Company NameMill Brow Worsley Limited
Company StatusActive
Company Number07299917
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Lea Anne Done-Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Nicola Anne Done-Orrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Jacqueline Anne Siddons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Jacqueline Anne Hall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NamePeter Daniel Done
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed02 July 2010(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2011)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA2 7PQ

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Anne Siddons
25.00%
Ordinary
1 at £1Lea Ann Done-jackson
25.00%
Ordinary
1 at £1Nicola Anne Done-orrell
25.00%
Ordinary
1 at £1Peter Daniel Done
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,753,219
Cash£904
Current Liabilities£8,784,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

13 April 2012Delivered on: 30 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 and 44A montrose place and is transferred out of part of t/nos NGL913628, NGL85799 and NGL534139; including all rights attached.. See image for full details.
Outstanding
13 April 2012Delivered on: 21 April 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 44 and 44A montrose place t/no's NGL913628 NGL85799 and NGL534139 the rental income,the benefit of all guarantees,warranties and representations see image for full details.
Outstanding

Filing History

3 January 2024Director's details changed for Mrs Jacqueline Anne Siddons on 23 November 2023 (2 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
7 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Satisfaction of charge 2 in full (1 page)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(7 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(7 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Termination of appointment of Michael Hamilton as a secretary (1 page)
17 November 2011Termination of appointment of Michael Hamilton as a secretary (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 July 2010Appointment of Michael Rodney Hamilton as a secretary (3 pages)
15 July 2010Appointment of Michael Rodney Hamilton as a secretary (3 pages)
30 June 2010Incorporation (52 pages)
30 June 2010Incorporation (52 pages)