About

Registered Number: 02411747
Date of Incorporation: 08/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Worcester Road, Evesham, Worcestershire, WR11 4QU

 

Founded in 1989, Millie's Foods Ltd have registered office in Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Millie's Foods Ltd has 9 directors listed as Brown, Karl, Barber, Carrie Lynne, Jones, Miles, Jones, Ronald, Cook, John, Crow, Philip Edward, Jones, Steven, Nally, John, Staelens, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Carrie Lynne 01 March 2004 - 1
JONES, Miles N/A - 1
JONES, Ronald N/A - 1
CROW, Philip Edward 01 June 1998 24 November 2000 1
JONES, Steven N/A 28 October 1995 1
NALLY, John N/A 01 June 1998 1
STAELENS, Peter N/A 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Karl 24 November 2000 - 1
COOK, John 01 July 1993 24 November 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 04 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 11 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AUD - Auditor's letter of resignation 02 September 1998
363s - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 25 October 1996
395 - Particulars of a mortgage or charge 12 July 1996
288 - N/A 12 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 25 August 1995
288 - N/A 04 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 05 September 1994
363s - Annual Return 22 September 1993
288 - N/A 25 August 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
AA - Annual Accounts 15 June 1992
MEM/ARTS - N/A 19 February 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 03 September 1991
363a - Annual Return 06 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1991
123 - Notice of increase in nominal capital 21 March 1991
395 - Particulars of a mortgage or charge 21 September 1990
288 - N/A 23 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
MEM/ARTS - N/A 19 February 1990
CERTNM - Change of name certificate 25 January 1990
RESOLUTIONS - N/A 16 November 1989
NEWINC - New incorporation documents 08 August 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 1996 Outstanding

N/A

Deposit deed 21 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.