Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
Company Information for

THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD

THE MILL COTTAGE WESTMILL ROAD, WESTMILL, WARE, SG12 0ET,
Company Registration Number
04840345
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Millfield Rugby Legends Memorial Co. Ltd
THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD was founded on 2003-07-21 and has its registered office in Ware. The organisation's status is listed as "Active". The Millfield Rugby Legends Memorial Co. Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
 
Legal Registered Office
THE MILL COTTAGE WESTMILL ROAD
WESTMILL
WARE
SG12 0ET
Other companies in SG12
 
Previous Names
OLD MILLFIELDIANS DEVELOPMENT ACADEMY OF YOUTH RUGBY10/07/2015
MILLFIELD DEVELOPMENT ACADEMY OF YOUTH RUGBY21/04/2010
Filing Information
Company Number 04840345
Company ID Number 04840345
Date formed 2003-07-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD

Current Directors
Officer Role Date Appointed
CHRISTIAN LUKE WHEELIKER
Company Secretary 2016-10-26
ALAN MALCOLM BURNS
Director 2003-07-21
GERAINT LLEWELYN EVANS
Director 2012-06-01
ANGELA CLAIR LESLIE
Director 2010-03-24
DANIEL ROBERT MASTERS
Director 2016-10-26
MARC ALFRED LISTON SIMON
Director 2003-07-28
RODNEY RAMDELL SPEED
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROBERT MASTERS
Company Secretary 2016-02-20 2016-10-26
JONATHAN RHYS EBSWORTH
Company Secretary 2003-07-21 2016-02-20
ANDEW JOHN ANTHONY SMART
Director 2007-03-30 2011-01-01
JOHN RICHARD MILLARD
Director 2003-07-21 2009-02-04
DAVID CHARLES RANSOM
Director 2003-07-28 2006-08-16
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-07-21 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MALCOLM BURNS PORTHLEVEN PROPERTIES LIMITED Director 2016-07-01 CURRENT 1993-07-19 Active
ALAN MALCOLM BURNS ROOKWOOD LODGE (SOUTHGATE) FREEHOLD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
ALAN MALCOLM BURNS KYNANCE STORAGE AND COMMERCIAL WASTE LTD Director 2013-09-11 CURRENT 2002-12-05 Active - Proposal to Strike off
ALAN MALCOLM BURNS IMPEX INVESTMENTS LIMITED Director 2013-09-01 CURRENT 2002-10-01 Active - Proposal to Strike off
ALAN MALCOLM BURNS GENERALPHASE LIMITED Director 2012-10-01 CURRENT 1997-10-13 Active
ALAN MALCOLM BURNS M & N LIMITED Director 2002-04-01 CURRENT 1979-10-12 Active - Proposal to Strike off
ALAN MALCOLM BURNS ROOKWOOD (BLAGDENS LANE) LIMITED Director 1999-09-01 CURRENT 1991-06-21 Active - Proposal to Strike off
ANGELA CLAIR LESLIE ROOKWOOD LODGE (SOUTHGATE) FREEHOLD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
ANGELA CLAIR LESLIE GEORGE BAKER (INSURANCE BROKERS) LIMITED Director 2014-03-17 CURRENT 1952-04-28 Active
ANGELA CLAIR LESLIE IMPEX INVESTMENTS LIMITED Director 2013-12-12 CURRENT 2002-10-01 Active - Proposal to Strike off
ANGELA CLAIR LESLIE ROOKWOOD (BLAGDENS LANE) LIMITED Director 2007-03-01 CURRENT 1991-06-21 Active - Proposal to Strike off
ANGELA CLAIR LESLIE GENERALPHASE LIMITED Director 2004-08-01 CURRENT 1997-10-13 Active
ANGELA CLAIR LESLIE PORTHLEVEN PROPERTIES LIMITED Director 1993-07-19 CURRENT 1993-07-19 Active
MARC ALFRED LISTON SIMON MILLFIELD Director 2009-06-05 CURRENT 1953-08-04 Active
MARC ALFRED LISTON SIMON MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 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
2023-08-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-23CESSATION OF DANIEL ROBERT MASTERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-23REGISTERED OFFICE CHANGED ON 23/07/23 FROM Apartment 8 Old Printworks 130 New Kings Road London SW6 4LZ England
2023-07-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MALCOLM BURNS
2023-07-23APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT MASTERS
2023-07-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUSH
2023-07-23CESSATION OF WILLIAM LUSH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-23Termination of appointment of Christian Luke Wheeliker on 2023-07-23
2023-06-29Previous accounting period shortened from 29/09/22 TO 28/09/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-06-28AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LUSH
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW EDWARD HASTE
2021-01-12PSC07CESSATION OF JAMES HASTE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Ivy Cottage Main Street Laxton Newark Nottinghamshire NG22 0NU England
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT MASTERS
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC ALFRED LISTON SIMON
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM The Mill Cottage Westmill Road Westmill Ware Hertfordshire SG12 0ET
2019-05-17PSC07CESSATION OF DANIEL ROBERT MASTERS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HASTE
2019-05-17AP01DIRECTOR APPOINTED MR JAMES ANDREW EDWARD HASTE
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAIR LESLIE
2019-05-14CH01Director's details changed for Mr Daniel Robert Masters on 2019-05-14
2019-05-14AP01DIRECTOR APPOINTED MR WILLIAM LUSH
2019-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT MASTERS
2018-08-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AA01Previous accounting period extended from 31/07/16 TO 30/09/16
2016-11-14AP01DIRECTOR APPOINTED MR DANIEL ROBERT MASTERS
2016-11-14AP03Appointment of Mr Christian Luke Wheeliker as company secretary on 2016-10-26
2016-11-14TM02Termination of appointment of Daniel Robert Masters on 2016-10-26
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AP03Appointment of Mr Daniel Robert Masters as company secretary on 2016-02-20
2016-02-23TM02Termination of appointment of Jonathan Rhys Ebsworth on 2016-02-20
2015-09-08AR0121/07/15 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Westmill Estate Office Westmill Estate Office Westmill Road, Westmill Ware SG12 0ET
2015-07-10RES15CHANGE OF NAME 06/07/2015
2015-07-10CERTNMCompany name changed old millfieldians development academy of youth rugby\certificate issued on 10/07/15
2015-02-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-31AR0121/07/14 NO MEMBER LIST
2013-12-09AA31/07/13 TOTAL EXEMPTION FULL
2013-11-27AP01DIRECTOR APPOINTED MR RODNEY RAMDELL SPEED
2013-08-07AR0121/07/13 NO MEMBER LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM WESTMILL ESTATES OFFICE, WESTMILL, WARE HERTS SG12 0YN
2012-12-13AA31/07/12 TOTAL EXEMPTION FULL
2012-08-09AR0121/07/12 NO MEMBER LIST
2012-08-09AP01DIRECTOR APPOINTED MR GERAINT LLEWELYN EVANS
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHYS EBSWORTH / 13/04/2012
2012-02-20AA31/07/11 TOTAL EXEMPTION FULL
2011-07-25AR0121/07/11 NO MEMBER LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDEW SMART
2011-07-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-11RES01ALTER MEMORANDUM 02/07/2011
2011-01-27AA31/07/10 TOTAL EXEMPTION FULL
2010-07-22AR0121/07/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDEW JOHN ANTHONY SMART / 21/07/2010
2010-04-21RES15CHANGE OF NAME 24/03/2010
2010-04-21CERTNMCOMPANY NAME CHANGED MILLFIELD DEVELOPMENT ACADEMY OF YOUTH RUGBY CERTIFICATE ISSUED ON 21/04/10
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AA31/07/09 TOTAL EXEMPTION FULL
2010-03-31AP01DIRECTOR APPOINTED MS ANGELA CLAIR LESLIE
2009-07-21363aANNUAL RETURN MADE UP TO 21/07/09
2009-05-27AA31/07/08 TOTAL EXEMPTION FULL
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MILLARD
2008-07-24363aANNUAL RETURN MADE UP TO 21/07/08
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2007-08-08363aANNUAL RETURN MADE UP TO 21/07/07
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: FIRST FLOOR (BWB) 2-6 CANNON STREET LONDON EC4M 6YH
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: FIRST FLOOR (BWB) 2-6 CANNON STREET LONDON EC4M 6YH
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 1ST FLOOR BWB 2-6 CANNON STREET LONDON EC4M 6YH
2006-08-31288bDIRECTOR RESIGNED
2006-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/06
2006-08-31363sANNUAL RETURN MADE UP TO 21/07/06
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sANNUAL RETURN MADE UP TO 21/07/05
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-24363sANNUAL RETURN MADE UP TO 21/07/04
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW SECRETARY APPOINTED
2003-08-06288bSECRETARY RESIGNED
2003-07-21NEWINCINCORPORATION 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
Trademarks
We have not found any records of THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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 THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. 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.