Company NameMilford Mutual Facilities Limited
DirectorsJohn Handford Weaver and Carol Anne Whittington
Company StatusActive
Company Number00471828
CategoryPrivate Limited Company
Incorporation Date13 August 1949(74 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Handford Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Lane
Poynton
Cheshire
SK12 1AX
Director NameMrs Carol Anne Whittington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(55 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance House
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Secretary NameMrs Carol Anne Whittington
NationalityBritish
StatusCurrent
Appointed27 June 2005(55 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance House
Country of ResidenceUnited Kingdom
Correspondence Address16 Chestnut Drive
Poynton
Cheshire
SK12 1QG
Director NameWilliam Kelsall
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 July 1998)
RoleRetired Chief Constable
Correspondence AddressThree Keys Cottage
Ulkinton
Tarporley
Cheshire
CW6 0LA
Director NameMargaret Phillips
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address70 Belvedere Avenue
North Reddish
Stockport
Cheshire
SK5 6QJ
Secretary NameMaureen Rea
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3 Goulder Road
Gorton
Manchester
Lancashire
M18 7JQ
Director NameMrs Elizabeth Mossford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(48 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tyneham Close
Aylesbury
Buckinghamshire
HP21 9XA

Contact

Websitemilfordmutual.co.uk
Email address[email protected]
Telephone0161 4873999
Telephone regionManchester

Location

Registered AddressMilford House
431 Buxton Road
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1.000k at £0.1Executors Of John Handford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385,579
Cash£396,683
Current Liabilities£76,523

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 January 2016Termination of appointment of Elizabeth Mossford as a director on 21 September 2015 (2 pages)
2 January 2016Termination of appointment of Elizabeth Mossford as a director on 21 September 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Director's details changed for Elizabeth Mossford on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Elizabeth Mossford on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Carol Ann Whittington on 3 August 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Carol Ann Whittington on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Carol Ann Whittington on 3 August 2010 (2 pages)
25 August 2010Director's details changed for John Handford Weaver on 3 August 2010 (2 pages)
25 August 2010Director's details changed for John Handford Weaver on 3 August 2010 (2 pages)
25 August 2010Director's details changed for John Handford Weaver on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Elizabeth Mossford on 3 August 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 August 2009Return made up to 07/08/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Return made up to 26/07/05; full list of members (7 pages)
9 September 2005Return made up to 26/07/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2000Registered office changed on 17/08/00 from: milford house 29 ardwick green north manchester lancashire M12 6HB (1 page)
17 August 2000Registered office changed on 17/08/00 from: milford house 29 ardwick green north manchester lancashire M12 6HB (1 page)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
1 September 1998Return made up to 26/07/98; full list of members (5 pages)
1 September 1998Return made up to 26/07/98; full list of members (5 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)