Company NameE.Mills & Son(Linoleum)Limited
DirectorsBarry Joseph Mills and Chelsey Mills
Company StatusActive
Company Number00534639
CategoryPrivate Limited Company
Incorporation Date18 June 1954(69 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameBarry Joseph Mills
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCarpet Planner
Country of ResidenceUnited Kingdom
Correspondence AddressOakview 15 Seer Mead
Seer Green
Beaconsfield
HP9 2QL
Secretary NameDavina Jane Mills
NationalityBritish
StatusCurrent
Appointed01 December 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOakview 15 Seer Mead
Seer Green
Beaconsfield
HP9 2QL
Director NameMiss Chelsey Mills
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(66 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Close
Knotty Green
Beaconsfield
HP9 2TH
Director NameEdwin Emil Mills
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2001)
RoleCarpet Planner
Correspondence Address1 Pendragon Walk
West Hendon
London
NW9 7RR

Contact

Websitemillscarpets.co.uk
Telephone020 87433891
Telephone regionLondon

Location

Registered AddressUnit 6 Sarum Complex
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1.6k at £1Barry Joseph Mills
80.00%
Ordinary A
100 at £1Chelsey Mills
5.00%
Ordinary C
100 at £1Nicholas Mills
5.00%
Ordinary D
200 at £1Davina Jane Mills
10.00%
Ordinary B

Financials

Year2014
Net Worth£25,988
Cash£114,306
Current Liabilities£186,441

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 Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Statement of capital following an allotment of shares on 18 November 2021
  • GBP 2,100
(4 pages)
7 January 2022Confirmation statement made on 1 December 2021 with updates (7 pages)
7 January 2022Memorandum and Articles of Association (17 pages)
29 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 August 2021Registered office address changed from 24-25 Shepherds Bush Market London W12 8DG to Unit 6 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 17 August 2021 (1 page)
21 January 2021Director's details changed for Miss Chelsey Mills on 23 June 2020 (2 pages)
30 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Appointment of Miss Chelsey Mills as a director on 23 June 2020 (2 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Change of details for Barry Joseph Mills as a person with significant control on 19 June 2018 (2 pages)
13 February 2019Director's details changed for Barry Joseph Mills on 19 June 2018 (2 pages)
13 February 2019Secretary's details changed for Davina Jane Mills on 19 June 2018 (1 page)
13 February 2019Confirmation statement made on 1 December 2018 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(6 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(6 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(6 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 September 2009Secretary's change of particulars / davina mills / 18/09/2009 (1 page)
24 September 2009Director's change of particulars / barry mills / 18/09/2009 (1 page)
24 September 2009Secretary's change of particulars / davina mills / 18/09/2009 (1 page)
24 September 2009Director's change of particulars / barry mills / 18/09/2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2006Return made up to 01/12/06; full list of members (3 pages)
14 December 2006Return made up to 01/12/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2001Return made up to 01/12/01; full list of members (7 pages)
11 December 2001Return made up to 01/12/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
10 January 2001Return made up to 01/12/00; full list of members (14 pages)
10 January 2001Return made up to 01/12/00; full list of members (14 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 December 1999Return made up to 01/12/99; full list of members (5 pages)
15 December 1999Return made up to 01/12/99; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1998Return made up to 01/12/98; full list of members (5 pages)
4 December 1998Return made up to 01/12/98; full list of members (5 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 December 1997Return made up to 01/12/97; no change of members (5 pages)
12 December 1997Return made up to 01/12/97; no change of members (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1996Return made up to 01/12/96; full list of members (5 pages)
16 December 1996Return made up to 01/12/96; full list of members (5 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 December 1995Secretary's particulars changed (1 page)
29 December 1995Secretary's particulars changed (1 page)
29 December 1995Director's particulars changed (1 page)
29 December 1995Director's particulars changed (1 page)
13 December 1995Return made up to 01/12/95; full list of members (10 pages)
13 December 1995Return made up to 01/12/95; full list of members (10 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 June 1954Certificate of incorporation (1 page)
18 June 1954Certificate of incorporation (1 page)