Company NameMillsdale Pharm Limited
Company StatusActive
Company Number08009413
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janice Mills
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warehouse John Street
Warrington
WA2 7UB
Director NameMr Roderick John Mills
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warehouse John Street
Warrington
WA2 7UB
Director NameMrs Kerry Savage
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Grappenhall Road
Stockton Heath
Warrington
WA4 2AR
Director NameMrs Sally Warburton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whitefield Road
Stockton Heath
Warrington
WA4 6LZ
Director NameMrs Katy Hobden
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Firs Lane
Appleton
Warrington
WA4 5LG
Director NameMr Daniel Paul Mills
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barrymore Road
Grappenhall
Warrington
WA4 2PZ
Director NameMr Gary Thomas Warburton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warehouse John Street
Warrington
WA2 7UB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01925 652176
Telephone regionWarrington

Location

Registered AddressThe Warehouse
John Street
Warrington
WA2 7UB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Janice Mills
35.00%
Ordinary
35 at £1Roderick John Mills
35.00%
Ordinary
10 at £1Katy Hobden
10.00%
Ordinary
10 at £1Kerry Savage
10.00%
Ordinary
10 at £1Sally Warburton
10.00%
Ordinary

Financials

Year2014
Net Worth£188,787
Current Liabilities£395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
28 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 April 2022Appointment of Mr Gary Thomas Warburton as a director on 1 April 2021 (2 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
17 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Appointment of Mr Daniel Paul Mills as a director on 1 May 2016 (2 pages)
24 May 2016Appointment of Mr Daniel Paul Mills as a director on 1 May 2016 (2 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(8 pages)
14 April 2016Director's details changed for Miss Katy Mills on 25 August 2012 (2 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(8 pages)
14 April 2016Director's details changed for Miss Katy Mills on 25 August 2012 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(8 pages)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Appointment of Mrs Sally Warburton as a director on 28 March 2012 (2 pages)
1 December 2014Appointment of Mrs Sally Warburton as a director on 28 March 2012 (2 pages)
1 December 2014Appointment of Mrs Kerry Savage as a director on 28 March 2012 (2 pages)
1 December 2014Appointment of Mrs Kerry Savage as a director on 28 March 2012 (2 pages)
1 December 2014Appointment of Miss Katy Mills as a director on 28 March 2012 (2 pages)
1 December 2014Appointment of Miss Katy Mills as a director on 28 March 2012 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Appointment of Mrs Janice Mills as a director (2 pages)
23 May 2012Appointment of Mr Roderick John Mills as a director (2 pages)
23 May 2012Appointment of Mr Roderick John Mills as a director (2 pages)
23 May 2012Appointment of Mrs Janice Mills as a director (2 pages)
29 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 March 2012Incorporation (29 pages)
28 March 2012Incorporation (29 pages)