Company NameR. Milner & Sons Limited
DirectorDenise Nicola Ellis
Company StatusActive
Company Number00650699
CategoryPrivate Limited Company
Incorporation Date26 February 1960(64 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDenise Nicola Ellis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2000(40 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal River Park
Bradford Road
Winsford
Cheshire
CW7 2PF
Director NameJohn Goth
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 3 months after company formation)
Appointment Duration9 years (resigned 03 June 2000)
RoleCompany Director
Correspondence AddressVale Royal River Park Bradford Road
Winsford
Cheshire
CW7 2PF
Director NameMarian Goth
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal River Park Bradford Road
Winsford
Cheshire
CW7 2PF
Secretary NameMarian Goth
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Royal River Park Bradford Road
Winsford
Cheshire
CW7 2PF

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Marian Goth
51.00%
Ordinary
49 at £1Denise Nicola Ellis
49.00%
Ordinary

Financials

Year2014
Net Worth£210,898
Cash£127,852
Current Liabilities£45,412

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
16 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 June 2022Notification of Janet Lomax-Baker as a person with significant control on 15 June 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
2 July 2021Cessation of Marian Goth as a person with significant control on 21 March 2018 (1 page)
2 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
27 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 March 2018Termination of appointment of Marian Goth as a director on 20 October 2017 (1 page)
21 March 2018Termination of appointment of Marian Goth as a secretary on 20 October 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 4 July 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 June 2012 (1 page)
15 July 2011Registered office address changed from Vale Royal River Park Bradford Road Newbridge Nr Winsford Cheshire CW7 2PF on 15 July 2011 (1 page)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 July 2011Registered office address changed from Vale Royal River Park Bradford Road Newbridge Nr Winsford Cheshire CW7 2PF on 15 July 2011 (1 page)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 August 2010Director's details changed for Marian Goth on 1 May 2010 (2 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Denise Nicola Ellis on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Marian Goth on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Denise Nicola Ellis on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Denise Nicola Ellis on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Marian Goth on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 July 2002Return made up to 31/05/02; full list of members (7 pages)
14 July 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
10 August 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
18 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (10 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (10 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 June 1998Return made up to 31/05/98; no change of members (4 pages)
21 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)