Company number 01467710
Status Active
Incorporation Date 19 December 1979
Company Type Private Limited Company
Address 5/7 STERT STREET, ABINGDON, OXFORDSHIRE, OX14 3JF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 30,472
. The most likely internet sites of MILNE BUILDERS LIMITED are www.milnebuilders.co.uk, and www.milne-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.7 miles; to Goring & Streatley Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milne Builders Limited is a Private Limited Company.
The company registration number is 01467710. Milne Builders Limited has been working since 19 December 1979.
The present status of the company is Active. The registered address of Milne Builders Limited is 5 7 Stert Street Abingdon Oxfordshire Ox14 3jf. The company`s financial liabilities are £14.24k. It is £-1.02k against last year. The cash in hand is £0.24k. It is £0.14k against last year. And the total assets are £14.68k, which is £-1.24k against last year. MILNE, Reginald Edward is a Director of the company. Secretary ATKINSON, David Charles has been resigned. Secretary MAYNARD, Paul has been resigned. Secretary WILCOX, Margaret Alice has been resigned. Director ATKINSON, David Charles has been resigned. The company operates in "Construction of domestic buildings".
milne builders Key Finiance
LIABILITIES
£14.24k
-7%
CASH
£0.24k
+139%
TOTAL ASSETS
£14.68k
-8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MAYNARD, Paul
Resigned: 23 April 1993
Appointed Date: 30 April 1992
Persons With Significant Control
MILNE BUILDERS LIMITED Events
16 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Land and buildings to the south of treruffe terrace redruth…
26 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Investec Bank (Channel Islands) Limited
Description: F/H treruffle terrace, redruth t/no CL108779; treruffle…
25 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied
on 10 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land the old post office 127 mount ambrose redruth…
18 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as land adjoining wheal gorland…
5 March 1992
Charge
Delivered: 9 March 1992
Status: Satisfied
on 5 September 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
18 April 1988
Fixed and floating charge
Delivered: 22 April 1988
Status: Satisfied
on 5 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 1986
Legal mortgage
Delivered: 14 April 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land between crotch crescent and marston road, oxford…
7 April 1986
Legal mortgage
Delivered: 14 April 1986
Status: Satisfied
on 11 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former charndon school charndon…
15 June 1984
Legal charge
Delivered: 28 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and bldgs formerly k/a charndon county first…
28 November 1983
Debenture
Delivered: 2 December 1983
Status: Satisfied
on 23 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1983
Legal charge
Delivered: 6 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on south east side of marston road and north west…
24 November 1980
Legal charge
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6A southfield road, oxford, oxon. On 46608.
24 November 1980
Legal charge
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 105 lansdale road, oxford, oxon on 59485.