MILLFRESH LIMITED
OSSINGTON

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6LJ

Company number 00956047
Status Active
Incorporation Date 11 June 1969
Company Type Private Limited Company
Address HIGHLAND FARM, MAIN STREET, OSSINGTON, NEWARK NOTTS, NG23 6LJ
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 one hundred and forty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 5 April 2016 to 31 March 2016. The most likely internet sites of MILLFRESH LIMITED are www.millfresh.co.uk, and www.millfresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. The distance to to Bleasby Rail Station is 9.6 miles; to Retford Low Level Rail Station is 10.2 miles; to Retford Rail Station is 10.3 miles; to Thurgarton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millfresh Limited is a Private Limited Company. The company registration number is 00956047. Millfresh Limited has been working since 11 June 1969. The present status of the company is Active. The registered address of Millfresh Limited is Highland Farm Main Street Ossington Newark Notts Ng23 6lj. The company`s financial liabilities are £144.4k. It is £43.7k against last year. And the total assets are £144.4k, which is £35.85k against last year. LAMBERT, Elizabeth Ann is a Secretary of the company. LAMBERT, David Michael is a Director of the company. LAMBERT, Elizabeth Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


millfresh Key Finiance

LIABILITIES £144.4k
+43%
CASH n/a
TOTAL ASSETS £144.4k
+33%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr David Michael Lambert
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MILLFRESH LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Previous accounting period shortened from 5 April 2016 to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000

15 May 2015
Satisfaction of charge 24 in full
...
... and 130 more events
29 Sep 1987
Full accounts made up to 5 April 1986

29 Sep 1987
Accounts made up to 5 April 1987

30 Jan 1987
Full accounts made up to 31 January 1985

29 Jan 1987
Return made up to 05/11/86; full list of members

11 Jun 1969
Incorporation

MILLFRESH LIMITED Charges

25 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 128 welbeck street creswell worksop nottinghamshire t/no…
25 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 duke street creswell worksop nottinghamshire t/no…
25 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 duke street creswell worksop nottinghamshire t/no…
25 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 130 welbeck street creswell worksop nottinghamshire t/no…
18 October 2006
Deed of charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 church street creswell,. Fixed charge over all rental…
22 August 2006
Deed of charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 church street creswell nr worksop. See the mortgage…
9 August 2006
Charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 30 duke street creswell. Fixed charge over all…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 15 May 2015
Persons entitled: National Westminster Bank PLC
Description: 137 model village creswell derbyshire/bolsover. By way of…
30 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 101 duke street creswell nr worksop,. By way of fixed…
15 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 352 mary street langwith mansfield. By way of fixed charge…
22 April 2005
Deed of charge
Delivered: 26 April 2005
Status: Satisfied on 5 December 2013
Persons entitled: Capital Home Loans Limited
Description: 30 kelham road newark nottingham fixed charge over all…
26 November 2004
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 128 welbeck street creswell worksop nottinghamshire t/n…
28 October 2004
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 155 model village creswell. By way of fixed charge the…
14 October 2004
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 130 welbeck street creswell worksop nottinghamshire t/no…
14 October 2004
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 duke street creswell worksop nottinghamshire t/no…
8 October 2004
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 duke street creswell worksop nottinghamshire t/n DY72112…
8 October 2004
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 15 May 2015
Persons entitled: National Westminster Bank PLC
Description: 23 church street creswell in the county of derby. By way of…
8 October 2004
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 16 December 2013
Persons entitled: National Westminster Bank PLC
Description: 336 french terrace langwith. By way of fixed charge the…
10 March 2004
Mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge the property k/a 4 & 5 lamberts…
14 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 lamberts lane ossington newark nottinghamshire.
9 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 15 May 2015
Persons entitled: National Westminster Bank PLC
Description: 7 titchfield street, creswell, derbyshire, S80 4AU, t/n…
29 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 16 December 2013
Persons entitled: National Westminster Bank PLC
Description: 4 duke street worksop notts S80 4AR. By way of fixed charge…
22 July 2003
Deed of charge
Delivered: 8 August 2003
Status: Satisfied on 5 December 2013
Persons entitled: Capital Home Loans Limited
Description: The property known as 162 northgate newark notts. NG24 1HL…
18 July 2003
Mortgage deed
Delivered: 24 July 2003
Status: Satisfied on 5 December 2013
Persons entitled: Chc Capital Homes Limited
Description: 39 west street creswell notts S80 4DR.
15 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 130 wellbeck street worksop…
15 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 53 welbeck street creswell worksop S80 4AY t/no DY161823…
15 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 63 welbeck street creswell nr worksop S80 4AY. By way of…
16 September 2002
Legal charge
Delivered: 26 September 2002
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: 60 duke street,creswell derbyshire. By way of fixed charge…
12 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: 28 duke street creswell derbyshire t/n DY122985. By way of…
28 January 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: 83 duke street creswell nottingham. By way of fixed charge…
12 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: 39 wellbeck street creswell near warsop nottinghamshire.
7 September 2001
Legal mortgage
Delivered: 27 September 2001
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7 church street creswell…
27 July 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 16 duke street creswell…
26 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 3 highland farm ossington NT349771. And the proceeds…
15 October 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 76 elmton road creswell…
12 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 18 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 and 2 highland farm ossington…
23 December 1994
Legal charge
Delivered: 7 January 1995
Status: Satisfied on 20 January 2000
Persons entitled: Granville Bank Limited
Description: All that property situate at main street ossington newark…
6 September 1991
Mortgage
Delivered: 10 September 1991
Status: Satisfied on 26 September 1994
Persons entitled: Bridgeway Finance LTD
Description: 25.3 acres at ossington, nottingham (see 395 for full…
9 January 1986
Legal charge
Delivered: 25 January 1986
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: Unit 1 and unit 3 the former maltings, george street…
9 May 1985
Collateral charge
Delivered: 10 May 1985
Status: Satisfied on 6 January 2000
Persons entitled: Norwich General Trust Limited
Description: A piece of freehold land with industrial premises erected…
18 November 1983
Further legal carge.
Delivered: 22 November 1983
Status: Satisfied on 6 January 2000
Persons entitled: Norwich General Trust Limited
Description: F/Hold land at george street, newark, nottingham, together…
26 August 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: F/Hold outbuildings and land at highlands farm, ossington…
30 December 1982
Legal charge
Delivered: 31 December 1982
Status: Satisfied on 6 January 2000
Persons entitled: Norwich General Trust Limited
Description: F/H hold land at george st in the parish and district of…
24 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied on 6 January 2000
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises being former maltings, george…