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

MILLFIELD FOUNDATION

MILLFIELD, BUTLEIGH ROAD, STREET, BA16 0DY,
Company Registration Number
06370560
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Millfield Foundation
MILLFIELD FOUNDATION was founded on 2007-09-13 and has its registered office in Street. The organisation's status is listed as "Active". Millfield Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
MILLFIELD FOUNDATION
 
Legal Registered Office
MILLFIELD
BUTLEIGH ROAD
STREET
BA16 0DY
Other companies in BS9
 
Filing Information
Company Number 06370560
Company ID Number 06370560
Date formed 2007-09-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:45:55
Primary Source:Companies House
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 MILLFIELD FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN IRVING GRAVENEY
Company Secretary 2007-09-13
BEHDAD ALIZADEH
Director 2017-02-22
GUY HERBERT BENNETT
Director 2013-03-28
WILLIAM JOHN BUSHELL
Director 2007-09-13
LAURENCE HOWARD DAVIS
Director 2007-09-13
JUDITH ENID DERBYSHIRE
Director 2016-12-16
DUNCAN ALEXANDER GOODHEW
Director 2007-09-13
JOHN IRVING GRAVENEY
Director 2010-11-19
TIMOTHY PHILIP GRIFFITHS
Director 2008-07-11
LOUISE REBECCA LANG
Director 2016-12-16
MARC ALFRED LISTON SIMON
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART TAEE
Director 2007-09-13 2016-05-11
MICHAEL JOHN COGLIN
Director 2008-07-10 2013-03-28
JOHN PHILIP WESLEY MANTLE
Director 2007-09-13 2011-01-19
ROLAND DACRE RUDD
Director 2007-11-03 2011-01-19
MICHAEL JOHN COGLIN
Director 2007-09-13 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEHDAD ALIZADEH AOC GP (UK) LTD. Director 2016-07-04 CURRENT 2016-07-04 Active
WILLIAM JOHN BUSHELL BRITISH LIVER TRUST Director 2015-06-30 CURRENT 1988-03-07 Active
WILLIAM JOHN BUSHELL MILLFIELD Director 2009-06-05 CURRENT 1953-08-04 Active
WILLIAM JOHN BUSHELL MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2009-06-05 CURRENT 1981-03-26 Active
LAURENCE HOWARD DAVIS GREAT DESTINATIONS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
LAURENCE HOWARD DAVIS SOLITAIRE MEDIA (UK) LIMITED Director 2017-08-24 CURRENT 2015-06-18 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (FORTY LANE) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (NORTHEND) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-03-20
LAURENCE HOWARD DAVIS THE YOU CLUB LIMITED Director 2015-11-16 CURRENT 2013-11-07 Dissolved 2017-01-17
LAURENCE HOWARD DAVIS ONIK MEDIA INVESTMENTS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (SOUTHEND) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS DAVIS MANAGEMENT SPORTS LIMITED Director 2014-03-13 CURRENT 2012-11-01 Active
LAURENCE HOWARD DAVIS SAUTTER (VINTNERS) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
LAURENCE HOWARD DAVIS CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
LAURENCE HOWARD DAVIS THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS AUDLEY VENTURES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
LAURENCE HOWARD DAVIS DILAPS UK LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
LAURENCE HOWARD DAVIS FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
LAURENCE HOWARD DAVIS DESMOND SAUTTER LIMITED Director 2008-02-15 CURRENT 1958-11-13 Active
LAURENCE HOWARD DAVIS MAYFAIR CIGARS LIMITED Director 2007-12-12 CURRENT 2007-10-05 Active
LAURENCE HOWARD DAVIS CONDUIT BOSTON LIMITED Director 2007-10-19 CURRENT 2007-10-05 Dissolved 2015-09-10
LAURENCE HOWARD DAVIS SPACE DECKS SYSTEMS LIMITED Director 2007-07-24 CURRENT 2007-07-13 Dissolved 2017-07-20
LAURENCE HOWARD DAVIS CONDUIT ENTERTAINMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-11-06
LAURENCE HOWARD DAVIS CONDUIT LEISURE LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2016-11-29
LAURENCE HOWARD DAVIS CONDUIT FINANCIAL LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
LAURENCE HOWARD DAVIS INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS CONDUIT SKEGNESS LIMITED Director 2006-04-04 CURRENT 2006-04-04 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
LAURENCE HOWARD DAVIS VARIETY, THE CHILDREN'S CHARITY Director 2005-01-01 CURRENT 1952-07-16 Active
LAURENCE HOWARD DAVIS WYNDHAM YORK LIMITED Director 2004-09-02 CURRENT 2004-08-10 Liquidation
LAURENCE HOWARD DAVIS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS HAY & ROBERTSON PLC Director 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Director 2002-02-04 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Director 2002-02-04 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS NEWPARK INVESTMENTS LIMITED Director 2002-02-04 CURRENT 2001-07-04 Dissolved 2017-12-12
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Director 2001-06-30 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PAMPLEMOUSSE LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
LAURENCE HOWARD DAVIS YOUR SPACE PLC Director 2000-05-11 CURRENT 2000-05-11 Dissolved 2015-02-24
LAURENCE HOWARD DAVIS LITTLE BALMER LIMITED Director 1999-01-28 CURRENT 1999-01-04 Active
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1998-07-22 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Director 1997-11-13 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Director 1997-05-08 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CHAMBERLAIN INVESTMENTS LIMITED Director 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HOLDINGS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
LAURENCE HOWARD DAVIS CONDUIT TEAM LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Director 1996-05-09 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS DEEDJEAN LIMITED Director 1996-05-01 CURRENT 1996-03-28 Dissolved 2016-01-26
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Director 1995-06-14 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CONDUIT INVESTMENTS LIMITED Director 1994-12-19 CURRENT 1994-12-19 Dissolved 2013-10-29
LAURENCE HOWARD DAVIS CONDUIT VALE (PROPERTIES) LIMITED Director 1994-11-30 CURRENT 1994-11-30 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HILL (PROPERTIES) LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
LAURENCE HOWARD DAVIS SUPERSTADIA LIMITED Director 1991-02-26 CURRENT 1990-02-26 Active
JUDITH ENID DERBYSHIRE PURELY PROBATE LTD Director 2010-12-30 CURRENT 2010-12-30 Active
DUNCAN ALEXANDER GOODHEW 48-49 ELVASTON PLACE LIMITED Director 2017-08-09 CURRENT 2016-09-12 Active
DUNCAN ALEXANDER GOODHEW PREMIER EDUCATION GROUP LIMITED Director 2006-10-31 CURRENT 2006-09-01 Active
JOHN IRVING GRAVENEY WILLIAM PRICE & CO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JOHN IRVING GRAVENEY GRAVENEY ASSOCIATES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
JOHN IRVING GRAVENEY MY FOOD SAFETY LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2017-08-29
JOHN IRVING GRAVENEY OLD MILLFIELDIAN SOCIETY LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
JOHN IRVING GRAVENEY WALBROOK ACCOUNTANCY SERVICES LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
LOUISE REBECCA LANG LANG CLIFFORD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
LOUISE REBECCA LANG ALEXANDER LANG (LONDON) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2017-02-14
LOUISE REBECCA LANG EXAM PAPERS PLUS FOUNDATION Director 2015-08-19 CURRENT 2014-12-09 Active - Proposal to Strike off
LOUISE REBECCA LANG EXAM TUTORS PLUS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MARC ALFRED LISTON SIMON MILLFIELD Director 2009-06-05 CURRENT 1953-08-04 Active
MARC ALFRED LISTON SIMON THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD Director 2003-07-28 CURRENT 2003-07-21 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
2024-05-08Director's details changed for Mr Timothy Philip Griffiths on 2024-05-01
2024-05-08Director's details changed for Mr Douglas Bazil Anthony Pinto on 2024-05-01
2024-04-30FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-01DIRECTOR APPOINTED DR ELEANOR SIAN SIAN DECAMP
2023-09-29CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-15DIRECTOR APPOINTED MRS RACHAEL KNODELL BENNETT
2022-09-22PSC08Notification of a person with significant control statement
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-09-22RES01ADOPT ARTICLES 22/09/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN WEST
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 34 High Street Westbury-on-Trym Bristol BS9 3DZ
2022-09-15AP03Appointment of Mrs Rachel Kay Summerhayes as company secretary on 2022-05-24
2022-09-15PSC07CESSATION OF DUNCAN ALEXANDER GOODHEW AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER GOODHEW
2022-05-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ENID DERBYSHIRE
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-22AA01Current accounting period extended from 30/06/21 TO 31/08/21
2021-05-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REBECCA LANG
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-06-11PSC07CESSATION OF LAURENCE HOWARD DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD DAVIS
2020-05-19AA01Current accounting period shortened from 31/07/20 TO 30/06/20
2020-03-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY HERBERT BENNETT
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MR DOUGLAS BAZIL ANTHONY PINTO
2019-04-30AP01DIRECTOR APPOINTED MR PETER MICHAEL JOHNSON
2019-03-29PSC07CESSATION OF JOHN IRVING GRAVENEY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING GRAVENEY
2019-03-29TM02Termination of appointment of John Irving Graveney on 2018-10-29
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-03-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01AP01DIRECTOR APPOINTED MR BEHDAD ALIZADEH
2016-12-16AP01DIRECTOR APPOINTED MS LOUISE REBECCA LANG
2016-12-16AP01DIRECTOR APPOINTED MRS JUDITH ENID DERBYSHIRE
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART TAEE
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09AR0113/09/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-29AR0113/09/14 ANNUAL RETURN FULL LIST
2014-05-09CH01Director's details changed for Mr Duncan Goodhew on 2013-05-09
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-28AP01DIRECTOR APPOINTED GUY HERBERT BENNETT
2013-03-28AP01DIRECTOR APPOINTED GUY HERBERT BENNETT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGLIN
2012-10-09AR0113/09/12 NO MEMBER LIST
2011-11-16AA31/07/11 TOTAL EXEMPTION FULL
2011-09-26AP01DIRECTOR APPOINTED MR JOHN IRVING GRAVENEY
2011-09-26AR0113/09/11 NO MEMBER LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGLIN / 03/03/2011
2011-01-20AA31/07/10 TOTAL EXEMPTION FULL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUDD
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANTLE
2010-10-26AR0113/09/10 NO MEMBER LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 13/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DACRE RUDD / 13/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 13/09/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/07/2010
2010-05-18AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-23RES01ADOPT ARTICLES 03/03/2010
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM WALBROOK ACCOUNTANCY 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BZ
2009-10-07AR0113/09/09 NO MEMBER LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 20/07/2009
2009-07-11AA30/09/08 TOTAL EXEMPTION FULL
2009-07-06225CURRSHO FROM 30/09/2009 TO 31/07/2009
2008-09-22363aANNUAL RETURN MADE UP TO 13/09/08
2008-08-08288aDIRECTOR APPOINTED TIMOTHY PHILIP GRIFFITHS
2008-08-05288aDIRECTOR APPOINTED MICHAEL JOHN COGLIN
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-13NEWINCINCORPORATION 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 MILLFIELD FOUNDATION 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 MILLFIELD FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLFIELD FOUNDATION 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 MILLFIELD FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MILLFIELD FOUNDATION
Trademarks
We have not found any records of MILLFIELD FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLFIELD FOUNDATION. 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 MILLFIELD FOUNDATION 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 MILLFIELD FOUNDATION 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 MILLFIELD FOUNDATION 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 MILLFIELD FOUNDATION 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.