Active
Company Information for MILLSTONE BUILDING LIMITED
SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF,
|
Company Registration Number
03002453
Private Limited Company
Active |
Company Name | ||
---|---|---|
MILLSTONE BUILDING LIMITED | ||
Legal Registered Office | ||
SOUTH GROVE HOUSE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF Other companies in S60 | ||
Previous Names | ||
|
Company Number | 03002453 | |
---|---|---|
Company ID Number | 03002453 | |
Date formed | 1994-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 08:10:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILLSTONE BUILDING MANAGEMENT LIMITED | 19 Randolph Road London W9 1AN | Active - Proposal to Strike off | Company formed on the 1984-03-12 | |
MILLSTONE BUILDING CO., LLC | 22 SAW MILL RIVER ROAD Nassau HAWTHORNE NY 10532 | Active | Company formed on the 2005-06-20 | |
MILLSTONE BUILDING CO., LTD. | 178 EAST WASHINGTON STREET - CHARGIN FALLS OH 44022 | Active | Company formed on the 2006-01-11 | |
MILLSTONE BUILDING SERVICES LTD | 140 LEE LANE BOLTON BL6 7AF | Active | Company formed on the 2018-11-01 | |
MILLSTONE BUILDINGS LLC | Georgia | Unknown | ||
MILLSTONE BUILDING LLC | Michigan | UNKNOWN | ||
MILLSTONE BUILDINGS L.L.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GAVIN LOUIS LEVERETT |
||
GAVIN LOUIS LEVERETT |
||
TREVOR JOHN WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGH JON CHURCHILL |
Company Secretary | ||
LEIGH JON CHURCHILL |
Director | ||
KENNETH GEORGE ELVIN |
Director | ||
ROBERT ADRIAN WILGOOSE |
Director | ||
BERNARD ATKINSON |
Director | ||
TREVOR JOHN WRAGG |
Company Secretary | ||
CHRISTOPHER CONNOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORBURY PROPERTY SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
HORBURY FACADES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
SOUTH GROVE HOUSE LIMITED | Director | 2014-11-04 | CURRENT | 2008-03-31 | Active | |
TUBULAR SCAFFOLDING SERVICES LIMITED | Director | 2014-07-28 | CURRENT | 2002-10-16 | Active | |
HORBURY GROUP LIMITED | Director | 2014-07-28 | CURRENT | 2007-04-18 | Active | |
MAGNA PLANT AND TOOL HIRE LIMITED | Director | 2014-07-28 | CURRENT | 2001-04-24 | Active | |
HORBURY BUILDING SYSTEMS LIMITED | Director | 2014-07-28 | CURRENT | 1992-12-14 | Liquidation | |
HORBURY JOINERY LIMITED | Director | 2014-07-28 | CURRENT | 2000-05-03 | Active | |
ENVIRON SAFETY MANAGEMENT LIMITED | Director | 2014-07-28 | CURRENT | 2004-06-17 | Active | |
TITAN INTERIOR SOLUTIONS LIMITED | Director | 2014-07-28 | CURRENT | 1992-03-03 | Active | |
T.I.S. SERVICES LIMITED | Director | 2014-07-28 | CURRENT | 1987-08-31 | Active | |
SPECIALIST OVERSEAS PLANT HIRE LIMITED | Director | 2014-04-01 | CURRENT | 2012-04-13 | Active | |
MUZZ BUZZ UK LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
RDG INVESTMENTS LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
FIRECHILL LIMITED | Director | 2012-11-19 | CURRENT | 2009-10-14 | Dissolved 2015-08-05 | |
180 CONSULTING LTD | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
NAVIGOES OPERATIONAL DUE DILIGENCE LIMITED | Director | 2011-09-01 | CURRENT | 2009-06-17 | Dissolved 2013-08-27 | |
HORBURY PROPERTY SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
HORBURY FACADES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
TUBULAR SCAFFOLDING SERVICES LIMITED | Director | 2010-03-22 | CURRENT | 2002-10-16 | Active | |
CROFT ELECTRICAL ENGINEERING LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2016-10-08 | |
SOUTH GROVE HOUSE LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
VENTURA CHARTERS LIMITED | Director | 2008-03-17 | CURRENT | 2008-03-17 | Dissolved 2015-07-07 | |
HORBURY SUPPORT SERVICES LIMITED | Director | 2007-10-09 | CURRENT | 1980-05-27 | Active | |
HORBURY MANAGEMENT SERVICES LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
HORBURY GROUP LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
HORBURY SYSTEMS LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
GODSTONE MANAGEMENT COMPANY LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
T.I.S. SERVICES LIMITED | Director | 2004-12-15 | CURRENT | 1987-08-31 | Active | |
ENVIRON SAFETY MANAGEMENT LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-17 | Active | |
MAGNA PLANT AND TOOL HIRE LIMITED | Director | 2001-11-14 | CURRENT | 2001-04-24 | Active | |
HORBURY JOINERY LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-03 | Active | |
TITAN INTERIOR SOLUTIONS LIMITED | Director | 1999-04-02 | CURRENT | 1992-03-03 | Active | |
HORBURY ESTATES LIMITED | Director | 1998-04-29 | CURRENT | 1998-04-29 | Active | |
HORBURY BUILDING SYSTEMS LIMITED | Director | 1993-03-22 | CURRENT | 1992-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030024530005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
AP03 | Appointment of Mr Michael Robert Saunders as company secretary on 2019-08-12 | |
TM02 | Termination of appointment of Gavin Louis Leverett on 2019-08-12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 6550 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 6550 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030024530007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030024530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030024530005 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 6550 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/11/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AP03 | Appointment of Mr Gavin Louis Leverett as company secretary on 2014-07-28 | |
AP01 | DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH JON CHURCHILL | |
TM02 | Termination of appointment of Leigh Jon Churchill on 2014-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE ELVIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES01 | ALTER ARTICLES 30/05/2014 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030024530004 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 6550 | |
AR01 | 26/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 03/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELVIN / 03/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013 | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
RES01 | ADOPT ARTICLES 27/05/2011 | |
AR01 | 26/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELVIN / 26/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT WILGOOSE | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
169 | £ IC 10000/6550 19/12/07 £ SR 3450@1=3450 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O HORBURY BUILDING SYSTEMS LIMITED BROWN STREET MASBROUGH ROTHERHAM SOUTH YORKSHIRE S60 1JY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
RES04 | NC INC ALREADY ADJUSTED 08/03/06 | |
123 | £ NC 1000/10000 08/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O HORBURY BUILDING SYSTEMS LTD BROWN STREET MARSBROUGH ROTHERHAM SOUTH YORKSHIRE S60 1JY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 08/03/06--------- £ SI 9700@1=9700 £ IC 300/10000 | |
CERTNM | COMPANY NAME CHANGED HORBURY ESTATES LIMITED CERTIFICATE ISSUED ON 03/11/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID WILLIAMS | ||
Outstanding | TREVOR JOHN WRAGG | ||
Outstanding | BGF INVESTMENTS LP | ||
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MILLSTONE BUILDING LIMITED are:
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. |