About

Registered Number: 03693749
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 6 Market Place, Leyburn, North Yorkshire, DL8 5BJ

 

C. Milner & Sons Ltd was founded on 11 January 1999 and are based in North Yorkshire. Garrard, Leonie Clare, Garrard, Keith Michael, Milner, David Gordon, Milner, Marian Linda are listed as the directors of the company. We do not know the number of employees at C. Milner & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRARD, Leonie Clare 01 September 2006 - 1
MILNER, Marian Linda 11 January 1999 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GARRARD, Keith Michael 01 February 2007 01 May 2008 1
MILNER, David Gordon 11 January 1999 11 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 13 March 2020
CH03 - Change of particulars for secretary 13 March 2020
CH01 - Change of particulars for director 13 March 2020
PSC04 - N/A 13 March 2020
PSC04 - N/A 12 March 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 November 2019
TM01 - Termination of appointment of director 21 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
123 - Notice of increase in nominal capital 10 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 28 April 1999
395 - Particulars of a mortgage or charge 27 April 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1999 Outstanding

N/A

Legal mortgage 22 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.