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

MILFORD SUPPLIES LIMITED

129 WOODPLUMPTON ROAD, FULWOOD, PRESTON, PR2 3LF,
Company Registration Number
03938601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Milford Supplies Ltd
MILFORD SUPPLIES LIMITED was founded on 2000-03-02 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Milford Supplies Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILFORD SUPPLIES LIMITED
 
Legal Registered Office
129 WOODPLUMPTON ROAD
FULWOOD
PRESTON
PR2 3LF
Other companies in FY5
 
Filing Information
Company Number 03938601
Company ID Number 03938601
Date formed 2000-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB634089238  
Last Datalog update: 2024-06-05 07:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILFORD SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MJH GROUP LIMITED   MJH ACCOUNTANTS LIMITED   PHASEFOCAL 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 MILFORD SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH DOBSON
Company Secretary 2000-03-02
ANDREW JOSEPH DOBSON
Director 2000-03-02
MARTYN JOHN HARDMAN
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-03-02 2000-03-02
FIRST DIRECTORS LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH DOBSON ATLAS SAILING LTD Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2023-08-0830/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-2130/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-24PSC04Change of details for Mr Martyn John Hardman as a person with significant control on 2016-04-06
2022-03-22CH01Director's details changed for Mr Martyn John Hardman on 2022-03-22
2022-03-15CH01Director's details changed for Mr Andrew Joseph Dobson on 2022-03-15
2022-03-15PSC04Change of details for Mr Andrew Joseph Dobson as a person with significant control on 2017-07-07
2021-12-2330/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-05AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-20AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-24AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-13PSC04Change of details for Mr Martyn John Hardman as a person with significant control on 2016-04-06
2018-03-13CH01Director's details changed for Mr Martyn John Hardman on 2018-03-13
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-10AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-23AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 239 Bury New Road Whitefield Manchester M45 8QP
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-11AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0102/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOSEPH DOBSON on 2010-02-01
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HARDMAN / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH DOBSON / 01/02/2010
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 49 FIELDS ROAD, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 6QA
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-14363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 42-44 CHORLEY NEW ROAD, BOLTON, LANCASHIRE BL1 4AP
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-2288(2)RAD 30/10/01--------- £ SI 2@1=2 £ IC 100/102
2001-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/01
2001-04-02363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 42-44 CHORLEY NEW ROAD, BOLTON, LANCASHIRE BL1 4AP
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 142 TONGE MOOR ROAD, BOLTON, LANCASHIRE BL2 2DP
2000-04-17CERTNMCOMPANY NAME CHANGED KROOK LIMITED CERTIFICATE ISSUED ON 18/04/00
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-1688(2)RAD 03/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288bSECRETARY RESIGNED
2000-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: SUITE 24908 72 NEW BOND STREET, LONDON, W1Y 9DD
2000-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to MILFORD SUPPLIES 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 MILFORD SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILFORD SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials

Creditors
Creditors Due Within One Year 2012-04-01 £ 71,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 MILFORD SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 10,444
Current Assets 2012-04-01 £ 78,147
Debtors 2012-04-01 £ 67,203
Fixed Assets 2012-04-01 £ 7,115
Shareholder Funds 2012-04-01 £ 13,423
Stocks Inventory 2012-04-01 £ 500
Tangible Fixed Assets 2012-04-01 £ 7,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILFORD SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILFORD SUPPLIES LIMITED
Trademarks
We have not found any records of MILFORD SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILFORD SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as MILFORD SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILFORD SUPPLIES 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 MILFORD SUPPLIES 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 MILFORD SUPPLIES 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.