MCMILLAN (YORK) LIMITED
YORKSHIRE

Hellopages » North Yorkshire » York » YO1 1HZ
Company number 02892472
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address 1 ROUGIER STREET, YORK, YORKSHIRE, YO1 1HZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Lindsay Judson on 31 January 2017; Director's details changed for Russell Mark Brown on 31 January 2017; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of MCMILLAN (YORK) LIMITED are www.mcmillanyork.co.uk, and www.mcmillan-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Mcmillan York Limited is a Private Limited Company. The company registration number is 02892472. Mcmillan York Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Mcmillan York Limited is 1 Rougier Street York Yorkshire Yo1 1hz. . BROWN, Russell Mark is a Secretary of the company. BROWN, Russell Mark is a Director of the company. JUDSON, Lindsay is a Director of the company. Secretary KING, Margaret Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
BROWN, Russell Mark
Appointed Date: 21 February 2003

Director
BROWN, Russell Mark
Appointed Date: 28 January 1994
65 years old

Director
JUDSON, Lindsay
Appointed Date: 28 January 1994
64 years old

Resigned Directors

Secretary
KING, Margaret Ann
Resigned: 21 February 2003
Appointed Date: 28 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Persons With Significant Control

Mr Russell Mark Brown
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lindsay Judson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCMILLAN (YORK) LIMITED Events

31 Jan 2017
Director's details changed for Mr Lindsay Judson on 31 January 2017
31 Jan 2017
Director's details changed for Russell Mark Brown on 31 January 2017
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 800

...
... and 72 more events
22 Jun 1994
Particulars of mortgage/charge

31 May 1994
Accounting reference date notified as 31/03

31 May 1994
Ad 01/03/94--------- £ si 1@1=1 £ ic 2/3
14 Feb 1994
Secretary resigned

28 Jan 1994
Incorporation

MCMILLAN (YORK) LIMITED Charges

4 April 2014
Charge code 0289 2472 0011
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 george hudson street york…
27 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 strensall road earswick york. By way of fixed charge…
2 April 2004
Legal charge of licensed premises
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 rougier street, york by way of fixed charge, the benefit…
2 April 2004
Legal charge of licensed premises
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 and 25 tanner row, york (being merlins george, hudson…
2 April 2004
Debenture
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Mortgage and general charge
Delivered: 1 August 2000
Status: Satisfied on 28 May 2004
Persons entitled: First National Bank PLC
Description: 1 rougier street,york Y01 1HZ.all the uncalled capital for…
24 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 28 May 2004
Persons entitled: First National Bank PLC
Description: 33 george hudson street,york YO1 1JL.
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at rosemary court easingwold york…
21 April 1995
Legal mortgage
Delivered: 12 May 1995
Status: Satisfied on 31 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 1 rougier street york and the…
14 June 1994
Legal mortgage
Delivered: 22 June 1994
Status: Satisfied on 31 August 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the great northern public house, great…
14 June 1994
Mortgage debenture
Delivered: 22 June 1994
Status: Satisfied on 31 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…