About

Registered Number: 09654668
Date of Incorporation: 24/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Floor B, Milburn House, Dean Street, Newcastle, NE1 1LE,

 

Mills & Co. Solicitors Ltd was registered on 24 June 2015 and has its registered office in Newcastle. There are 14 directors listed as Boaden, Jonathan Hendy, Clark, Nicola, Cooke, Jonathan Michael, Doyle, Mark Thomas, Green, Jonathan Peter Wake, Hopper, Neville Ian, Mills, Guy Burrell, Sim, Peter Mcgregor, Smith, Michael John, Stokoe, James Thomson, Welz, Andreas Graham Lucien, Williams, Simon David, Wright, Clare Fenella, Dalby, Martin Keith for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOADEN, Jonathan Hendy 24 June 2015 - 1
CLARK, Nicola 24 June 2015 - 1
COOKE, Jonathan Michael 01 April 2020 - 1
DOYLE, Mark Thomas 24 June 2015 - 1
GREEN, Jonathan Peter Wake 24 June 2015 - 1
HOPPER, Neville Ian 24 June 2015 - 1
MILLS, Guy Burrell 24 June 2015 - 1
SIM, Peter Mcgregor 24 June 2015 - 1
SMITH, Michael John 24 June 2015 - 1
STOKOE, James Thomson 01 April 2018 - 1
WELZ, Andreas Graham Lucien 24 June 2015 - 1
WILLIAMS, Simon David 24 June 2015 - 1
WRIGHT, Clare Fenella 24 June 2015 - 1
DALBY, Martin Keith 24 June 2015 30 June 2020 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 28 July 2020
SH03 - Return of purchase of own shares 28 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 06 July 2020
RESOLUTIONS - N/A 11 May 2020
SH01 - Return of Allotment of shares 11 May 2020
MA - Memorandum and Articles 11 May 2020
AP01 - Appointment of director 07 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 July 2018
SH01 - Return of Allotment of shares 25 April 2018
RESOLUTIONS - N/A 20 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 11 July 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 07 July 2017
MA - Memorandum and Articles 07 April 2017
RESOLUTIONS - N/A 02 March 2017
AA - Annual Accounts 02 March 2017
AA01 - Change of accounting reference date 02 March 2017
SH01 - Return of Allotment of shares 15 February 2017
SH08 - Notice of name or other designation of class of shares 15 February 2017
AR01 - Annual Return 13 July 2016
NEWINC - New incorporation documents 24 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.