Company NameMillson Group Limited
DirectorPhilip Joseph Millson
Company StatusActive
Company Number02170580
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Joseph Millson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameMrs Christine Millson
StatusCurrent
Appointed21 December 2023(36 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressClarence Arcade Stamford Street
Ashton-Under-Lyne
OL6 7PT
Director NameMrs Christine Millson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameMrs Christine Millson
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameMr Jonathon Paul Salisbury
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(19 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Church Brow
Mottram
Hyde
Cheshire
SK14 6JJ
Director NameMr Mark William Stimpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2010)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address6 Dysarts Close
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9DD
Director NameMr Jonathon Paul Salisbury
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(20 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2016)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Brow
Mottram-In-Longendale
Via Hyde
Cheshire
SK14 6JJ
Director NameMr Stephen Mounteer Griffiths
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Broadbottom Road
Mottram In Longdendale
Via Hyde, Cheshire
SK14 6JA
Director NameMr Joseph Michael Millson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Arcade Stamford Street
Ashton-Under-Lyne
OL6 7PT
Director NameMr Ryan Robert Brookes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Secretary NameMr Joseph Michael Millson
StatusResigned
Appointed15 March 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2023)
RoleCompany Director
Correspondence AddressClarence Arcade Stamford Street
Ashton-Under-Lyne
OL6 7PT

Contact

Websitephilipmillson.com

Location

Registered AddressClarence Arcade
Stamford Street
Ashton-Under-Lyne
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Jonathan Paul Salisbury
5.00%
Ordinary
475 at £1Mr Philip Joseph Millson
47.50%
Ordinary
475 at £1Mrs Christine Millson
47.50%
Ordinary

Financials

Year2014
Net Worth£152,495
Cash£23,705
Current Liabilities£154,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

3 February 2009Delivered on: 11 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 1993Delivered on: 30 December 1993
Satisfied on: 2 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Joseph Michael Millson as a director on 21 December 2023 (1 page)
4 January 2024Termination of appointment of Joseph Michael Millson as a secretary on 21 December 2023 (1 page)
4 January 2024Appointment of Mrs Christine Millson as a secretary on 21 December 2023 (2 pages)
13 December 2023Change of details for Mrs Christine Millson as a person with significant control on 11 December 2023 (2 pages)
13 December 2023Change of details for Mr Philip Joseph Millson as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Joseph Michael Millson on 11 December 2023 (2 pages)
12 December 2023Secretary's details changed for Mr Joseph Michael Millson on 11 December 2023 (1 page)
12 December 2023Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW England to Clarence Arcade Stamford Street Ashton-Under-Lyne OL67PT on 12 December 2023 (1 page)
21 November 2023Director's details changed for Mr Joseph Michael Millson on 21 November 2023 (2 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
19 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 July 2022Notification of Christine Millson as a person with significant control on 6 April 2016 (2 pages)
15 July 2022Notification of Philip Joseph Millson as a person with significant control on 6 April 2016 (2 pages)
15 July 2022Director's details changed for Mr Philip Joseph Millson on 15 July 2022 (2 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
11 April 2022Termination of appointment of Ryan Robert Brookes as a director on 31 March 2022 (1 page)
30 December 2021Notification of Millson (Holdings) Limited as a person with significant control on 27 December 2021 (2 pages)
27 December 2021Cessation of Philip Joseph Millson as a person with significant control on 13 December 2021 (1 page)
27 December 2021Cessation of Werneth Investments Limited as a person with significant control on 13 December 2021 (1 page)
27 December 2021Cessation of Christine Millson as a person with significant control on 13 December 2021 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 March 2021Appointment of Mr Joseph Michael Millson as a secretary on 15 March 2021 (2 pages)
22 March 2021Termination of appointment of Christine Millson as a secretary on 15 March 2021 (1 page)
4 March 2021Director's details changed for Mr Ryan Brookes on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Joseph Michael Millson on 4 March 2021 (2 pages)
4 March 2021Change of details for Mrs Christine Millson as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Ryan Brookes on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Joseph Michael Millson on 4 March 2021 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Christine Millson as a director on 16 July 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 December 2019Registered office address changed from Byron House 10-12 Kennedy Street Manchester M2 4BY to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 19 December 2019 (1 page)
27 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
27 November 2019Notification of Werneth Investments Limited as a person with significant control on 30 November 2018 (2 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-02
(2 pages)
4 January 2019Change of name notice (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Change of details for Mrs Christine Millson as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Philip Joseph Millson as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Philip Joseph Millson as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mrs Christine Millson as a person with significant control on 10 November 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 July 2017Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 September 2016Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page)
2 September 2016Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Appointment of Mr Ryan Brookes as a director on 12 November 2015 (2 pages)
3 December 2015Appointment of Mr Ryan Brookes as a director on 12 November 2015 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(7 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(7 pages)
31 July 2014Registered office address changed from Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH to Byron House 10-12 Kennedy Street Manchester M2 4BY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH to Byron House 10-12 Kennedy Street Manchester M2 4BY on 31 July 2014 (1 page)
3 June 2014Termination of appointment of Stephen Mounteer Griffiths as a director (1 page)
3 June 2014Termination of appointment of Stephen Mounteer Griffiths as a director (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Company name changed philip millson associates LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Appointment of Mr Joseph Michael Millson as a director (2 pages)
1 August 2013Company name changed philip millson associates LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Appointment of Mr Joseph Michael Millson as a director (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
29 September 2011Company name changed philip millson architecture LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed philip millson architecture LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
14 September 2010Termination of appointment of Mark Stimpson as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
14 September 2010Termination of appointment of Mark Stimpson as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
6 September 2010Appointment of Mr Stephen Mounteer Griffiths as a director (2 pages)
6 September 2010Appointment of Mr Stephen Mounteer Griffiths as a director (2 pages)
6 September 2010Termination of appointment of Mark Stimpson as a director (1 page)
6 September 2010Termination of appointment of Mark Stimpson as a director (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 31/10/08; full list of members (5 pages)
10 March 2009Return made up to 31/10/08; full list of members (5 pages)
17 February 2009Director appointed jonathan salisbury (2 pages)
17 February 2009Director appointed jonathan salisbury (2 pages)
17 February 2009Director appointed mark william stimpson (2 pages)
17 February 2009Director appointed mark william stimpson (2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Return made up to 31/10/06; full list of members (8 pages)
7 December 2006Return made up to 31/10/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
14 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
1 November 2005Registered office changed on 01/11/05 from: maple house lilly street gee cross hyde cheshire SK14 5QS (1 page)
1 November 2005Registered office changed on 01/11/05 from: maple house lilly street gee cross hyde cheshire SK14 5QS (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 October 2003Return made up to 31/10/03; full list of members (7 pages)
31 October 2003Return made up to 31/10/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Return made up to 31/10/00; full list of members (6 pages)
25 October 2000Return made up to 31/10/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(6 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(6 pages)
20 January 1999Return made up to 31/10/98; full list of members (8 pages)
20 January 1999Return made up to 31/10/98; full list of members (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 December 1995Company name changed edwin church & co.LIMITED\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed edwin church & co.LIMITED\certificate issued on 29/12/95 (4 pages)
2 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1987Incorporation (16 pages)
29 September 1987Incorporation (16 pages)