JOHN MILLAR (U.K.) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6AF

Company number 01562644
Status Active
Incorporation Date 19 May 1981
Company Type Private Limited Company
Address GRANITE BUILDING, 6 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AF
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 eighty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 990 . The most likely internet sites of JOHN MILLAR (U.K.) LIMITED are www.johnmillaruk.co.uk, and www.john-millar-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and five months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Millar U K Limited is a Private Limited Company. The company registration number is 01562644. John Millar U K Limited has been working since 19 May 1981. The present status of the company is Active. The registered address of John Millar U K Limited is Granite Building 6 Stanley Street Liverpool Merseyside L1 6af. The company`s financial liabilities are £343.9k. It is £-20.49k against last year. The cash in hand is £328.64k. It is £-37.6k against last year. And the total assets are £348.78k, which is £-17.61k against last year. TATTUM, Ann Dean is a Secretary of the company. MILLAR, John Keith is a Director of the company. TATTUM, Ann Dean is a Director of the company. TATTUM, Paul Michael is a Director of the company. Director MILLAR, David Paul has been resigned. Director MILLAR, Dorothy Dean has been resigned. Director MILLAR, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


john millar (u.k.) Key Finiance

LIABILITIES £343.9k
-6%
CASH £328.64k
-11%
TOTAL ASSETS £348.78k
-5%
All Financial Figures

Current Directors


Director
MILLAR, John Keith

69 years old

Director
TATTUM, Ann Dean
Appointed Date: 20 February 1995
65 years old

Director
TATTUM, Paul Michael

66 years old

Resigned Directors

Director
MILLAR, David Paul
Resigned: 31 March 2008
58 years old

Director
MILLAR, Dorothy Dean
Resigned: 19 June 2009
93 years old

Director
MILLAR, John
Resigned: 31 March 2008
99 years old

Persons With Significant Control

Mrs Ann Dean Tattum
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Keith Millar
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN MILLAR (U.K.) LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 990

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 990

...
... and 76 more events
03 Aug 1987
Particulars of mortgage/charge

04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 29/01/87; full list of members

08 Aug 1986
New director appointed

19 May 1981
Certificate of incorporation

JOHN MILLAR (U.K.) LIMITED Charges

5 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 royal victor place, old ford road…
16 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rallim house carham lane carr lane hoylake merseyside t/nos…
5 December 2005
Debenture
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property britannia house 61-63 newton road hoylake…
27 March 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Victoria house,albert street,eccles,manchester.
18 June 1996
Legal charge
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east of dukesway teesside…
11 January 1991
Legal charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 royal victor place, old ford road, bethnal green, tower…
28 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of dukesway teeside…