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

MILTON KEYNES DONS LIMITED

STADIUM MK, STADIUM WAY, MILTON KEYNES, MK1 1ST,
Company Registration Number
04787003
Private Limited Company
Active

Company Overview

About Milton Keynes Dons Ltd
MILTON KEYNES DONS LIMITED was founded on 2003-06-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Milton Keynes Dons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILTON KEYNES DONS LIMITED
 
Legal Registered Office
STADIUM MK
STADIUM WAY
MILTON KEYNES
MK1 1ST
Other companies in MK1
 
Telephone0190-860-9000
 
Filing Information
Company Number 04787003
Company ID Number 04787003
Date formed 2003-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB841582033  
Last Datalog update: 2024-04-07 01:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTON KEYNES DONS 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.
Companies with same name MILTON KEYNES DONS LIMITED
The following companies were found which have the same name as MILTON KEYNES DONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST STADIUM MK STADIUM WAY MILTON KEYNES BUCKINGHAMSHIRE MK1 1ST Active Company formed on the 2008-02-07

Company Officers of MILTON KEYNES DONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NEIL RICHENS
Company Secretary 2015-11-02
JOHN ROBERT COVE
Director 2015-11-12
ANDREW PAUL CULLEN
Director 2015-11-12
SUE DAWSON
Director 2015-11-12
ANTHONY NEIL RICHENS
Director 2018-03-01
MARK TURNER
Director 2009-03-27
BERNADETTE WINKELMAN
Director 2004-06-30
PETER JOHN WINKELMAN
Director 2004-06-30
ROBERT WINKELMAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN LYKO-EDWARDS
Company Secretary 2015-01-19 2015-11-02
SHAUN DAVID O'HARA
Company Secretary 2009-03-27 2015-01-19
SHAUN DAVID OHARA
Director 2014-06-12 2014-10-14
SUSAN ANN DAWSON
Company Secretary 2004-06-30 2009-03-27
MK COMPANY SECRETARIES LIMITED
Company Secretary 2004-03-02 2004-06-30
MK COMPANY DIRECTORS LIMITED
Director 2004-03-02 2004-06-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2003-06-04 2004-03-02
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2003-06-04 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT COVE CONSORTIUM MK CIC Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JOHN ROBERT COVE STREETGAMES UK Director 2017-12-14 CURRENT 2005-03-07 Active
JOHN ROBERT COVE MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2017-11-01 CURRENT 2008-02-07 Active
JOHN ROBERT COVE MK ARTS FOR HEALTH Director 2012-11-15 CURRENT 2004-05-25 Active
JOHN ROBERT COVE DESTINATION MILTON KEYNES LIMITED Director 2011-12-13 CURRENT 2006-08-03 Active
JOHN ROBERT COVE THE NATIONAL HOCKEY FOUNDATION Director 2009-01-29 CURRENT 1992-01-03 Active
SUE DAWSON STADIUM MK LIMITED Director 2015-11-12 CURRENT 2011-06-22 Active
ANTHONY NEIL RICHENS HOTEL MK LIMITED Director 2018-03-01 CURRENT 2001-05-30 Active
ANTHONY NEIL RICHENS STADIUM MK LIMITED Director 2018-03-01 CURRENT 2011-06-22 Active
MARK TURNER GENOVA ESTATES LTD Director 2015-07-20 CURRENT 2015-07-20 Active
MARK TURNER STADIUM MK LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
MARK TURNER HOTEL MK LIMITED Director 2009-03-27 CURRENT 2001-05-30 Active
MARK TURNER STADIUM MK GROUP LIMITED Director 2009-03-27 CURRENT 2007-06-29 Active
MARK TURNER INTER M.K. LIMITED Director 2009-03-27 CURRENT 1999-06-24 Active
MARK TURNER STADIUM MK PROPERTIES LIMITED Director 2009-03-27 CURRENT 2001-05-30 Active
MARK TURNER MRT DEVELOPMENT CONSULTANTS LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
BERNADETTE WINKELMAN MRT DEVELOPMENT CONSULTANTS LIMITED Director 2015-06-04 CURRENT 2005-05-13 Active
BERNADETTE WINKELMAN STADIUM MK LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
BERNADETTE WINKELMAN STADIUM MK PROPERTIES LIMITED Director 2009-03-27 CURRENT 2001-05-30 Active
PETER JOHN WINKELMAN MRT DEVELOPMENT CONSULTANTS LIMITED Director 2015-06-04 CURRENT 2005-05-13 Active
PETER JOHN WINKELMAN STADIUM MK LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
PETER JOHN WINKELMAN STADIUM MK GROUP LIMITED Director 2008-06-27 CURRENT 2007-06-29 Active
PETER JOHN WINKELMAN HOTEL MK LIMITED Director 2003-09-08 CURRENT 2001-05-30 Active
PETER JOHN WINKELMAN STADIUM MK PROPERTIES LIMITED Director 2003-07-15 CURRENT 2001-05-30 Active
PETER JOHN WINKELMAN INTER M.K. LIMITED Director 1999-06-24 CURRENT 1999-06-24 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
2024-03-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-17Memorandum articles filed
2023-08-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CULLEN
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL RICHENS
2020-06-26AP01DIRECTOR APPOINTED MR RYAN GAWLEY
2020-06-26TM02Termination of appointment of Anthony Neil Richens on 2020-06-26
2020-06-26AP03Appointment of Mr Ryan Gawley as company secretary on 2020-06-26
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-30CC04Statement of company's objects
2018-07-11AP01DIRECTOR APPOINTED MR ROBERT WINKELMAN
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR ANTHONY NEIL RICHENS
2017-12-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WINKELMAN
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2000000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-07AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12AP01DIRECTOR APPOINTED MR ANDREW PAUL CULLEN
2015-11-12AP01DIRECTOR APPOINTED MR JOHN ROBERT COVE
2015-11-12AP01DIRECTOR APPOINTED MRS SUE DAWSON
2015-11-12AP03Appointment of Mr Anthony Neil Richens as company secretary on 2015-11-02
2015-11-12TM02Termination of appointment of Darren Lyko-Edwards on 2015-11-02
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mark Turner on 2015-06-04
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-19AP03Appointment of Mr Darren Lyko-Edwards as company secretary on 2015-01-19
2015-01-19TM02Termination of appointment of Shaun David O'hara on 2015-01-19
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID OHARA
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-11AR0104/06/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR SHAUN DAVID OHARA
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047870030004
2013-06-26AR0104/06/13 FULL LIST
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13AR0104/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21AR0104/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19AR0104/06/10 FULL LIST
2010-08-19AD02SAIL ADDRESS CREATED
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE WINKELMAN / 01/06/2010
2010-05-04MISCSECTION 519
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-05RES01ALTER ARTICLES 24/03/2009
2009-04-05288bAPPOINTMENT TERMINATED SECRETARY SUSAN DAWSON
2009-04-05288aDIRECTOR APPOINTED MARK TURNER
2009-04-05288aSECRETARY APPOINTED SHAUN DAVID O'HARA
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-01363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN DAWSON / 04/11/2006
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2008-06-2588(2)AD 20/06/08 GBP SI 400000@1=400000 GBP IC 1600000/2000000
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-2088(2)RAD 30/11/06--------- £ SI 125000@1=125000 £ IC 1475000/1600000
2006-12-2088(2)RAD 31/10/06--------- £ SI 100000@1=100000 £ IC 1375000/1475000
2006-10-3188(2)RAD 30/09/06--------- £ SI 150000@1=150000 £ IC 1225000/1375000
2006-09-1988(2)RAD 30/08/06--------- £ SI 225000@1=225000 £ IC 1000000/1225000
2006-09-15123NC INC ALREADY ADJUSTED 30/08/06
2006-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-15RES04£ NC 1000000/5000000 30/0
2006-06-20363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-08363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-12123NC INC ALREADY ADJUSTED 30/06/04
2004-07-12RES04£ NC 10000/1000000 30/0
2004-07-1288(2)RAD 30/06/04--------- £ SI 999999@1=999999 £ IC 1/1000000
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-04363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 190 STRAND LONDON WC2R 1JN
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-26CERTNMCOMPANY NAME CHANGED LAWGRA (NO.1028) LIMITED CERTIFICATE ISSUED ON 26/02/04
2003-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to MILTON KEYNES DONS 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 MILTON KEYNES DONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2009-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-09-28 Satisfied CLYDESDALE BANK PLC
CHARGE OF DEPOSIT 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MILTON KEYNES DONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MILTON KEYNES DONS LIMITED owns 3 domain names.

miltonkeynesdonsfc.co.uk   newsinten.co.uk   mkdons.com  

Trademarks
We have not found any records of MILTON KEYNES DONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILTON KEYNES DONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-20 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-09-29 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-08-29 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-07-02 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-06-06 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-05-23 GBP £833 Premises-related expenditure
Milton Keynes Council 2014-04-04 GBP £833 Premises-related expenditure
Milton Keynes Council 2013-04-26 GBP £833 Premises-related expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES DONS 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 MILTON KEYNES DONS 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 MILTON KEYNES DONS 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.