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

MILL GROUP LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
06735296
Private Limited Company
Liquidation

Company Overview

About Mill Group Ltd
MILL GROUP LIMITED was founded on 2008-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Mill Group Limited is a Private Limited Company registered in 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
MILL GROUP LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in WC2H
 
Previous Names
LANCASTER 3 LIMITED10/12/2008
Filing Information
Company Number 06735296
Company ID Number 06735296
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-06 13:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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 MILL GROUP LIMITED
The following companies were found which have the same name as MILL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILL GROUP (GP) LIMITED NEW ZEALAND HOUSE 15TH FLOOR 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE Dissolved Company formed on the 2003-01-14
MILL GROUP HOUSING LIMITED NEW ZEALAND HOUSE 15TH FLOOR 80 HAYMARKET LONDON UNITED KINGDOM SW1Y 4TE Dissolved Company formed on the 2013-07-17
MILL GROUP MANAGEMENT LIMITED 35 BALLARDS LANE LONDON N3 1XW Active - Proposal to Strike off Company formed on the 2013-07-17
MILL GROUP MANAGEMENT SERVICES LIMITED 35 BALLARDS LANE LONDON N3 1XW Active - Proposal to Strike off Company formed on the 2013-07-17
MILL GROUP RESIDENTIAL LIMITED 35 BALLARDS LANE LONDON N3 1XW Active - Proposal to Strike off Company formed on the 2013-08-20
MILL GROUP CONSULTING INC. 3165 EMMONS AVE APT 3A Kings BROOKLYN NY 11235 Active Company formed on the 2012-08-28
MILL GROUP AUSTRALIA PTY LTD Active Company formed on the 2016-07-01
MILL GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MILL California Unknown
MILL GROUP AND ASSOCIATES INCORPORATED New Jersey Unknown
MILL GROUP HOLDINGS (UK) LIMITED Ashbourne House The Guildway Old Portsmouth Road Guildford SURREY GU3 1LR Active Company formed on the 2020-11-13

Company Officers of MILL GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM SALISBURY
Director 2018-05-03
DAVID HUGH SHERIDAN TOPLAS
Director 2008-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PHILLIPS
Director 2010-07-07 2018-05-01
THOMAS BENEDICT SYMES
Director 2017-12-07 2017-12-21
ANDREW RICHARD INGRAM SMITH
Director 2014-04-30 2016-01-15
RONAN PATRICK MURPHY
Director 2013-10-23 2015-09-11
DAVID JOHN COULSON
Director 2010-04-12 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM SALISBURY MILL GROUP RESIDENTIAL LIMITED Director 2018-05-03 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

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
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-11-08
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2022-12-01600Appointment of a voluntary liquidator
2022-12-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-09
2022-11-18Voluntary liquidation Statement of affairs
2022-11-18LIQ02Voluntary liquidation Statement of affairs
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM SALISBURY
2022-07-25APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES KINBAR ROBINSON
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES KINBAR ROBINSON
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP01DIRECTOR APPOINTED MR RUPERT CHARLES KINBAR ROBINSON
2021-08-02CH01Director's details changed for Mr Nicholas William Salisbury on 2021-08-02
2021-07-10RES13Resolutions passed:
  • Other company business 08/06/2021
2021-06-22MR05
2021-03-30PSC02Notification of Mill Group Holdings (Uk) Limited as a person with significant control on 2021-03-29
2021-03-30PSC07CESSATION OF DAVID HUGH SHERIDAN TOPLAS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067352960002
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-16PSC04Change of details for Mr David Hugh Sheridan Toplas as a person with significant control on 2016-11-09
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM SALISBURY
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL PHILLIPS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENEDICT SYMES
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 12000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR THOMAS BENEDICT SYMES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 12000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Cristina Felipez Alhambra House 27-31 Charing Cross Rd London WC2H 0AU
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD INGRAM SMITH
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 12000
2015-11-25AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RONAN PATRICK MURPHY
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 12000
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-08SH20Statement by Directors
2014-10-08SH19Statement of capital on 2014-10-08 GBP 12,000
2014-10-08RES13Resolutions passed:<ul><li>Reduce share prem a/c 30/06/2014</ul>
2014-10-08CAP-SSSolvency Statement dated 30/06/14
2014-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-08RES12VARYING SHARE RIGHTS AND NAMES
2014-10-08RES01ADOPT ARTICLES 08/10/14
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29SH0130/06/14 STATEMENT OF CAPITAL GBP 17200
2014-07-23RES15CHANGE OF NAME 30/06/2014
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-26AP01DIRECTOR APPOINTED MR ANDREW RICHARD INGRAM SMITH
2014-03-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067352960002
2013-11-28AP01DIRECTOR APPOINTED MR RONAN PATRICK MURPHY
2013-10-28AR0128/10/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0128/10/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG
2011-11-02AR0128/10/11 FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 16/11/2010
2010-11-16AR0128/10/10 FULL LIST
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED SIMON NEIL PHILLIPS
2010-04-27AP01DIRECTOR APPOINTED DAVID JOHN COULSON
2009-11-24AR0128/10/09 FULL LIST
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-10RES04NC INC ALREADY ADJUSTED 17/11/2008
2008-12-10RES04NC INC ALREADY ADJUSTED 17/11/2008
2008-12-10123GBP NC 1000/10000 17/11/08
2008-12-1088(2)AD 17/11/08 GBP SI 9999@1=9999 GBP IC 1/10000
2008-12-02CERTNMCOMPANY NAME CHANGED LANCASTER 3 LIMITED CERTIFICATE ISSUED ON 10/12/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-07225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-28NEWINCINCORPORATION 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 MILL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-22
Resolution2022-11-22
Meetings o2022-10-31
Fines / Sanctions
No fines or sanctions have been issued against MILL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding BOVIS HOMES LIMITED
DEBENTURE 2008-11-26 PART of the property or undertaking has been released from charge HEXWORTH INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

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 MILL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MILL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL GROUP LIMITED
Trademarks
We have not found any records of MILL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-01-16 GBP £2,500 Economic Development & Regeneration
Salford City Council 2013-09-19 GBP £1,495 Equipment Hire
Salford City Council 2013-08-29 GBP £1,495 Equipment Hire

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 MILL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMILL GROUP LIMITEDEvent Date2022-11-22
Name of Company: MILL GROUP LIMITED Company Number: 06735296 Nature of Business: Other business support service activities Registered office: Ashbourne House The Guildway, Old Portsmouth Road, Guildfo…
 
Initiating party Event TypeResolution
Defending partyMILL GROUP LIMITEDEvent Date2022-11-22
 
Initiating party Event TypeMeetings o
Defending partyMILL GROUP LIMITEDEvent Date2022-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILL 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 MILL 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.