Company NameMilk Design Limited
DirectorsNeal Hugh Edsall and Zoe Telfer
Company StatusActive
Company Number07086175
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Neal Hugh Edsall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleDesign And Marketing Executive
Country of ResidenceEngland
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
Director NameZoe Telfer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleDesign And Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Luke Vetere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Agua House
Bridge Wharf
Chertsey
Surrey
KT16 8JA

Contact

Websitefresh-milk.net
Telephone0161 3009563
Telephone regionManchester

Location

Registered AddressMilk Design Limited 125
Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Neal Edsall
50.00%
Ordinary
50 at £1Zoe Telfer
50.00%
Ordinary

Financials

Year2014
Net Worth£422,216
Cash£110
Current Liabilities£762,812

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

24 May 2016Delivered on: 26 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 May 2011Delivered on: 28 May 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 January 2022Confirmation statement made on 25 November 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
26 August 2021Registered office address changed from 15 Christie Way Manchester M21 7QY England to Milk Design Limited 125 Deansgate Manchester M3 2BY on 26 August 2021 (1 page)
22 July 2021Sub-division of shares on 28 February 2021 (4 pages)
28 June 2021Particulars of variation of rights attached to shares (2 pages)
28 June 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 125
(4 pages)
28 June 2021Change of share class name or designation (2 pages)
10 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
6 February 2019Registered office address changed from 5 Christie Way Manchester M21 7QY to 15 Christie Way Manchester M21 7QY on 6 February 2019 (1 page)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Registration of charge 070861750002, created on 24 May 2016 (9 pages)
26 May 2016Registration of charge 070861750002, created on 24 May 2016 (9 pages)
8 February 2016Termination of appointment of Luke Vetere as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Luke Vetere as a director on 31 December 2015 (1 page)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Registered office address changed from the Old Bank Palatine Road West Didsbury Manchester M20 3JQ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from the Old Bank Palatine Road West Didsbury Manchester M20 3JQ on 25 February 2014 (1 page)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
14 August 2013Appointment of Mr Luke Vetere as a director (2 pages)
14 August 2013Appointment of Mr Luke Vetere as a director (2 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
16 December 2010Registered office address changed from the Old Bank 99 Palatine Road Oiosbury Manchester M20 3JQ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from the Old Bank 99 Palatine Road Oiosbury Manchester M20 3JQ on 16 December 2010 (1 page)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page)
2 February 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages)
31 December 2009Appointment of Zoe Telfer as a director (3 pages)
31 December 2009Appointment of Neal Hugh Edsall as a director (3 pages)
31 December 2009Appointment of Zoe Telfer as a director (3 pages)
31 December 2009Appointment of Neal Hugh Edsall as a director (3 pages)
22 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 14/12/2009
(2 pages)
22 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 14/12/2009
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(4 pages)
2 December 2009Termination of appointment of Graham Stephens as a director (1 page)
2 December 2009Termination of appointment of Graham Stephens as a director (1 page)
25 November 2009Incorporation (17 pages)
25 November 2009Incorporation (17 pages)