About

Registered Number: 01447646
Date of Incorporation: 10/09/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Seafield House, Crosby Road, North Waterloo, Liverpool, L22 0LG

 

Millgrain Ltd was registered on 10 September 1979 and are based in Liverpool, it's status at Companies House is "Active". The current directors of this organisation are listed as Groves, Alistair Michael William, Groves, Alistair Michael William, Groves, Henry Grenville Havelock, Richardson, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Alistair Michael William 01 February 2002 - 1
GROVES, Henry Grenville Havelock 01 February 2002 02 August 2010 1
RICHARDSON, Pauline 18 February 2010 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Alistair Michael William 23 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 August 2014
RESOLUTIONS - N/A 09 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2013
SH19 - Statement of capital 09 October 2013
CAP-SS - N/A 09 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 23 December 2011
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 12 October 2009
SH03 - Return of purchase of own shares 08 October 2009
RESOLUTIONS - N/A 29 September 2009
363a - Annual Return 07 August 2009
RESOLUTIONS - N/A 13 July 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 July 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 26 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 21 July 1994
288 - N/A 26 August 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
288 - N/A 15 July 1992
395 - Particulars of a mortgage or charge 18 March 1992
395 - Particulars of a mortgage or charge 18 March 1992
AUD - Auditor's letter of resignation 25 February 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 22 May 1991
287 - Change in situation or address of Registered Office 20 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 12 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 12 March 1991
CERTNM - Change of name certificate 28 February 1991
88(2)P - N/A 27 February 1991
88(2)P - N/A 27 February 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
123 - Notice of increase in nominal capital 15 February 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 05 March 1990
395 - Particulars of a mortgage or charge 22 June 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1988
363 - Annual Return 01 August 1988
395 - Particulars of a mortgage or charge 27 July 1988
AA - Annual Accounts 15 July 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
288 - N/A 16 July 1987
287 - Change in situation or address of Registered Office 21 March 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 10 July 1986
MISC - Miscellaneous document 10 March 1981

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 17 August 1994 Outstanding

N/A

Deposit agreement 10 March 1992 Outstanding

N/A

Deposit agreement 10 March 1992 Outstanding

N/A

Single debenture 11 March 1991 Outstanding

N/A

Revolving fixed charge on cash deposits 14 June 1989 Outstanding

N/A

Revolving fixed charge on cash deposits 19 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.