About

Registered Number: 05906273
Date of Incorporation: 15/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Greenworld Park, Sutton Bridge, Spalding, Lincs, PE12 9RN,

 

Having been setup in 2006, Mill House Farm Ltd are based in Spalding, Lincs, it has a status of "Active". The current directors of this company are listed as Franklin, Gareth Edwin Dudley, Ellis, Deborah Louise, Ellis, John, Ellis, Richard Seymour in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Gareth Edwin Dudley 06 July 2018 - 1
ELLIS, Deborah Louise 15 August 2006 06 July 2018 1
ELLIS, John 26 June 2009 11 August 2015 1
ELLIS, Richard Seymour 15 August 2006 06 July 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 28 May 2019
RESOLUTIONS - N/A 06 March 2019
AA01 - Change of accounting reference date 05 March 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 05 September 2018
MR01 - N/A 27 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 17 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
PSC01 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
PSC07 - N/A 06 July 2018
AA - Annual Accounts 20 June 2018
MA - Memorandum and Articles 01 June 2018
RESOLUTIONS - N/A 17 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA01 - Change of accounting reference date 04 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 August 2013
CERTNM - Change of name certificate 14 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 August 2010
AA01 - Change of accounting reference date 04 May 2010
363a - Annual Return 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.