About

Registered Number: 03030596
Date of Incorporation: 08/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Millbank House, Northway, Runcorn, Cheshire, WA7 2SX

 

Founded in 1995, Millbank Holdings Ltd are based in Runcorn, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Millbank Holdings Ltd. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPLEY, Amanda 11 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
PSC07 - N/A 24 March 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
AA - Annual Accounts 14 January 2020
MR01 - N/A 17 October 2019
RESOLUTIONS - N/A 13 September 2019
SH08 - Notice of name or other designation of class of shares 12 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 12 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 06 November 2018
PSC02 - N/A 06 November 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 13 March 2017
SH06 - Notice of cancellation of shares 01 March 2017
SH03 - Return of purchase of own shares 01 March 2017
SH01 - Return of Allotment of shares 20 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 19 April 2015
SH01 - Return of Allotment of shares 09 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 24 June 2013
RESOLUTIONS - N/A 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 April 2008
RESOLUTIONS - N/A 17 July 2007
169 - Return by a company purchasing its own shares 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 12 April 2006
MEM/ARTS - N/A 12 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
363s - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 09 December 2004
AAMD - Amended Accounts 06 October 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
395 - Particulars of a mortgage or charge 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 28 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 23 May 1995
88(2)P - N/A 26 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
395 - Particulars of a mortgage or charge 22 April 1995
395 - Particulars of a mortgage or charge 21 April 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Legal charge 29 September 1999 Fully Satisfied

N/A

Debenture 12 April 1995 Fully Satisfied

N/A

Debenture 12 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.