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

MILLBECK ESTATES LTD.

MILLBECK HOUSE, GOODMANHAM ROAD, MARKET WEIGHTON, EAST YORKSHIRE, YO43 3HU,
Company Registration Number
01737962
Private Limited Company
Active

Company Overview

About Millbeck Estates Ltd.
MILLBECK ESTATES LTD. was founded on 1983-07-08 and has its registered office in Market Weighton. The organisation's status is listed as "Active". Millbeck Estates Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLBECK ESTATES LTD.
 
Legal Registered Office
MILLBECK HOUSE
GOODMANHAM ROAD
MARKET WEIGHTON
EAST YORKSHIRE
YO43 3HU
Other companies in YO43
 
Filing Information
Company Number 01737962
Company ID Number 01737962
Date formed 1983-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB363417010  
Last Datalog update: 2024-01-07 21:35:16
Primary Source:Companies House
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 MILLBECK ESTATES LTD.

Current Directors
Officer Role Date Appointed
SHEILA MARY CLUBLEY
Company Secretary 1990-12-31
CHRISTOPHER WILLIAM CLUBLEY
Director 1990-12-31
SHEILA MARY CLUBLEY
Director 1990-12-31
REBECCA MARIE DUCKER
Director 2004-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY CLUBLEY CHRIS CLUBLEY AND CO LIMITED Company Secretary 1991-08-15 CURRENT 1990-08-15 Active
CHRISTOPHER WILLIAM CLUBLEY CLUBLEYS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM CLUBLEY SELBY LIVESTOCK AUCTION MART LIMITED Director 1994-03-21 CURRENT 1960-12-30 Active
CHRISTOPHER WILLIAM CLUBLEY CHRIS CLUBLEY AND CO LIMITED Director 1991-08-15 CURRENT 1990-08-15 Active
CHRISTOPHER WILLIAM CLUBLEY MARSHALVANE LIMITED Director 1991-04-23 CURRENT 1980-06-26 Active
SHEILA MARY CLUBLEY CHRIS CLUBLEY AND CO LIMITED Director 2016-08-10 CURRENT 1990-08-15 Active
REBECCA MARIE DUCKER CHRIS CLUBLEY AND CO LIMITED Director 2011-02-01 CURRENT 1990-08-15 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
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-04-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-03-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-31AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-31AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0101/12/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0101/12/11 ANNUAL RETURN FULL LIST
2011-05-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DUCKER / 01/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY CLUBLEY / 01/12/2010
2010-05-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0101/12/09 ANNUAL RETURN FULL LIST
2009-07-23AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08363aReturn made up to 12/12/08; full list of members
2008-03-29AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-10363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-07363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-08363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-11363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-06363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-16363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-02363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-19363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-06363sRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1993-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-15363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1991-12-19363sRETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-20363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-06-29CERTNMCOMPANY NAME CHANGED DENGUILD LIMITED CERTIFICATE ISSUED ON 02/07/90
1990-04-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-08287REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 44 MARKET PLACE BARCLAYS BANK CHAMBERS POCKLINGTON YORK 704 2AH N HUMBERSIDE YO4 2AH
1990-03-08288NEW DIRECTOR APPOINTED
1990-01-22288DIRECTOR RESIGNED
1990-01-15363RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
1990-01-15AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLBECK ESTATES LTD. 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 MILLBECK ESTATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-18 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 6,690
Creditors Due Within One Year 2011-09-30 £ 6,558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MILLBECK ESTATES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 13,307
Cash Bank In Hand 2011-09-30 £ 46,412
Current Assets 2012-09-30 £ 53,307
Current Assets 2011-09-30 £ 46,412
Debtors 2012-09-30 £ 40,000
Fixed Assets 2012-09-30 £ 11,080
Fixed Assets 2011-09-30 £ 9,080
Shareholder Funds 2012-09-30 £ 57,697
Shareholder Funds 2011-09-30 £ 48,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLBECK ESTATES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBECK ESTATES LTD.
Trademarks
We have not found any records of MILLBECK ESTATES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBECK ESTATES LTD.. 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 (82990 - Other business support service activities n.e.c.) as MILLBECK ESTATES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLBECK ESTATES LTD. 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 MILLBECK ESTATES LTD. 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 MILLBECK ESTATES LTD. 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.
    Other companies at postcode YO43 3HU