About

Registered Number: 05439425
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Mill Inn Rainton Bridge, Houghton Le Spring, Tyne And Wear, DH5 8NG,

 

Based in Tyne And Wear, The Mill Inn Rainton Bridge Ltd was registered on 28 April 2005. Currently we aren't aware of the number of employees at the this business. Waters, Alan, Seafield, Janet Maureen, Fairweather, Lisa are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Alan 28 April 2005 - 1
FAIRWEATHER, Lisa 01 July 2008 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SEAFIELD, Janet Maureen 28 April 2005 01 January 2014 1

Filing History

Document Type Date
PSC04 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
AD01 - Change of registered office address 30 June 2020
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
AA - Annual Accounts 22 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 23 August 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 January 2016
AAMD - Amended Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 August 2009
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
363a - Annual Return 05 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 31 May 2007
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.