About

Registered Number: 02366636
Date of Incorporation: 30/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Steel Street, Holmes, Rotherham, S61 1DF

 

Milltol Ltd was established in 1989. Stevenson, Adrian Harry, Stevenson, Christopher, Stevenson, Matthew, Stevenson Jnr, Lionel, Stevenson, Sylvia, Stevenson, Lionel are the current directors of Milltol Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Adrian Harry N/A - 1
STEVENSON, Christopher 06 April 2019 - 1
STEVENSON, Matthew 06 April 2019 - 1
STEVENSON JNR, Lionel N/A - 1
STEVENSON, Lionel 17 March 2010 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Sylvia N/A 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 18 January 2017
CH03 - Change of particulars for secretary 16 January 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 April 2006
AAMD - Amended Accounts 07 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 28 February 2001
AUD - Auditor's letter of resignation 28 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 19 April 1999
363s - Annual Return 06 April 1998
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1990
288 - N/A 23 January 1990
288 - N/A 29 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
RESOLUTIONS - N/A 14 August 1989
123 - Notice of increase in nominal capital 14 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1989
395 - Particulars of a mortgage or charge 08 June 1989
288 - N/A 11 May 1989
288 - N/A 11 May 1989
287 - Change in situation or address of Registered Office 11 May 1989
RESOLUTIONS - N/A 08 May 1989
NEWINC - New incorporation documents 30 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.