About

Registered Number: 01268805
Date of Incorporation: 14/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA

 

Based in Worcestershire, Milden Steels Ltd was registered on 14 July 1976, it's status is listed as "Active". Jones, Amanda Joanne, Jones, Dean Wilfred Evan, Auden, David Charles, Auden, Diane Elizabeth, Beard, Andrew Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dean Wilfred Evan 30 September 2002 - 1
AUDEN, David Charles N/A 12 November 2004 1
AUDEN, Diane Elizabeth N/A 12 November 2004 1
BEARD, Andrew Paul 30 September 2002 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Amanda Joanne 14 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 October 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 26 May 2016
RP04 - N/A 21 March 2016
AR01 - Annual Return 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 09 September 2015
SH03 - Return of purchase of own shares 09 September 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 26 August 2015
RESOLUTIONS - N/A 24 August 2015
SH06 - Notice of cancellation of shares 24 August 2015
MR01 - N/A 17 August 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 03 June 2005
169 - Return by a company purchasing its own shares 03 May 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 October 2004
363s - Annual Return 27 November 2003
225 - Change of Accounting Reference Date 07 July 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 26 November 2002
169 - Return by a company purchasing its own shares 18 October 2002
169 - Return by a company purchasing its own shares 18 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
MEM/ARTS - N/A 10 October 2002
RESOLUTIONS - N/A 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 28 October 1998
395 - Particulars of a mortgage or charge 31 December 1997
AA - Annual Accounts 24 November 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 29 September 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
NEWINC - New incorporation documents 14 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Floating charge (all assets) 15 July 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 July 2008 Outstanding

N/A

Debenture 24 December 1997 Fully Satisfied

N/A

Charge 16 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.