MILL HOLDINGS LIMITED
WALKERN

Hellopages » Hertfordshire » North Hertfordshire » SG2 7PU

Company number 01136197
Status Active
Incorporation Date 26 September 1973
Company Type Private Limited Company
Address GLEN PARVA, LUFFENHALL, WALKERN, HERTFORDSHIRE, SG2 7PU
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-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 135,300 . The most likely internet sites of MILL HOLDINGS LIMITED are www.millholdings.co.uk, and www.mill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Mill Holdings Limited is a Private Limited Company. The company registration number is 01136197. Mill Holdings Limited has been working since 26 September 1973. The present status of the company is Active. The registered address of Mill Holdings Limited is Glen Parva Luffenhall Walkern Hertfordshire Sg2 7pu. . HOPKIRK, Jennifer is a Secretary of the company. HOPKIRK, Patrick Barron is a Director of the company. Secretary LONGMUIR, Lynette Cameron has been resigned. Director LONGMUIR, Robert Muir has been resigned. Director SMITH, John Jeremy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOPKIRK, Jennifer
Appointed Date: 31 May 1992

Director

Resigned Directors

Secretary
LONGMUIR, Lynette Cameron
Resigned: 31 May 1992

Director
LONGMUIR, Robert Muir
Resigned: 31 May 1992
90 years old

Director
SMITH, John Jeremy
Resigned: 23 September 2002
Appointed Date: 02 February 1995
86 years old

Persons With Significant Control

Mr Patrick Barron Hopkirk
Notified on: 19 December 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Hopkirk
Notified on: 19 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILL HOLDINGS LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 135,300

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 135,300

...
... and 87 more events
28 Feb 1988
Full accounts made up to 31 March 1987

28 Feb 1988
Return made up to 31/12/87; full list of members
20 May 1987
Secretary resigned;new secretary appointed

16 Mar 1987
Return made up to 31/12/86; full list of members
24 Jan 1987
Group of companies' accounts made up to 31 March 1986

MILL HOLDINGS LIMITED Charges

1 July 2003
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 23 June 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 11 tollard house 388 kensington high street kensington…
12 May 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied on 23 January 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: Factory premises and one acre of land adjoining the south…
26 June 1992
Charge on book debts
Delivered: 6 July 1992
Status: Satisfied on 23 January 2012
Persons entitled: Northern Bank Limited
Description: All book and other debts from time to time owed the company.
14 February 1992
Legal charge
Delivered: 15 February 1992
Status: Satisfied on 23 January 2012
Persons entitled: Northern Bank Limited
Description: F/H property situate & k/a land on the south west side of…
22 December 1988
Legal charge
Delivered: 3 January 1989
Status: Satisfied on 23 January 2012
Persons entitled: Northern Bank Limited
Description: Freehold property k/a land and building on the west side of…
27 November 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied on 23 January 2012
Persons entitled: Northern Banks Limited
Description: Leasehold land at eaton bray, dunstable bedfordshire.
4 April 1979
Mortgage
Delivered: 19 April 1979
Status: Satisfied on 23 January 2012
Persons entitled: Northern Bank LTD.
Description: F/H land & buildings to the east of moor end, eaton bray…
13 March 1974
Floating charge
Delivered: 22 March 1974
Status: Satisfied on 23 January 2012
Persons entitled: Northern Bank LTD.
Description: Undertaking and all property and assets present and future…