JOHN MILLS & SONS (NEWCASTLE) LIMITED - BROUGH
Company Profile | Company Filings |
Overview
JOHN MILLS & SONS (NEWCASTLE) LIMITED is a Private Limited Company from BROUGH ENGLAND and has the status: Active.
JOHN MILLS & SONS (NEWCASTLE) LIMITED was incorporated 73 years ago on 19/10/1950 and has the registered number: 00487483. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN MILLS & SONS (NEWCASTLE) LIMITED was incorporated 73 years ago on 19/10/1950 and has the registered number: 00487483. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN MILLS & SONS (NEWCASTLE) LIMITED - BROUGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK
BROUGH
HU15 1EQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT STEWART MOULDS | Dec 1970 | British | Director | 2018-07-02 | CURRENT |
MR JONATHAN MARK OATLEY | Dec 1968 | British | Director | 2011-10-03 UNTIL 2012-04-18 | RESIGNED |
MR PETER GRAHAM DAWES | Secretary | 2011-10-03 UNTIL 2016-05-16 | RESIGNED | ||
MRS LAURA CATHERINE STUBBS | Secretary | 2016-05-16 UNTIL 2018-06-22 | RESIGNED | ||
ALAN GUEST | Aug 1948 | British | Secretary | 2006-01-18 UNTIL 2011-09-09 | RESIGNED |
MR MARIO ZINNO | Secretary | 2018-06-15 UNTIL 2022-08-31 | RESIGNED | ||
BERYL BURRELL | Feb 1939 | British | Secretary | RESIGNED | |
MR TIMO KOPONEN | Mar 1969 | Finnish | Director | 2012-04-18 UNTIL 2019-05-28 | RESIGNED |
MR MICHAEL LEE SMITH | Jun 1974 | British | Director | 2015-12-03 UNTIL 2016-05-05 | RESIGNED |
MR KEITH RITSON | May 1945 | British | Director | RESIGNED | |
MR JOHN WALL | Oct 1963 | British | Director | 2006-01-18 UNTIL 2012-09-28 | RESIGNED |
MR PAUL ANTHONY MARBAIX | Oct 1953 | British | Director | 2012-04-18 UNTIL 2014-08-29 | RESIGNED |
FRANK BURRELL | Mar 1940 | British | Director | RESIGNED | |
MR PAUL ANTHONY FLEETWOOD | Mar 1969 | British | Director | 2011-10-03 UNTIL 2015-12-03 | RESIGNED |
PAUL CROMPTON | Jan 1961 | British | Director | 2011-10-03 UNTIL 2012-04-18 | RESIGNED |
NORA BURRELL | Aug 1915 | British | Director | RESIGNED | |
BERYL BURRELL | Feb 1939 | British | Director | RESIGNED | |
NOEL BARKER | Aug 1955 | British | Director | 2001-01-24 UNTIL 2014-06-03 | RESIGNED |
MR MARK PICTON ANSELL | Jan 1963 | British | Director | 2006-01-18 UNTIL 2011-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shipham Valves Ltd | 2019-08-07 | Brough | Ownership of shares 75 to 100 percent | |
Mr Timo Koponen | 2016-07-01 - 2019-05-28 | 3/1979 | Brough |
Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2023-10-03 | 31-12-2022 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2022-02-25 | 31-12-2021 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2021-09-23 | 31-12-2020 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2020-02-06 | 31-12-2019 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2019-09-26 | 31-12-2018 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2018-09-27 | 31-12-2017 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2017-05-11 | 31-12-2016 | £10,000 equity |
Dormant Company Accounts - JOHN MILLS & SONS (NEWCASTLE) LIMITED | 2016-09-30 | 31-12-2015 | £10,000 Cash £10,000 equity |