Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLARS MALTINGS LIMITED
Company Information for

MILLARS MALTINGS LIMITED

Millars Three, Southmill Road, Bishops Stortford, HERTS, CM23 3DH,
Company Registration Number
00992333
Private Limited Company
Active

Company Overview

About Millars Maltings Ltd
MILLARS MALTINGS LIMITED was founded on 1970-10-21 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". Millars Maltings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILLARS MALTINGS LIMITED
 
Legal Registered Office
Millars Three
Southmill Road
Bishops Stortford
HERTS
CM23 3DH
Other companies in CM20
 
Previous Names
REEDSIDE LIMITED29/07/2020
Filing Information
Company Number 00992333
Company ID Number 00992333
Date formed 1970-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-07-01
Return next due 2024-07-15
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB213654287  
Last Datalog update: 2024-05-29 17:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLARS MALTINGS 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 MILLARS MALTINGS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN BEVAN CLARKE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEVAN FIRMAN CLARKE
Company Secretary 1991-07-04 2016-10-25
DORIS ANNE CLARKE
Director 1991-07-04 2016-10-25
BEVAN FIRMAN CLARKE
Director 1991-07-04 2016-01-27

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
2024-05-29Unaudited abridged accounts made up to 2023-05-31
2023-07-18CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-05-31
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
2022-12-15Change of details for Mr Benjamin Bevan Clarke as a person with significant control on 2022-12-15
2022-12-15PSC04Change of details for Mr Benjamin Bevan Clarke as a person with significant control on 2022-12-15
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-07-29RES15CHANGE OF COMPANY NAME 29/07/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-10CH01Director's details changed for Mrs Amanda Jane Johnson on 2019-08-01
2020-07-09PSC04Change of details for Mr Benjamin Bevan Clarke as a person with significant control on 2019-07-02
2020-07-09CH01Director's details changed for Mr Benjamin Bevan Clarke on 2019-07-02
2020-02-06CH01Director's details changed for Mrs Amanda Jane Johnson on 2020-01-29
2019-08-20AP01DIRECTOR APPOINTED AMANDA JANE JOHNSON-CLARKE
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM The Barn Tednambury Farm Sawbridgeworth Herts CM23 4BD England
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-19DISS40Compulsory strike-off action has been discontinued
2018-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 30000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DORIS ANNE CLARKE
2016-10-25TM02Termination of appointment of Bevan Firman Clarke on 2016-10-25
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN FIRMAN CLARKE
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-31AR0104/07/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05DISS40Compulsory strike-off action has been discontinued
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-04AR0104/07/14 ANNUAL RETURN FULL LIST
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-28AP01DIRECTOR APPOINTED MR BENJAMIN BEVAN CLARKE
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 30000
2013-09-19AR0104/07/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-08-11DISS40Compulsory strike-off action has been discontinued
2012-08-10AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-05GAZ1FIRST GAZETTE
2011-08-25AR0104/07/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ
2010-09-02AR0104/07/10 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-24363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2008-03-06MISCSECTION 394
2007-07-16363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-21363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-18363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-13363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2003-01-30363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-02CERTNMCOMPANY NAME CHANGED JULSARBEN LIMITED CERTIFICATE ISSUED ON 02/05/01
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/05/01
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-25363aRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-02363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1998-07-07363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: STANHOPE HOUSE 22 BOURNE COURT SOUTHEND ROAD WOODFORD ESSEX IG8 8HD
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-07-31363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1996-08-13AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-19288DIRECTOR'S PARTICULARS CHANGED
1996-07-19363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1996-07-19288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-15287REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 41 HIGH ROAD SOUTH WOODFORD LONDON E18 2QP
1995-09-27AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-08-25363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1994-10-04AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-27363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILLARS MALTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against MILLARS MALTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2001-03-14 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1986-03-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1985-04-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-02-28 Satisfied RAYMENT & COMPANY LIMITED
MEMORANDUM OF DEPOSIT 1984-06-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-06-25 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1983-05-17 Satisfied LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1982-03-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1973-06-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-10-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 4,994,465
Creditors Due After One Year 2011-06-01 £ 5,199,061
Creditors Due Within One Year 2012-06-01 £ 308,557
Creditors Due Within One Year 2011-06-01 £ 286,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MILLARS MALTINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 30,000
Called Up Share Capital 2011-06-01 £ 30,000
Cash Bank In Hand 2012-06-01 £ 4
Cash Bank In Hand 2011-06-01 £ 123
Current Assets 2012-06-01 £ 530,731
Current Assets 2011-06-01 £ 1,330,893
Debtors 2012-06-01 £ 530,727
Debtors 2011-06-01 £ 1,330,770
Fixed Assets 2012-06-01 £ 5,682,321
Fixed Assets 2011-06-01 £ 5,882,698
Shareholder Funds 2012-06-01 £ 910,030
Shareholder Funds 2011-06-01 £ 1,728,352
Tangible Fixed Assets 2012-06-01 £ 4,452,138
Tangible Fixed Assets 2011-06-01 £ 4,652,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLARS MALTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLARS MALTINGS LIMITED
Trademarks
We have not found any records of MILLARS MALTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLARS MALTINGS 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 (68209 - Other letting and operating of own or leased real estate) as MILLARS MALTINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MILLARS MALTINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREEDSIDE LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLARS MALTINGS 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 MILLARS MALTINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1