About

Registered Number: 02494406
Date of Incorporation: 20/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Lancashire Road, Millom, Cumbria, LA18 4BX

 

Having been setup in 1990, Millom Recreation Centre Ltd have registered office in Cumbria, it has a status of "Active". We do not know the number of employees at this organisation. There are 16 directors listed as Tyson, Deborah Elizabeth, Cairns, Jamie Spencer, Giles, Marion Elizabeth, Kirk, Ian Michael, Tomlinson, Nicola, Forrest, Julie, Andrews, John Carruthers, Bell, David Ian, Billing, David, Crawford, Brian, Forrest, Julie, Hodgson, Peter, Jeynes, Stuart Robin, Mcphillips, Francis Floyd, Simpson, Paul Lawrence, Woodward, Roland for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Jamie Spencer 28 November 2019 - 1
GILES, Marion Elizabeth 01 December 2001 - 1
KIRK, Ian Michael 17 November 2015 - 1
TOMLINSON, Nicola 17 November 2015 - 1
ANDREWS, John Carruthers N/A 01 January 2002 1
BELL, David Ian 12 July 2011 30 May 2019 1
BILLING, David N/A 01 January 2002 1
CRAWFORD, Brian 22 June 2010 30 May 2019 1
FORREST, Julie 30 May 2019 19 November 2019 1
HODGSON, Peter 01 December 2001 12 July 2011 1
JEYNES, Stuart Robin 01 December 2001 21 January 2007 1
MCPHILLIPS, Francis Floyd 01 December 2001 12 July 2011 1
SIMPSON, Paul Lawrence 08 November 1991 10 January 2002 1
WOODWARD, Roland N/A 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TYSON, Deborah Elizabeth 28 November 2019 - 1
FORREST, Julie 17 November 2015 19 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP01 - Appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 17 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 08 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 05 May 2016
AP03 - Appointment of secretary 24 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 24 July 2011
TM02 - Termination of appointment of secretary 24 July 2011
TM01 - Termination of appointment of director 24 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 07 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 23 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 16 May 2003
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 23 August 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 30 April 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 11 September 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 18 June 1993
363s - Annual Return 28 May 1992
AA - Annual Accounts 26 May 1992
288 - N/A 13 November 1991
363a - Annual Return 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1991
NEWINC - New incorporation documents 20 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.