Company NameGreat Grounds Ltd
DirectorAnthony Robert John Millar
Company StatusActive
Company Number04024695
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameMillar Landscapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Anthony Robert John Millar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleLandscaper
Country of ResidenceEngland
Correspondence AddressUnit 12 Oakfield Road
Stockport
Cheshire
SK3 8SG
Secretary NameJulie Anne Millar
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Farm Tickhill Lane
Dilhorne
Stoke-On-Trent
ST10 2PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem-ls.co.uk
Email address[email protected]
Telephone0161 4831781
Telephone regionManchester

Location

Registered AddressUnit 12 Oakfield Road
Stockport
Cheshire
SK3 8SG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Robert John Millar
50.00%
Ordinary
50 at £1Julie Anne Millar
50.00%
Ordinary

Financials

Year2014
Turnover£874,424
Gross Profit£341,420
Net Worth£117,111
Cash£13,614
Current Liabilities£205,239

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

4 October 2019Delivered on: 7 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the east side of tickhill lane, dilhorne, stoke-on-trent ST10 2PL, title number: SF616576.
Outstanding
13 May 2016Delivered on: 14 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the east side of tickhill lane dilhorne staffordshire being part of title number SF435341 and whole of SF476279.
Outstanding

Filing History

30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
31 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (18 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 November 2019Satisfaction of charge 040246950001 in full (4 pages)
7 October 2019Registration of charge 040246950002, created on 4 October 2019 (41 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (18 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Secretary's details changed for Julie Anne Millar on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mr Anthony Robert John Millar on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Anthony Robert John Millar on 25 May 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Secretary's details changed for Julie Anne Millar on 25 May 2017 (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
2 June 2016Company name changed millar landscapes LIMITED\certificate issued on 02/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Company name changed millar landscapes LIMITED\certificate issued on 02/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
14 May 2016Registration of charge 040246950001, created on 13 May 2016 (9 pages)
14 May 2016Registration of charge 040246950001, created on 13 May 2016 (9 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
24 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
20 June 2014Registered office address changed from Unit 9 Lindsays Industrial Est Oakfield Road Stockport Cheshire SK3 8SG on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Unit 9 Lindsays Industrial Est Oakfield Road Stockport Cheshire SK3 8SG on 20 June 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 August 2008Return made up to 24/05/08; full list of members (3 pages)
6 August 2008Return made up to 24/05/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 September 2007Return made up to 24/05/07; full list of members (6 pages)
7 September 2007Return made up to 24/05/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 June 2006Return made up to 24/05/06; full list of members (6 pages)
22 June 2006Return made up to 24/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2005Return made up to 24/05/05; full list of members (6 pages)
15 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Return made up to 07/06/04; full list of members (6 pages)
29 June 2004Return made up to 07/06/04; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 June 2003Return made up to 11/06/03; full list of members (6 pages)
20 June 2003Return made up to 11/06/03; full list of members (6 pages)
15 July 2002Return made up to 25/06/02; full list of members (6 pages)
15 July 2002Return made up to 25/06/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 October 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 October 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
18 July 2000Registered office changed on 18/07/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
30 June 2000Incorporation (17 pages)
30 June 2000Incorporation (17 pages)