SAINT HELENS MILLING COMPANY,LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3LH

Company number 00491708
Status Active
Incorporation Date 17 February 1951
Company Type Private Limited Company
Address VICTORIA HOUSE, 10 BROAD STREET, ABINGDON, OXON, OX14 3LH
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ian John Bird as a director on 7 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of SAINT HELENS MILLING COMPANY,LIMITED are www.sainthelensmilling.co.uk, and www.saint-helens-milling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight 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 Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint Helens Milling Company Limited is a Private Limited Company. The company registration number is 00491708. Saint Helens Milling Company Limited has been working since 17 February 1951. The present status of the company is Active. The registered address of Saint Helens Milling Company Limited is Victoria House 10 Broad Street Abingdon Oxon Ox14 3lh. The company`s financial liabilities are £12.49k. It is £-1.44k against last year. The cash in hand is £64.7k. It is £17.01k against last year. And the total assets are £68.47k, which is £17.14k against last year. BIRD, Graham Peter is a Secretary of the company. BIRD, Graham Peter is a Director of the company. BIRD, Ian John is a Director of the company. FRIEND, Beryl is a Director of the company. HOLLOWAY, Rachel Anne is a Director of the company. Secretary BIRD, Michael David has been resigned. Secretary FRIEND, Beryl has been resigned. Director BIRD, Michael David has been resigned. Director FRIEND, Douglas Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


saint helens milling Key Finiance

LIABILITIES £12.49k
-11%
CASH £64.7k
+35%
TOTAL ASSETS £68.47k
+33%
All Financial Figures

Current Directors

Secretary
BIRD, Graham Peter
Appointed Date: 01 August 2001

Director
BIRD, Graham Peter
Appointed Date: 01 January 2009
65 years old

Director
BIRD, Ian John
Appointed Date: 07 July 2016
68 years old

Director
FRIEND, Beryl
Appointed Date: 20 February 1996
99 years old

Director
HOLLOWAY, Rachel Anne
Appointed Date: 20 January 2009
70 years old

Resigned Directors

Secretary
BIRD, Michael David
Resigned: 12 July 1994

Secretary
FRIEND, Beryl
Resigned: 01 August 2001
Appointed Date: 12 July 1994

Director
BIRD, Michael David
Resigned: 01 January 2009
97 years old

Director
FRIEND, Douglas Edward
Resigned: 14 January 1996
109 years old

Persons With Significant Control

Mr Ian John Bird
Notified on: 7 July 2016
68 years old
Nature of control: Has significant influence or control

Mrs Beryl Friend
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Anne Holloway
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Peter Bird
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SAINT HELENS MILLING COMPANY,LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Appointment of Mr Ian John Bird as a director on 7 July 2016
09 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000

...
... and 70 more events
06 Jan 1988
Return made up to 12/11/87; full list of members

06 Oct 1986
Declaration of satisfaction of mortgage/charge

03 Oct 1986
Return made up to 27/08/86; full list of members

10 Sep 1986
Accounts for a small company made up to 31 March 1986

14 Aug 1986
Registered office changed on 14/08/86 from: st. Helen mill abingdon berks

SAINT HELENS MILLING COMPANY,LIMITED Charges

7 September 1973
Floating charge
Delivered: 12 September 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
2 September 1969
Mortgage
Delivered: 15 September 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold property saint helens mill & mill house, saint…