
56 years old

Resigned Directors

Secretary
BURRELL, Beryl
Resigned: 18 January 2006

Secretary
DAWES, Peter Graham
Resigned: 16 May 2016
Appointed Date: 03 October 2011

Secretary
GUEST, Alan
Resigned: 09 September 2011
Appointed Date: 18 January 2006

Director
ANSELL, Mark Picton
Resigned: 03 October 2011
Appointed Date: 18 January 2006
62 years old

Director
BARKER, Noel
Resigned: 03 June 2014
Appointed Date: 24 January 2001
70 years old

Director
BURRELL, Beryl
Resigned: 18 January 2006
86 years old

Director
BURRELL, Frank
Resigned: 18 January 2006
85 years old

Director
BURRELL, Nora
Resigned: 10 November 1999
110 years old

Director
CROMPTON, Paul
Resigned: 18 April 2012
Appointed Date: 03 October 2011
64 years old

Director
FLEETWOOD, Paul Anthony
Resigned: 03 December 2015
Appointed Date: 03 October 2011
56 years old

Director
MARBAIX, Paul Anthony
Resigned: 29 August 2014
Appointed Date: 18 April 2012
72 years old

Director
OATLEY, Jonathan Mark
Resigned: 18 April 2012
Appointed Date: 03 October 2011
56 years old

Director
RITSON, Keith
Resigned: 02 October 1995
80 years old

Director
SMITH, Michael Lee
Resigned: 05 May 2016
Appointed Date: 03 December 2015
51 years old

Director
WALL, John
Resigned: 28 September 2012
Appointed Date: 18 January 2006
62 years old

Persons With Significant Control

Mr Timo Koponen
Notified on: 1 July 2016
46 years old
Nature of control: Right to appoint and remove directors

JOHN MILLS & SONS (NEWCASTLE) LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
13 Jun 2016
Termination of appointment of Michael Lee Smith as a director on 5 May 2016
13 Jun 2016
Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016
21 May 2016
Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
...
... and 109 more events
08 Jun 1987
Particulars of mortgage/charge
19 Jun 1986
Accounts for a small company made up to 31 December 1985

19 Jun 1986
Return made up to 06/05/86; full list of members
06 May 1986
New director appointed

19 Oct 1950
Incorporation

JOHN MILLS & SONS (NEWCASTLE) LIMITED Charges

3 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 2 February 2006
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: Property k/a 509 shields road newcastle upon tyne.
14 July 1987
Legal charge
Delivered: 30 July 1987
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: 509 shields road, walkergate, newcastle upon tyne, tyne &…
1 June 1987
Debenture
Delivered: 8 June 1987
Status: Satisfied on 7 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied on 22 May 2001
Persons entitled: Midland Bank PLC
Description: L/H 509 shields rd., Walker, newcastle upon tyne.
2 November 1982
Fixed and floating charge
Delivered: 5 November 1982
Status: Satisfied on 11 March 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…