About

Registered Number: 08389500
Date of Incorporation: 05/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 41 Westray, Marton-In-Cleveland, Middlesbrough, TS8 9XX,

 

Middlesbrough Milk Rollers was registered on 05 February 2013 and are based in Middlesbrough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Noteyoung, Helen, Palmer, Rachael Alexandra, Sudron, Terri, Brown, Stephanie Anne, Mcmahon, Hayley, Mead, Danielle, Muldowney, Emily Jane, Newton, Matthew Edward, Palmer, Rachael Alexendra, Randall, Jayne, Storey, Ella, Tague, Lydia, Whiteoak, Naomi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTEYOUNG, Helen 01 March 2016 - 1
PALMER, Rachael Alexandra 11 March 2020 - 1
SUDRON, Terri 05 February 2013 - 1
BROWN, Stephanie Anne 05 February 2018 11 January 2020 1
MCMAHON, Hayley 05 February 2013 05 March 2015 1
MEAD, Danielle 01 March 2016 26 January 2018 1
MULDOWNEY, Emily Jane 05 February 2018 05 February 2019 1
NEWTON, Matthew Edward 05 January 2015 15 January 2018 1
PALMER, Rachael Alexendra 05 March 2015 27 January 2018 1
RANDALL, Jayne 05 February 2013 05 March 2015 1
STOREY, Ella 05 February 2013 11 March 2020 1
TAGUE, Lydia 05 February 2018 11 January 2020 1
WHITEOAK, Naomi 05 February 2013 05 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
CS01 - N/A 22 February 2020
TM01 - Termination of appointment of director 11 January 2020
TM01 - Termination of appointment of director 11 January 2020
AA - Annual Accounts 11 January 2020
PSC01 - N/A 17 June 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AD01 - Change of registered office address 19 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 15 January 2018
AD01 - Change of registered office address 15 January 2018
PSC07 - N/A 15 January 2018
AA - Annual Accounts 19 March 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 01 March 2016
CH01 - Change of particulars for director 01 May 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 05 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.