About

Registered Number: 02689555
Date of Incorporation: 20/02/1992 (32 years and 2 months ago)
Company Status: Administration
Registered Address: Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Milwood Ltd was registered on 20 February 1992 with its registered office in Stoke On Trent, it's status is listed as "Administration". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Jean Mary 05 May 1995 20 October 1995 1
SHAW, Martin Paul John 06 September 1995 20 October 1995 1

Filing History

Document Type Date
AM10 - N/A 29 January 2018
AM19 - N/A 10 January 2018
AM10 - N/A 31 July 2017
F2.18 - N/A 20 March 2017
2.17B - N/A 02 March 2017
AD01 - Change of registered office address 20 February 2017
AD01 - Change of registered office address 07 February 2017
AD01 - Change of registered office address 06 February 2017
2.12B - N/A 11 January 2017
AR01 - Annual Return 14 March 2016
MR01 - N/A 10 March 2016
MR01 - N/A 17 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 11 May 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 12 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
RP04 - N/A 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
AR01 - Annual Return 18 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AA - Annual Accounts 12 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 25 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
RESOLUTIONS - N/A 04 November 2008
MEM/ARTS - N/A 04 November 2008
AA - Annual Accounts 05 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2008
363s - Annual Return 07 May 2008
RESOLUTIONS - N/A 28 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
363s - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 18 May 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 19 March 2004
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 09 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
RESOLUTIONS - N/A 07 May 2003
123 - Notice of increase in nominal capital 07 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 02 September 2002
169 - Return by a company purchasing its own shares 28 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 11 April 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
395 - Particulars of a mortgage or charge 29 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 02 June 2000
363s - Annual Return 16 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 20 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 06 January 2000
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 09 August 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
363s - Annual Return 18 March 1999
395 - Particulars of a mortgage or charge 31 December 1998
395 - Particulars of a mortgage or charge 29 December 1998
395 - Particulars of a mortgage or charge 06 November 1998
395 - Particulars of a mortgage or charge 12 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 02 April 1998
363a - Annual Return 20 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 02 March 1998
395 - Particulars of a mortgage or charge 09 June 1997
395 - Particulars of a mortgage or charge 09 June 1997
123 - Notice of increase in nominal capital 08 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 13 February 1997
395 - Particulars of a mortgage or charge 20 January 1997
395 - Particulars of a mortgage or charge 16 December 1996
AA - Annual Accounts 04 September 1996
395 - Particulars of a mortgage or charge 03 June 1996
363s - Annual Return 11 April 1996
395 - Particulars of a mortgage or charge 27 February 1996
395 - Particulars of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 08 January 1996
395 - Particulars of a mortgage or charge 06 December 1995
395 - Particulars of a mortgage or charge 19 October 1995
288 - N/A 08 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1995
395 - Particulars of a mortgage or charge 25 July 1995
287 - Change in situation or address of Registered Office 21 June 1995
288 - N/A 11 May 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 06 December 1994
395 - Particulars of a mortgage or charge 10 June 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 04 May 1994
395 - Particulars of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 14 December 1993
395 - Particulars of a mortgage or charge 15 October 1993
395 - Particulars of a mortgage or charge 13 August 1993
363a - Annual Return 10 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
287 - Change in situation or address of Registered Office 18 May 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
395 - Particulars of a mortgage or charge 12 August 1992
395 - Particulars of a mortgage or charge 20 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
287 - Change in situation or address of Registered Office 01 April 1992
NEWINC - New incorporation documents 20 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2016 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 28 April 2015 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 08 July 2014 Outstanding

N/A

A registered charge 02 May 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

A registered charge 17 May 2013 Outstanding

N/A

Legal charge 11 October 2012 Outstanding

N/A

Legal charge 02 August 2012 Outstanding

N/A

Legal charge 28 July 2011 Outstanding

N/A

Legal charge 10 May 2010 Fully Satisfied

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 11 March 2008 Fully Satisfied

N/A

Legal mortgage 27 September 2007 Fully Satisfied

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Legal mortgage 25 May 2007 Fully Satisfied

N/A

Legal mortgage 02 April 2007 Fully Satisfied

N/A

Legal mortgage 12 January 2007 Fully Satisfied

N/A

Legal mortgage 05 January 2007 Fully Satisfied

N/A

Legal mortgage 10 May 2006 Fully Satisfied

N/A

Legal mortgage 20 January 2006 Fully Satisfied

N/A

Debenture 09 December 2005 Outstanding

N/A

Legal charge 21 March 2005 Outstanding

N/A

Legal mortgage 11 March 2005 Fully Satisfied

N/A

Legal charge 03 June 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Legal charge 11 March 2004 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Legal charge 27 March 2003 Fully Satisfied

N/A

Legal charge 05 November 2002 Fully Satisfied

N/A

Legal charge 07 August 2002 Fully Satisfied

N/A

Legal charge 05 February 2002 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Legal charge 19 January 2001 Fully Satisfied

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 01 December 2000 Fully Satisfied

N/A

Legal charge 03 November 2000 Fully Satisfied

N/A

Legal charge 04 September 2000 Fully Satisfied

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Legal charge 17 January 2000 Fully Satisfied

N/A

Legal charge 23 December 1999 Fully Satisfied

N/A

Legal charge 17 December 1999 Fully Satisfied

N/A

Legal charge 22 July 1999 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 18 June 1999 Fully Satisfied

N/A

Legal charge 08 June 1999 Fully Satisfied

N/A

Legal charge 21 December 1998 Fully Satisfied

N/A

Legal charge 18 December 1998 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Charge 03 June 1998 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Legal charge 20 March 1998 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Legal charge 28 May 1997 Fully Satisfied

N/A

Legal charge 10 January 1997 Fully Satisfied

N/A

Legal charge 02 December 1996 Fully Satisfied

N/A

Legal charge 28 May 1996 Fully Satisfied

N/A

Legal charge 16 February 1996 Fully Satisfied

N/A

Legal charge 06 February 1996 Fully Satisfied

N/A

Legal charge 02 January 1996 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Legal charge 19 October 1995 Fully Satisfied

N/A

Legal charge 14 July 1995 Fully Satisfied

N/A

Legal charge 23 November 1994 Fully Satisfied

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Legal charge 30 March 1994 Fully Satisfied

N/A

Legal charge 03 December 1993 Fully Satisfied

N/A

Legal charge 05 October 1993 Fully Satisfied

N/A

Legal charge 03 August 1993 Fully Satisfied

N/A

Debenture 30 July 1992 Fully Satisfied

N/A

Legal charge 10 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.