MILLS GROUP LIMITED
WALSALL MILLS NEWSAGENTS LIMITED

Hellopages » West Midlands » Walsall » WS8 7HU

Company number 01948839
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address APEX ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS8 7HU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47260 - Retail sale of tobacco products in specialised stores, 47290 - Other retail sale of food in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017; Accounts for a dormant company made up to 27 February 2016; Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. The most likely internet sites of MILLS GROUP LIMITED are www.millsgroup.co.uk, and www.mills-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Mills Group Limited is a Private Limited Company. The company registration number is 01948839. Mills Group Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Mills Group Limited is Apex Road Brownhills Walsall West Midlands United Kingdom Ws8 7hu. . EVERITT, Mark Edward is a Secretary of the company. CLEMENTS, Tracey is a Director of the company. EVERITT, Mark Edward is a Director of the company. KING, Andrew Paul is a Director of the company. WILLIAMS, Mark Benjamin is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Secretary MILLS, Nigel John has been resigned. Director BARTON, Tracy Jayne has been resigned. Director BYTHEWAY, Neil Trevor has been resigned. Director HODGSON, Michael Arthur has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MILLS, John Richardson has been resigned. Director MILLS, Nigel John has been resigned. Director MILLS, Susan has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director PICKFORD, David has been resigned. Director PORRETT, John Joseph has been resigned. Director REED, Anthony William has been resigned. Director STOKOE, Martin Geoffrey has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
EVERITT, Mark Edward
Appointed Date: 19 March 2011

Director
CLEMENTS, Tracey
Appointed Date: 11 April 2016
51 years old

Director
EVERITT, Mark Edward
Appointed Date: 19 March 2011
61 years old

Director
KING, Andrew Paul
Appointed Date: 10 August 2015
59 years old

Director
WILLIAMS, Mark Benjamin
Appointed Date: 11 May 2016
60 years old

Director
TESCO SERVICES LIMITED
Appointed Date: 24 January 2013

Resigned Directors

Secretary
MILLS, Nigel John
Resigned: 19 March 2011

Director
BARTON, Tracy Jayne
Resigned: 18 May 2012
Appointed Date: 19 March 2011
58 years old

Director
BYTHEWAY, Neil Trevor
Resigned: 28 August 2013
Appointed Date: 19 March 2011
67 years old

Director
HODGSON, Michael Arthur
Resigned: 19 March 2011
Appointed Date: 24 April 2007
70 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 19 March 2011
59 years old

Director
MILLS, John Richardson
Resigned: 16 February 2008
91 years old

Director
MILLS, Nigel John
Resigned: 19 March 2011
67 years old

Director
MILLS, Susan
Resigned: 19 March 2011
64 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 19 March 2011
72 years old

Director
PICKFORD, David
Resigned: 19 March 2011
Appointed Date: 01 October 2003
72 years old

Director
PORRETT, John Joseph
Resigned: 24 December 2009
Appointed Date: 01 October 2003
57 years old

Director
REED, Anthony William
Resigned: 08 March 2016
Appointed Date: 04 April 2011
62 years old

Director
STOKOE, Martin Geoffrey
Resigned: 19 March 2011
61 years old

MILLS GROUP LIMITED Events

03 Jan 2017
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
10 Nov 2016
Accounts for a dormant company made up to 27 February 2016
03 Aug 2016
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 Jul 2016
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000

...
... and 133 more events
25 Apr 1988
Return made up to 31/12/87; full list of members

07 Jan 1988
Return made up to 31/12/86; full list of members
02 Dec 1987
Accounts for a small company made up to 31 January 1987
07 Oct 1986
Particulars of mortgage/charge

18 Mar 1986
Memorandum and Articles of Association

MILLS GROUP LIMITED Charges

25 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 30 April 2011
Persons entitled: Bank of Scotland PLC
Description: F/H 7,9 and 11 earsdon road monkseaton t/no TY318937; fixed…
13 November 2009
Supplemental debenture
Delivered: 18 November 2009
Status: Satisfied on 30 April 2011
Persons entitled: Bank of Scotland PLC
Description: All the goodwill and uncalled capital see image for full…
30 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 30 April 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1996
Legal mortgage
Delivered: 25 March 1996
Status: Satisfied on 7 April 2009
Persons entitled: Midland Bank PLC
Description: 7/11 earsdon road whitley bay tyne and wear with the…
9 October 1995
Legal charge
Delivered: 13 October 1995
Status: Satisfied on 7 April 2009
Persons entitled: Midland Bank PLC
Description: 90 main road seaton workington cumbria. Together with all…
7 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 7 April 2009
Persons entitled: Midland Bank PLC
Description: F/H property siyuate and k/a 88 and 89 main road seaton…
28 July 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 14 February 2006
Persons entitled: Midland Bank PLC
Description: 15 sea road fulwell sunderland. Together with all fixtures…
19 November 1994
Legal mortgage
Delivered: 1 December 1994
Status: Satisfied on 11 August 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 115 sea road fulwell sunderland tyne and…
18 January 1991
Fixed charge
Delivered: 23 January 1991
Status: Satisfied on 7 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill together with the mortgagors right…
6 October 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 27 July 1989
Persons entitled: Midland Bank PLC
Description: F/H 61/63 adelaide terr benwell newcastle upon tyne tyne &…
3 February 1986
Fixed and floating charge
Delivered: 4 February 1986
Status: Satisfied on 7 April 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…