Company NameMills Initiatives Limited
DirectorAndrew James Marsh
Company StatusActive
Company Number03253962
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Marsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfield Mill Crawford Street
Rochdale
OL16 5RS
Director NameMr David John Couttie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
2 Dingley Road Edgderton
Huddersfield
West Yorkshire
HD3 3AY
Secretary NameMrs Pamela Christine Couttie
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
2 Dingley Road Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMrs Pamela Christine Couttie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
2 Dingley Road Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01484 515121
Telephone regionHuddersfield

Location

Registered AddressCrossfield Mill
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

350 at £1Mr David John Couttie
35.00%
Ordinary
350 at £1Pamela Christine Couttie
35.00%
Ordinary
150 at £1David Couttie 2005 Settlement Trust
15.00%
Ordinary
150 at £1Pamela Couttie 2005 Settlement Trust
15.00%
Ordinary

Financials

Year2014
Net Worth£1,973,304
Cash£172,322
Current Liabilities£260,959

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

19 October 2001Delivered on: 31 October 2001
Persons entitled: M J Gleeson Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as crossfield mill, crawford street, rochdale, title number GM810156. See the mortgage charge document for full details.
Outstanding
31 March 1999Delivered on: 2 April 1999
Persons entitled: The Co-Operative Bank 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.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
6 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 September 2017Cessation of Pamela Christine Couttie as a person with significant control on 2 February 2017 (1 page)
25 September 2017Cessation of David John Couttie as a person with significant control on 2 February 2017 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Cessation of David John Couttie as a person with significant control on 2 February 2017 (1 page)
25 September 2017Cessation of Pamela Christine Couttie as a person with significant control on 2 February 2017 (1 page)
25 September 2017Notification of Andrew James Marsh as a person with significant control on 2 February 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Notification of Andrew James Marsh as a person with significant control on 2 February 2017 (2 pages)
23 January 2017Appointment of Mr Andrew James Marsh as a director on 16 January 2017 (2 pages)
23 January 2017Termination of appointment of David John Couttie as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of Pamela Christine Couttie as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of David John Couttie as a director on 16 January 2017 (1 page)
23 January 2017Appointment of Mr Andrew James Marsh as a director on 16 January 2017 (2 pages)
23 January 2017Termination of appointment of Pamela Christine Couttie as a director on 16 January 2017 (1 page)
18 January 2017Registered office address changed from Buckden Mount 8 Thornhill Road Huddersfield HD3 3AU to Crossfield Mill Crawford Street Rochdale OL16 5RS on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Buckden Mount 8 Thornhill Road Huddersfield HD3 3AU to Crossfield Mill Crawford Street Rochdale OL16 5RS on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Pamela Christine Couttie as a secretary on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Pamela Christine Couttie as a secretary on 16 January 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 July 2016Satisfaction of charge 1 in full (4 pages)
27 July 2016Satisfaction of charge 1 in full (4 pages)
15 June 2016Satisfaction of charge 2 in full (4 pages)
15 June 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 October 2007Return made up to 24/09/07; full list of members (3 pages)
8 October 2007Return made up to 24/09/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 October 2006Return made up to 24/09/06; full list of members (3 pages)
16 October 2006Return made up to 24/09/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 October 2005Return made up to 24/09/05; full list of members (3 pages)
3 October 2005Return made up to 24/09/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Return made up to 24/09/04; full list of members (7 pages)
4 October 2004Return made up to 24/09/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 October 2003Return made up to 24/09/03; full list of members (7 pages)
4 October 2003Return made up to 24/09/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 October 2001Particulars of mortgage/charge (5 pages)
31 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Return made up to 24/09/01; full list of members (6 pages)
19 October 2001Return made up to 24/09/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 October 2000Return made up to 24/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 24/09/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 September 1999Accounts for a small company made up to 23 September 1998 (5 pages)
28 September 1999Accounts for a small company made up to 23 September 1998 (5 pages)
17 September 1999Return made up to 24/09/99; no change of members (4 pages)
17 September 1999Return made up to 24/09/99; no change of members (4 pages)
2 September 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
2 September 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
2 April 1999Particulars of mortgage/charge (7 pages)
2 April 1999Particulars of mortgage/charge (7 pages)
26 March 1999Registered office changed on 26/03/99 from: 43 market street huddersfield HD1 2HL (1 page)
26 March 1999Registered office changed on 26/03/99 from: 43 market street huddersfield HD1 2HL (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Return made up to 24/09/98; full list of members (6 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Return made up to 24/09/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 23 September 1997 (3 pages)
12 October 1998Accounts for a small company made up to 23 September 1997 (3 pages)
31 October 1997Return made up to 24/09/97; full list of members (6 pages)
31 October 1997Return made up to 24/09/97; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996New secretary appointed (1 page)
29 September 1996Director resigned (2 pages)
29 September 1996Director resigned (2 pages)
29 September 1996Secretary resigned (1 page)
29 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (12 pages)
24 September 1996Incorporation (12 pages)