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

MILLPLEDGE GROUP LIMITED

THE OFFICE WHINLEYS ESTATE, CHURCH LANE, CLARBOROUGH, RETFORD, NOTTINGHAMSHIRE, DN22 9NA,
Company Registration Number
03257455
Private Limited Company
Active

Company Overview

About Millpledge Group Ltd
MILLPLEDGE GROUP LIMITED was founded on 1996-10-01 and has its registered office in Retford. The organisation's status is listed as "Active". Millpledge Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILLPLEDGE GROUP LIMITED
 
Legal Registered Office
THE OFFICE WHINLEYS ESTATE
CHURCH LANE, CLARBOROUGH
RETFORD
NOTTINGHAMSHIRE
DN22 9NA
Other companies in S8
 
Filing Information
Company Number 03257455
Company ID Number 03257455
Date formed 1996-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2021
Account next due 28/12/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 16:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLPLEDGE GROUP 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 MILLPLEDGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
APTGATE LIMITED
Company Secretary 1996-10-01
GRAHAM CHESLYN CURTIS
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-01 1996-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-01 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APTGATE LIMITED MILLPLEDGE SYSTEMS LIMITED Company Secretary 1992-09-30 CURRENT 1987-02-26 Active
APTGATE LIMITED MILLPLEDGE SURGICALS LIMITED Company Secretary 1992-09-30 CURRENT 1988-11-03 Active
APTGATE LIMITED LEVERTON & COMPANY LIMITED Company Secretary 1992-09-30 CURRENT 1989-12-18 Active
APTGATE LIMITED HEALTHSENSE LIMITED Company Secretary 1992-09-30 CURRENT 1987-07-30 Active
APTGATE LIMITED MILLPLEDGE LIMITED Company Secretary 1992-09-30 CURRENT 1976-05-10 Active
APTGATE LIMITED MILLPLEDGE PHARMACEUTICALS LIMITED Company Secretary 1992-09-30 CURRENT 1981-11-26 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE SYSTEMS LIMITED Director 1996-11-01 CURRENT 1987-02-26 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE SURGICALS LIMITED Director 1996-11-01 CURRENT 1988-11-03 Active
GRAHAM CHESLYN CURTIS LEVERTON & COMPANY LIMITED Director 1996-11-01 CURRENT 1989-12-18 Active
GRAHAM CHESLYN CURTIS HEALTHSENSE LIMITED Director 1996-11-01 CURRENT 1987-07-30 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE LIMITED Director 1996-11-01 CURRENT 1976-05-10 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE PHARMACEUTICALS LIMITED Director 1996-11-01 CURRENT 1981-11-26 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
2024-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-15Memorandum articles filed
2024-03-13APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES SMITH
2024-03-13Statement of company's objects
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR LEAH JANE STYRING
2023-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01AD02Register inspection address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM , 1, Holly Street, Sheffield, South Yorkshire, S1 2GT, England
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-26CH01Director's details changed for Mr Philip Neil Wood on 2019-06-01
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM , 2 Broadfield Court, Broadfield Court, Sheffield, S8 0XF
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESLYN CURTIS
2018-09-14AP01DIRECTOR APPOINTED MR NATHAN JAMES SMITH
2018-09-14TM02Termination of appointment of Aptgate Limited on 2018-09-01
2018-09-14PSC07CESSATION OF GRAHAM CHESLYN-CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD TAYLOR
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24MEM/ARTSARTICLES OF ASSOCIATION
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0130/09/13 FULL LIST
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 PALACE GARDENS 96 COURT ROAD ELTHAM LONDON SE9 5NS
2012-10-02AR0130/09/12 FULL LIST
2012-10-02AD02SAIL ADDRESS CHANGED FROM: C/O R.N.STORE & CO. 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ UNITED KINGDOM
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0130/09/10 FULL LIST
2010-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APTGATE LIMITED / 30/09/2010
2010-10-02AD02SAIL ADDRESS CREATED
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHESLYN CURTIS / 30/09/2010
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0130/09/09 FULL LIST
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-30288cSECRETARY'S PARTICULARS CHANGED
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 WELL HALL ROAD ELTHAM LONDON SE9 6SL
1996-12-12395PARTICULARS OF MORTGAGE/CHARGE
1996-10-22225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-10-2288(2)RAD 01/10/96--------- £ SI 9998@1=9998 £ IC 2/10000
1996-10-17288bSECRETARY RESIGNED
1996-10-09288bDIRECTOR RESIGNED
1996-10-09288aNEW SECRETARY APPOINTED
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-09288aNEW DIRECTOR APPOINTED
1996-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MILLPLEDGE GROUP 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 MILLPLEDGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1996-12-12 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MILLPLEDGE GROUP LIMITED registering or being granted any patents
Domain Names

MILLPLEDGE GROUP LIMITED owns 1 domain names.

copalo.co.uk  

Trademarks
We have not found any records of MILLPLEDGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLPLEDGE GROUP 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 (82990 - Other business support service activities n.e.c.) as MILLPLEDGE GROUP LIMITED 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 MILLPLEDGE GROUP 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 MILLPLEDGE GROUP 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 MILLPLEDGE GROUP 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.