Deansgate
Manchester
M3 2BY
Director Name | Zoe Telfer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(same day as company formation) |
Role | Design And Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Luke Vetere |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Agua House Bridge Wharf Chertsey Surrey KT16 8JA |
Website | fresh-milk.net |
---|---|
Telephone | 0161 3009563 |
Telephone region | Manchester |
Registered Address | Milk Design Limited 125 Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Neal Edsall 50.00% Ordinary |
---|---|
50 at £1 | Zoe Telfer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,216 |
Cash | £110 |
Current Liabilities | £762,812 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 May 2011 | Delivered 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 |
22 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 January 2022 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
26 August 2021 | Registered 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 2021 | Sub-division of shares on 28 February 2021 (4 pages) |
28 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
28 June 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
6 February 2019 | Registered 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 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Registration of charge 070861750002, created on 24 May 2016 (9 pages) |
26 May 2016 | Registration of charge 070861750002, created on 24 May 2016 (9 pages) |
8 February 2016 | Termination of appointment of Luke Vetere as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Luke Vetere as a director on 31 December 2015 (1 page) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Registered office address changed from the Old Bank Palatine Road West Didsbury Manchester M20 3JQ on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from the Old Bank Palatine Road West Didsbury Manchester M20 3JQ on 25 February 2014 (1 page) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 August 2013 | Appointment of Mr Luke Vetere as a director (2 pages) |
14 August 2013 | Appointment of Mr Luke Vetere as a director (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Registered office address changed from the Old Bank 99 Palatine Road Oiosbury Manchester M20 3JQ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from the Old Bank 99 Palatine Road Oiosbury Manchester M20 3JQ on 16 December 2010 (1 page) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 39 Chequers Road Chorlton Manchester Greater Manchester M21 9DX on 1 September 2010 (1 page) |
2 February 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 2 February 2010 (2 pages) |
31 December 2009 | Appointment of Zoe Telfer as a director (3 pages) |
31 December 2009 | Appointment of Neal Hugh Edsall as a director (3 pages) |
31 December 2009 | Appointment of Zoe Telfer as a director (3 pages) |
31 December 2009 | Appointment of Neal Hugh Edsall as a director (3 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
2 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
2 December 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
25 November 2009 | Incorporation (17 pages) |
25 November 2009 | Incorporation (17 pages) |