About

Registered Number: 01081971
Date of Incorporation: 15/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA

 

Established in 1972, Millcroft Services Plc has its registered office in Thames Ditton in Surrey, it's status is listed as "Active". The current directors of this company are listed as Jones, Lucy, Holmes, Peter, Jones, Billy, Jones, Sam, Nicholls, Melvyn, Stimpson, Mark, Francis, Robin, Goodwin, John, Jones, Denise, Linge, Leslie in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Peter 18 June 2019 - 1
JONES, Billy 29 March 2007 - 1
JONES, Sam 08 October 2009 - 1
NICHOLLS, Melvyn 18 March 1999 - 1
STIMPSON, Mark 26 February 2018 - 1
FRANCIS, Robin N/A 31 March 1994 1
GOODWIN, John N/A 31 December 2004 1
JONES, Denise N/A 05 September 2011 1
LINGE, Leslie 01 January 2005 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lucy 30 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 04 July 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
AP01 - Appointment of director 18 June 2019
PSC07 - N/A 14 June 2019
PSC02 - N/A 06 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 13 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
169 - Return by a company purchasing its own shares 15 July 2008
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 10 July 2008
363a - Annual Return 11 June 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
RESOLUTIONS - N/A 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 05 May 2005
363a - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
363a - Annual Return 21 April 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 01 July 2003
363a - Annual Return 13 April 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 03 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 16 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 30 March 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 14 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
123 - Notice of increase in nominal capital 12 August 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 09 June 1997
287 - Change in situation or address of Registered Office 02 June 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 06 June 1994
288 - N/A 19 April 1994
363s - Annual Return 24 March 1994
395 - Particulars of a mortgage or charge 29 May 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 01 April 1993
395 - Particulars of a mortgage or charge 06 January 1993
AA - Annual Accounts 22 April 1992
363s - Annual Return 22 April 1992
395 - Particulars of a mortgage or charge 28 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
363a - Annual Return 11 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
CERT7 - Re-registration of a company from private to public with a change of name 07 June 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 07 June 1991
AUDS - Auditor's statement 07 June 1991
BS - Balance sheet 07 June 1991
AUDR - Auditor's report 07 June 1991
MAR - Memorandum and Articles - used in re-registration 07 June 1991
43(3) - Application by a private company for re-registration as a public company 07 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
RESOLUTIONS - N/A 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1991
123 - Notice of increase in nominal capital 01 June 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 12 October 1990
395 - Particulars of a mortgage or charge 31 May 1990
AA - Annual Accounts 30 April 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 16 January 1989
395 - Particulars of a mortgage or charge 28 July 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 14 December 1987
287 - Change in situation or address of Registered Office 01 November 1987
395 - Particulars of a mortgage or charge 03 August 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2015 Outstanding

N/A

Debenture 12 May 2009 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Credit agreement 19 May 1993 Fully Satisfied

N/A

Debenture 17 December 1992 Fully Satisfied

N/A

Mortgage debenture 12 November 1991 Fully Satisfied

N/A

Credit agreement 11 May 1990 Fully Satisfied

N/A

Mortgage debenture 08 July 1988 Fully Satisfied

N/A

Debenture 27 July 1987 Fully Satisfied

N/A

Mortgage 25 March 1986 Fully Satisfied

N/A

Mortgage 25 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.