Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN MILLS & SONS (NEWCASTLE) LIMITED
Company Information for

JOHN MILLS & SONS (NEWCASTLE) LIMITED

D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK, SKUA ROAD, BROUGH, HU15 1EQ,
Company Registration Number
00487483
Private Limited Company
Active

Company Overview

About John Mills & Sons (newcastle) Ltd
JOHN MILLS & SONS (NEWCASTLE) LIMITED was founded on 1950-10-19 and has its registered office in Brough. The organisation's status is listed as "Active". John Mills & Sons (newcastle) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN MILLS & SONS (NEWCASTLE) LIMITED
 
Legal Registered Office
D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK
SKUA ROAD
BROUGH
HU15 1EQ
Other companies in HU3
 
Filing Information
Company Number 00487483
Company ID Number 00487483
Date formed 1950-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MILLS & SONS (NEWCASTLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MILLS & SONS (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
TIMO KOPONEN
Director 2012-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA CATHERINE STUBBS
Company Secretary 2016-05-16 2018-06-22
PETER GRAHAM DAWES
Company Secretary 2011-10-03 2016-05-16
MICHAEL LEE SMITH
Director 2015-12-03 2016-05-05
PAUL ANTHONY FLEETWOOD
Director 2011-10-03 2015-12-03
PAUL ANTHONY MARBAIX
Director 2012-04-18 2014-08-29
NOEL BARKER
Director 2001-01-24 2014-06-03
JOHN WALL
Director 2006-01-18 2012-09-28
PAUL CROMPTON
Director 2011-10-03 2012-04-18
JONATHAN MARK OATLEY
Director 2011-10-03 2012-04-18
MARK PICTON ANSELL
Director 2006-01-18 2011-10-03
ALAN GUEST
Company Secretary 2006-01-18 2011-09-09
BERYL BURRELL
Company Secretary 1991-07-26 2006-01-18
BERYL BURRELL
Director 1991-07-26 2006-01-18
FRANK BURRELL
Director 1991-07-26 2006-01-18
NORA BURRELL
Director 1991-07-26 1999-11-10
KEITH RITSON
Director 1991-07-26 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMO KOPONEN WARTSILA HAMWORTHY INTERNATIONAL LIMITED Director 2012-04-23 CURRENT 2006-06-26 Active
TIMO KOPONEN JOHN MILLS VALVES LIMITED Director 2012-04-18 CURRENT 2007-04-02 Active
TIMO KOPONEN WARTSILA KRYSTALLON LIMITED Director 2012-04-18 CURRENT 2009-08-05 Active
TIMO KOPONEN ROBERT CORT VALVES LIMITED Director 2012-04-18 CURRENT 2011-02-07 Active
TIMO KOPONEN AW FLOW HOLDINGS LIMITED Director 2012-04-18 CURRENT 2010-06-15 Active
TIMO KOPONEN WARTSILA WATER SYSTEMS LIMITED Director 2012-04-18 CURRENT 1962-01-18 Active
TIMO KOPONEN SHIPHAM LIMITED Director 2012-04-18 CURRENT 1960-12-01 Active
TIMO KOPONEN ROBERT CORT LIMITED Director 2012-04-18 CURRENT 2011-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-02-09Termination of appointment of Mario Zinno on 2022-08-31
2023-02-09TM02Termination of appointment of Mario Zinno on 2022-08-31
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-02-09PSC05Change of details for Wartsila Valves Ltd as a person with significant control on 2020-10-01
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07PSC02Notification of Wartsila Valves Ltd as a person with significant control on 2019-08-07
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-08-02PSC07CESSATION OF TIMO KOPONEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMO KOPONEN
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16AP03Appointment of Mr Mario Zinno as company secretary on 2018-06-15
2018-08-16AP01DIRECTOR APPOINTED MR ROBERT STEWART MOULDS
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-30TM02Termination of appointment of Laura Catherine Stubbs on 2018-06-22
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE SMITH
2016-06-13AP03Appointment of Mrs Laura Catherine Stubbs as company secretary on 2016-05-16
2016-05-21TM02Termination of appointment of Peter Graham Dawes on 2016-05-16
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FLEETWOOD
2016-01-21AP01DIRECTOR APPOINTED MR MICHAEL LEE SMITH
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-31AR0126/07/15 FULL LIST
2015-07-31AR0126/07/15 FULL LIST
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MARBAIX
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-27AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARKER
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM FLEETS CORNER POOLE DORSET BH17 0JT ENGLAND
2013-07-27AR0126/07/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FLEETWOOD / 09/01/2013
2012-10-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALL
2012-10-08MISCAUDITORS RESIGNATIONS
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-29AR0126/07/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OATLEY
2012-04-18AP01DIRECTOR APPOINTED MR PAUL ANTHONY MARBAIX
2012-04-18AP01DIRECTOR APPOINTED MR TIMO KOPONEN
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-16MISCSECTION 519 AUDITORS STATEMENT
2011-10-14RES01ADOPT ARTICLES 03/10/2011
2011-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FLEETS CORNER FLEETS CORNER POOLE DORSET BH17 0JT ENGLAND
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM TOWN END GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7HF UNITED KINGDOM
2011-10-12AP03SECRETARY APPOINTED MR PETER GRAHAM DAWES
2011-10-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY FLEETWOOD
2011-10-12AP01DIRECTOR APPOINTED MR JONATHAN MARK OATLEY
2011-10-12AP01DIRECTOR APPOINTED MR PAUL CROMPTON
2011-10-12AP03SECRETARY APPOINTED MR PETER GRAHAM DAWES
2011-10-12AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANSELL
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN GUEST
2011-08-09AR0126/07/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM BESTOBELL BUILDING PRESIDENT PARK PRESIDENT WAY SHEFFIELD SOUTH YORKSHIRE S4 7UR
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-09AR0126/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL BARKER / 26/07/2010
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALL / 19/06/2009
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-15363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-09-06363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-06225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-25363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 509, SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4PX
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN MILLS & SONS (NEWCASTLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MILLS & SONS (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-11-03 Satisfied THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 1987-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-11-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MILLS & SONS (NEWCASTLE) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MILLS & SONS (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MILLS & SONS (NEWCASTLE) LIMITED
Trademarks
We have not found any records of JOHN MILLS & SONS (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MILLS & SONS (NEWCASTLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN MILLS & SONS (NEWCASTLE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MILLS & SONS (NEWCASTLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MILLS & SONS (NEWCASTLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MILLS & SONS (NEWCASTLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.