Company NameMilehams Storage Limited
DirectorAndrew Mileham
Company StatusActive
Company Number00279477
CategoryPrivate Limited Company
Incorporation Date8 September 1933(90 years, 8 months ago)
Previous NameMileham's Haulage And Storage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Mileham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Secretary NameMr Andrew Mileham
NationalityEnglish
StatusCurrent
Appointed25 December 2007(74 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Director NameBeresford Mileham
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 December 2007)
RoleCompany Director
Correspondence AddressGothic Cottage Silver Street
Wrington
Bristol
Avon
BS18 7QE
Director NameMr John Richard Mileham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Melford Avenue
Barking
Essex
IG11 9HR
Secretary NameBeresford Mileham
NationalityBritish
StatusResigned
Appointed18 May 1991(57 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 25 December 2007)
RoleCompany Director
Correspondence AddressGothic Cottage Silver Street
Wrington
Bristol
Avon
BS18 7QE

Contact

Telephone01708 890773
Telephone regionRomford

Location

Registered AddressOrbital House
20 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

625 at £1Andrew Mileham
6.25%
Ordinary
625 at £1Mrs Muriel M. Mileham
6.25%
Ordinary
3.1k at £1Executors Of John Richard Mileham
31.25%
Ordinary B
2.5k at £1Executors Of John Richard Mileham
25.00%
Ordinary
1.9k at £1Andrew Mileham
18.75%
Ordinary B
1.3k at £1Executors Of Beresford Mileham
12.50%
Ordinary

Financials

Year2014
Net Worth£98,330
Cash£50,640
Current Liabilities£56,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

11 October 1973Delivered on: 18 October 1973
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and hangars at babdown airfield, berceston, gloucester.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
19 January 2023Appointment of Mr Luke Adam Marshall as a director on 20 December 2022 (2 pages)
19 January 2023Cessation of Andrew Mileham as a person with significant control on 20 December 2022 (1 page)
19 January 2023Termination of appointment of Andrew Mileham as a director on 20 December 2022 (1 page)
19 January 2023Notification of Rainham Securities Ltd as a person with significant control on 20 December 2022 (2 pages)
19 January 2023Termination of appointment of Andrew Mileham as a secretary on 20 December 2022 (1 page)
19 January 2023Registered office address changed from Malborough Grange Close Ingrave Brentwood CM13 3QP England to Orbital House 20 Eastern Road Romford RM1 3PJ on 19 January 2023 (1 page)
19 January 2023Appointment of Mr Richard Carr as a director on 20 December 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
18 July 2022Satisfaction of charge 1 in full (1 page)
21 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from Tank Hill Rd Purfleet Essex RM16 1SX to Malborough Grange Close Ingrave Brentwood CM13 3QP on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Tank Hill Rd Purfleet Essex RM16 1SX to Malborough Grange Close Ingrave Brentwood CM13 3QP on 2 August 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2014Termination of appointment of John Richard Mileham as a director on 7 April 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Termination of appointment of John Richard Mileham as a director on 7 April 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Termination of appointment of John Richard Mileham as a director on 7 April 2014 (1 page)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 August 2011Director's details changed for Andrew Mileham on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Andrew Mileham on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Andrew Mileham on 2 August 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 18/05/09; no change of members (11 pages)
3 July 2009Return made up to 18/05/09; no change of members (11 pages)
10 July 2008Secretary appointed andrew mileham (2 pages)
10 July 2008Secretary appointed andrew mileham (2 pages)
7 July 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
7 July 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 18/05/07; full list of members (7 pages)
3 August 2007Return made up to 18/05/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 18/05/06; full list of members (8 pages)
5 July 2006Return made up to 18/05/06; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 18/05/05; full list of members (8 pages)
2 June 2005Return made up to 18/05/05; full list of members (8 pages)
23 June 2004Return made up to 18/05/04; full list of members (8 pages)
23 June 2004Return made up to 18/05/04; full list of members (8 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 18/05/03; full list of members (8 pages)
22 May 2003Return made up to 18/05/03; full list of members (8 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
10 July 2002Return made up to 18/05/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
25 May 2001Return made up to 18/05/01; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 18/05/00; full list of members (7 pages)
22 August 2000Return made up to 18/05/00; full list of members (7 pages)
12 April 2000Return made up to 18/05/99; full list of members (6 pages)
12 April 2000Return made up to 18/05/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999£ nc 5000/10000 28/09/98 (1 page)
21 January 1999£ nc 5000/10000 28/09/98 (1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1998Return made up to 18/05/98; no change of members (4 pages)
4 July 1998Return made up to 18/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
14 August 1996Return made up to 18/05/96; full list of members (6 pages)
14 August 1996Return made up to 18/05/96; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
8 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)