The Mill, Horton Road
Staines
Middlesex
TW19 6BJ
Secretary Name | Mr Robin Faber |
---|---|
Status | Current |
Appointed | 13 December 2018(100 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Mill Stanwell Moor Staines Middx TW19 6BJ |
Director Name | Gordon James Pritchard |
---|---|
Date of Birth | February 1912 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(73 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 January 2006) |
Role | Doctor Of Philosophy |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BQ |
Director Name | Margaret Pritchard |
---|---|
Date of Birth | September 1918 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(73 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Secretary Name | Margaret Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(73 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
Secretary Name | Susan Elizabeth De Zulueta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halewood Chemicals Ltd The Mill, Horton Road Staines Middlesex TW19 6BJ |
Secretary Name | Mrs Neelam Jangra |
---|---|
Status | Resigned |
Appointed | 14 July 2010(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 December 2018) |
Role | Company Director |
Correspondence Address | The Mill Stanwell Moor Staines Middx TW19 6BJ |
Secretary Name | Svedberg Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(82 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 July 2010) |
Correspondence Address | 85 Chelsea Manor Street London SW3 5QP |
Website | themillheathrow.com |
---|---|
Email address | [email protected] |
Registered Address | The Mill Stanwell Moor Staines Middx TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Halewood Chemicals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,560 |
Cash | £182,768 |
Current Liabilities | £761,537 |
Latest Accounts | 28 February 2019 (2 years ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 December 2020 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2022 (10 months, 1 week from now) |
27 July 2020 | Delivered on: 31 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster Bank 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 mill horton road stanwell moor staines middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 August 2010 | Appointment of Mrs Neelam Jangra as a secretary (1 page) |
24 August 2010 | Termination of appointment of Svedberg Law as a secretary (1 page) |
19 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Svedberg Law on 20 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Susan Elizabeth De Zulueta on 2 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page) |
11 February 2010 | Secretary's details changed for Svedberg & Co on 1 May 2009 (1 page) |
16 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
8 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
31 December 2007 | Return made up to 20/12/07; no change of members (6 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members
|
24 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
22 June 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
8 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
25 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 28 February 2001 (9 pages) |
11 June 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members
|
30 November 2000 | Full accounts made up to 29 February 2000 (10 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
29 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
5 September 1997 | Resolutions
|
17 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
17 February 1997 | Location of debenture register (1 page) |
17 February 1997 | Location of register of members (1 page) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 January 1919 | Certificate of incorporation (1 page) |