About

Registered Number: 01041110
Date of Incorporation: 03/02/1972 (53 years and 2 months ago)
Company Status: Active
Registered Address: Seafield House, Crosby Road North, Waterloo Liverpool, L22 0LG

 

Having been setup in 1972, Millgrove 2020 Ltd are based in Waterloo Liverpool, it has a status of "Active". This organisation has 6 directors listed as Groves, Alistair Michael William, Groves, Alistair Michael William, Foster, Brian Edward, Hatch, Jean, Brown, Frank Alan, Johnson, Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Alistair Michael William 16 September 2013 - 1
BROWN, Frank Alan N/A 15 December 2008 1
JOHNSON, Frank 02 December 1992 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Alistair Michael William 23 December 2011 - 1
FOSTER, Brian Edward 01 May 2003 23 December 2011 1
HATCH, Jean 01 August 1993 01 May 2003 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 13 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 July 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 19 July 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 20 July 1994
288 - N/A 26 August 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
288 - N/A 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
AA - Annual Accounts 27 July 1992
363s - Annual Return 27 July 1992
RESOLUTIONS - N/A 20 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1992
123 - Notice of increase in nominal capital 20 January 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 23 July 1991
395 - Particulars of a mortgage or charge 03 April 1991
395 - Particulars of a mortgage or charge 26 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
AA - Annual Accounts 23 July 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
288 - N/A 10 March 1987
363 - Annual Return 10 October 1986
288 - N/A 10 October 1986
AA - Annual Accounts 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge on book & other debts 20 March 1991 Outstanding

N/A

Single debenture 16 October 1990 Outstanding

N/A

Guarantee & debenture 22 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.