F.MILFORD & SONS LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2JJ

Company number 00532708
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address 37 MILL STREET, BIDEFORD, DEVON, ENGLAND, EX39 2JJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Unit 4, Grace Units Grace Road, Marsh Barton Exeter Devon EX2 8PU to 37 Mill Street Bideford Devon EX39 2JJ on 16 March 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5,100 . The most likely internet sites of F.MILFORD & SONS LIMITED are www.fmilfordsons.co.uk, and www.f-milford-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-one years and five months. F Milford Sons Limited is a Private Limited Company. The company registration number is 00532708. F Milford Sons Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of F Milford Sons Limited is 37 Mill Street Bideford Devon England Ex39 2jj. The company`s financial liabilities are £40.25k. It is £-36.61k against last year. The cash in hand is £6.84k. It is £-3.9k against last year. And the total assets are £432.14k, which is £98.12k against last year. MILFORD, Paul David is a Secretary of the company. HAWLEY, Stephen Peter is a Director of the company. MILFORD, John Quentin Lale is a Director of the company. MILFORD, Paul David is a Director of the company. Secretary MILFORD, John Quentin Lale has been resigned. Secretary MILFORD, Wilfred George has been resigned. Director MILFORD, Janet Anne has been resigned. Director MILFORD, Sylvia Victoria has been resigned. Director MILFORD, Wilfred George has been resigned. The company operates in "Wholesale of fruit and vegetables".


f.milford & sons Key Finiance

LIABILITIES £40.25k
-48%
CASH £6.84k
-37%
TOTAL ASSETS £432.14k
+29%
All Financial Figures

Current Directors

Secretary
MILFORD, Paul David
Appointed Date: 01 November 2000

Director
HAWLEY, Stephen Peter
Appointed Date: 01 November 2000
57 years old

Director

Director
MILFORD, Paul David

62 years old

Resigned Directors

Secretary
MILFORD, John Quentin Lale
Resigned: 31 October 2000
Appointed Date: 23 May 1998

Secretary
MILFORD, Wilfred George
Resigned: 23 May 1998

Director
MILFORD, Janet Anne
Resigned: 31 October 2000
82 years old

Director
MILFORD, Sylvia Victoria
Resigned: 06 December 1997
87 years old

Director
MILFORD, Wilfred George
Resigned: 23 May 1998
90 years old

F.MILFORD & SONS LIMITED Events

16 Mar 2017
Registered office address changed from Unit 4, Grace Units Grace Road, Marsh Barton Exeter Devon EX2 8PU to 37 Mill Street Bideford Devon EX39 2JJ on 16 March 2017
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,100

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,100

...
... and 73 more events
11 Jul 1988
Return made up to 14/05/88; no change of members

15 Aug 1987
Full accounts made up to 31 October 1986

15 Aug 1987
Return made up to 27/05/87; no change of members

03 Dec 1986
Return made up to 30/04/86; full list of members

21 Nov 1986
Full accounts made up to 31 October 1985

F.MILFORD & SONS LIMITED Charges

13 December 1991
Single debenture
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…