Company NameMill Printers Limited
DirectorSteven Lee McCarthy
Company StatusActive
Company Number03305507
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Steven Lee McCarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(2 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Unit 12 Enterprise Centre 2
Chester Street
Stockport
Cheshire
SK3 0BR
Secretary NameJohn Francis Mc Carthy
NationalityBritish
StatusCurrent
Appointed01 February 1999(2 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressUnit 12 Enterprise Centre
Two Chester Street Chestergate
Stockport
SK3 0BR
Secretary NameSusan Watson
NationalityBritish
StatusResigned
Appointed23 January 1997(2 days after company formation)
Appointment Duration1 year (resigned 01 February 1998)
RoleSecretary
Correspondence Address4 Shirebrook Drive
Glossop
Derbyshire
SK13 8RF
Secretary NameLisa Smith
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year after company formation)
Appointment Duration1 year (resigned 01 February 1999)
RoleCompany Director
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.theoldmillprintersltd.co.uk

Location

Registered AddressUnit 12 Enterprise
Centre Two Chester Street
Chestergate
Stockport
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

9 at £1Steven Lee Mccarthy
90.00%
Ordinary
1 at £1John Francis Mccarthy
10.00%
Ordinary

Financials

Year2014
Turnover£205,916
Net Worth£42,881
Cash£2,781
Current Liabilities£38,941

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
17 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Director's details changed for Mr Steven Lee Mccarthy on 27 August 2019 (2 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 February 2020Change of details for Mr Steven Lee Mccarthy as a person with significant control on 27 August 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(4 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(4 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 March 2010Director's details changed for Mr Steven Lee Mccarthy on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Steven Lee Mccarthy on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Steven Lee Mccarthy on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Director's change of particulars / steven mccarthy / 03/06/2009 (2 pages)
4 June 2009Director's change of particulars / steven mccarthy / 03/06/2009 (2 pages)
3 June 2009Return made up to 21/01/09; full list of members (3 pages)
3 June 2009Return made up to 21/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Amended accounts made up to 31 January 2005 (3 pages)
16 January 2007Amended accounts made up to 31 January 2005 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 June 2006Return made up to 21/01/06; full list of members (6 pages)
9 June 2006Return made up to 21/01/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 June 2004Ad 20/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 June 2004Ad 20/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
12 January 2004Return made up to 21/01/04; full list of members (6 pages)
12 January 2004Return made up to 21/01/04; full list of members (6 pages)
8 January 2004Amended accounts made up to 31 January 2002 (9 pages)
8 January 2004Amended accounts made up to 31 January 2002 (9 pages)
31 October 2003Amended accounts made up to 31 January 2002 (9 pages)
31 October 2003Amended accounts made up to 31 January 2002 (9 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
24 February 2003Return made up to 21/01/03; full list of members (6 pages)
24 February 2003Return made up to 21/01/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
12 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Amended full accounts made up to 31 January 2000 (10 pages)
13 March 2001Amended full accounts made up to 31 January 2000 (10 pages)
6 March 2001Return made up to 21/01/01; full list of members (6 pages)
6 March 2001Return made up to 21/01/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 January 2000 (9 pages)
2 January 2001Full accounts made up to 31 January 2000 (9 pages)
13 April 2000Return made up to 21/01/00; full list of members (6 pages)
13 April 2000Return made up to 21/01/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (9 pages)
2 December 1999Full accounts made up to 31 January 1999 (9 pages)
11 March 1999Return made up to 21/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 1999Return made up to 21/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
9 March 1999Full accounts made up to 31 January 1998 (7 pages)
9 March 1999Full accounts made up to 31 January 1998 (7 pages)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
25 November 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
25 November 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 January 1997Incorporation (10 pages)
21 January 1997Incorporation (10 pages)