MILNER HOMES LIMITED
WAKEFIELD CANT LAND LIMITED MILNER HOMES LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 01514782
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Richard Milner on 1 September 2016. The most likely internet sites of MILNER HOMES LIMITED are www.milnerhomes.co.uk, and www.milner-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Milner Homes Limited is a Private Limited Company. The company registration number is 01514782. Milner Homes Limited has been working since 29 August 1980. The present status of the company is Active. The registered address of Milner Homes Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. . MILNER, Richard is a Director of the company. Secretary BROCK, Philip has been resigned. Secretary NEALE, Stuart has been resigned. Secretary WIMPENNY, Vera has been resigned. Director MILNER, Diane Catherine has been resigned. Director MILNER, John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MILNER, Richard

58 years old

Resigned Directors

Secretary
BROCK, Philip
Resigned: 21 October 2014
Appointed Date: 05 October 2004

Secretary
NEALE, Stuart
Resigned: 06 July 2004
Appointed Date: 09 October 1995

Secretary
WIMPENNY, Vera
Resigned: 09 October 1995

Director
MILNER, Diane Catherine
Resigned: 15 August 2011
85 years old

Director
MILNER, John
Resigned: 21 March 2010
86 years old

Persons With Significant Control

Mr Richard Milner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MILNER HOMES LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Director's details changed for Mr Richard Milner on 1 September 2016
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 89 more events
22 Nov 1988
Secretary resigned
17 Nov 1987
Return made up to 16/10/87; full list of members

17 Nov 1987
Full accounts made up to 31 March 1987

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

MILNER HOMES LIMITED Charges

31 August 1989
Fixed and floating charge
Delivered: 2 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 1989
Legal charge
Delivered: 23 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land being situate at park house farm thornhill…
14 August 1989
Legal charge
Delivered: 26 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property situate at 10 hallcliffe road horbury…
19 July 1989
Legal charge
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being the site of 37, 39, 41 and 49 the combs…
19 July 1989
Legal charge
Delivered: 20 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at the combs, combs hill, thornhill…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate and being park house farm thornhill…
24 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h property situate at applehaigh farm…
12 April 1989
Legal charge
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate at highfield place horbury wakefield…
1 September 1980
Mortgage
Delivered: 8 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at longlands ind. Est., Wakefield road, ossett…