Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary Name | Mrs Christine Millson |
---|---|
Status | Current |
Appointed | 21 December 2023(36 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT |
Director Name | Mrs Christine Millson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Secretary Name | Mrs Christine Millson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Mr Jonathon Paul Salisbury |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(19 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Church Brow Mottram Hyde Cheshire SK14 6JJ |
Director Name | Mr Mark William Stimpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2010) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 6 Dysarts Close Mossley Ashton-Under-Lyne Lancashire OL5 9DD |
Director Name | Mr Jonathon Paul Salisbury |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2016) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Brow Mottram-In-Longendale Via Hyde Cheshire SK14 6JJ |
Director Name | Mr Stephen Mounteer Griffiths |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Broadbottom Road Mottram In Longdendale Via Hyde, Cheshire SK14 6JA |
Director Name | Mr Joseph Michael Millson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT |
Director Name | Mr Ryan Robert Brookes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bexton Road Knutsford Cheshire WA16 0DQ |
Secretary Name | Mr Joseph Michael Millson |
---|---|
Status | Resigned |
Appointed | 15 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT |
Website | philipmillson.com |
---|
Registered Address | Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr Jonathan Paul Salisbury 5.00% Ordinary |
---|---|
475 at £1 | Mr Philip Joseph Millson 47.50% Ordinary |
475 at £1 | Mrs Christine Millson 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,495 |
Cash | £23,705 |
Current Liabilities | £154,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
3 February 2009 | Delivered 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 1993 | Delivered 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 |
4 January 2024 | Termination of appointment of Joseph Michael Millson as a director on 21 December 2023 (1 page) |
---|---|
4 January 2024 | Termination of appointment of Joseph Michael Millson as a secretary on 21 December 2023 (1 page) |
4 January 2024 | Appointment of Mrs Christine Millson as a secretary on 21 December 2023 (2 pages) |
13 December 2023 | Change of details for Mrs Christine Millson as a person with significant control on 11 December 2023 (2 pages) |
13 December 2023 | Change of details for Mr Philip Joseph Millson as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Joseph Michael Millson on 11 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for Mr Joseph Michael Millson on 11 December 2023 (1 page) |
12 December 2023 | Registered 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 2023 | Director's details changed for Mr Joseph Michael Millson on 21 November 2023 (2 pages) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
26 June 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
19 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 July 2022 | Notification of Christine Millson as a person with significant control on 6 April 2016 (2 pages) |
15 July 2022 | Notification of Philip Joseph Millson as a person with significant control on 6 April 2016 (2 pages) |
15 July 2022 | Director's details changed for Mr Philip Joseph Millson on 15 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
11 April 2022 | Termination of appointment of Ryan Robert Brookes as a director on 31 March 2022 (1 page) |
30 December 2021 | Notification of Millson (Holdings) Limited as a person with significant control on 27 December 2021 (2 pages) |
27 December 2021 | Cessation of Philip Joseph Millson as a person with significant control on 13 December 2021 (1 page) |
27 December 2021 | Cessation of Werneth Investments Limited as a person with significant control on 13 December 2021 (1 page) |
27 December 2021 | Cessation of Christine Millson as a person with significant control on 13 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 March 2021 | Appointment of Mr Joseph Michael Millson as a secretary on 15 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Christine Millson as a secretary on 15 March 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Ryan Brookes on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Joseph Michael Millson on 4 March 2021 (2 pages) |
4 March 2021 | Change of details for Mrs Christine Millson as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Ryan Brookes on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Joseph Michael Millson on 4 March 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Christine Millson as a director on 16 July 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 December 2019 | Registered 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 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
27 November 2019 | Notification of Werneth Investments Limited as a person with significant control on 30 November 2018 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 January 2019 | Resolutions
|
4 January 2019 | Change of name notice (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mrs Christine Millson as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Philip Joseph Millson as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Philip Joseph Millson as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Christine Millson as a person with significant control on 10 November 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 July 2017 | Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Joseph Michael Millson on 27 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 September 2016 | Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Jonathon Paul Salisbury as a director on 31 July 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Appointment of Mr Ryan Brookes as a director on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Ryan Brookes as a director on 12 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stephen Mounteer Griffiths as a director (1 page) |
3 June 2014 | Termination of appointment of Stephen Mounteer Griffiths as a director (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Company name changed philip millson associates LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Appointment of Mr Joseph Michael Millson as a director (2 pages) |
1 August 2013 | Company name changed philip millson associates LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Appointment of Mr Joseph Michael Millson as a director (2 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Company name changed philip millson architecture LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Company name changed philip millson architecture LIMITED\certificate issued on 29/09/11
|
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Termination of appointment of Mark Stimpson as a director
|
14 September 2010 | Termination of appointment of Mark Stimpson as a director
|
6 September 2010 | Appointment of Mr Stephen Mounteer Griffiths as a director (2 pages) |
6 September 2010 | Appointment of Mr Stephen Mounteer Griffiths as a director (2 pages) |
6 September 2010 | Termination of appointment of Mark Stimpson as a director (1 page) |
6 September 2010 | Termination of appointment of Mark Stimpson as a director (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
10 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
17 February 2009 | Director appointed jonathan salisbury (2 pages) |
17 February 2009 | Director appointed jonathan salisbury (2 pages) |
17 February 2009 | Director appointed mark william stimpson (2 pages) |
17 February 2009 | Director appointed mark william stimpson (2 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members
|
27 November 2007 | Return made up to 31/10/07; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members
|
14 November 2005 | Return made up to 31/10/05; full list of members
|
1 November 2005 | Registered office changed on 01/11/05 from: maple house lilly street gee cross hyde cheshire SK14 5QS (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: maple house lilly street gee cross hyde cheshire SK14 5QS (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Return made up to 31/10/02; full list of members
|
1 November 2002 | Return made up to 31/10/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Return made up to 31/10/99; full list of members
|
2 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Return made up to 31/10/99; full list of members
|
20 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
20 January 1999 | Return made up to 31/10/98; full list of members (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members
|
7 November 1996 | Return made up to 31/10/96; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 December 1995 | Company name changed edwin church & co.LIMITED\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed edwin church & co.LIMITED\certificate issued on 29/12/95 (4 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members
|
2 November 1995 | Return made up to 31/10/95; full list of members
|
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 July 1994 | Resolutions
|
6 July 1994 | Resolutions
|
29 September 1987 | Incorporation (16 pages) |
29 September 1987 | Incorporation (16 pages) |