Company NameMill At Sonning (Theatre) Limited(The)
DirectorsSally Anne Hughes and Adam Timothy Thomas Rolston
Company StatusActive
Company Number01367251
CategoryPrivate Limited Company
Incorporation Date9 May 1978(46 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Sally Anne Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(20 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Chiswick
London
W4 1JZ
Director NameMr Adam Timothy Thomas Rolston
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(40 years after company formation)
Appointment Duration5 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 The Orchard
Chiswick
W4 1JZ
Director NameMr Frank Kirrage Richards
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressCedar Cottage
Palace Yard
Sonning
Berks
RG4 0UR
Director NameMr Ronald Desmond Richards
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressThe Atrium
Thames Street
Sonning
Berks
RG4 6UR
Director NameMrs Patricia Joan Richards-Ferguson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Flaghead Canford Court
Cliff Drive
Poole
Dorset
BH13 7JD
Director NameMrs Eileen Mary Richards
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Thames Street
Sonning
Berkshire
RG4 6UR
Secretary NameMrs Eileen Mary Richards
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Thames Street
Sonning
Berkshire
RG4 6UR
Director NameAdrian Timothy Kirrage Richards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 2003)
RoleChief Pilot Air
Correspondence AddressMeadowside New Road
Prestbury
Macclesfield
Cheshire
SK10 4HP

Contact

Websitemillatsonning.com
Telephone023 11115142
Telephone regionSouthampton / Portsmouth

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

552 at £1R.d. Richards & Company (Maidenhead) LTD
92.00%
Ordinary A
48 at £1R.d. Richards & Company (Maidenhead) LTD
8.00%
Ordinary B

Financials

Year2014
Net Worth£971,075
Cash£485
Current Liabilities£985,469

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

29 July 2020Delivered on: 31 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 31 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the mill at sonning, sonning eye, reading, berkshire, RG4 6TY comprised in title number ON17794.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: F/H property k/a sonning eye reading t/no ON17794.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 4 March 2015
Persons entitled: Devon and Cornwall Securities Limited

Classification: A registered charge
Particulars: Land and buildings adjoining the river thames at sonning bridge eye and dundsden reading absolute t/no. ON17794.
Outstanding
14 May 2012Delivered on: 16 May 2012
Satisfied on: 19 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 July 1990Delivered on: 10 July 1990
Satisfied on: 2 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sonning mill and land and building & adjoining. The river thames at sonning bridge.
Fully Satisfied
11 March 1987Delivered on: 16 March 1987
Satisfied on: 2 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold beneficial interest in and the proceeds of sale of the sonning mill, sonning eye, reading berkshire. Title no: on 17794.
Fully Satisfied

Filing History

1 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 July 2021Satisfaction of charge 013672510006 in full (1 page)
13 July 2021Satisfaction of charge 013672510005 in full (1 page)
1 September 2020Director's details changed for Mr Adam Timothy Thomas Rolston on 27 August 2020 (2 pages)
1 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 July 2020Registration of charge 013672510007, created on 29 July 2020 (38 pages)
31 July 2020Registration of charge 013672510008, created on 29 July 2020 (42 pages)
29 May 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 April 2019Registration of charge 013672510006, created on 29 March 2019 (33 pages)
3 April 2019Registration of charge 013672510005, created on 29 March 2019 (21 pages)
3 April 2019Satisfaction of charge 013672510004 in full (4 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
14 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
13 August 2018Director's details changed for Mr Adam Timothy Thomas Rolston on 13 August 2018 (2 pages)
10 May 2018Change of details for R.D. Richards & Company (Maidenhead) Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Appointment of Mr Adam Timothy Thomas Rolston as a director on 8 May 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
22 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 August 2015Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a secretary on 5 June 2015 (1 page)
28 August 2015Termination of appointment of Eileen Mary Richards as a director on 5 June 2015 (1 page)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
(6 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
(6 pages)
4 March 2015Registration of charge 013672510004, created on 2 March 2015 (20 pages)
4 March 2015Registration of charge 013672510004, created on 2 March 2015 (20 pages)
4 March 2015Registration of charge 013672510004, created on 2 March 2015 (20 pages)
19 January 2015Satisfaction of charge 3 in full (1 page)
19 January 2015Satisfaction of charge 3 in full (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600
(6 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600
(6 pages)
10 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 10 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 August 2013Annual return made up to 16 July 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 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Director's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
24 July 2012Secretary's details changed for Mrs Eileen Mary Richards on 16 July 2012 (2 pages)
7 June 2012Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages)
7 June 2012Director's details changed for Mrs Sally Anne Hughes on 15 February 2012 (2 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 August 2010Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages)
5 August 2010Director's details changed for Sally Anne Hughes on 16 July 2010 (3 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 August 2008Return made up to 16/07/08; full list of members (4 pages)
6 August 2008Return made up to 16/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o weston kay chartered account ants 73-75 mortimer street london W1W 7SQ (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o weston kay chartered account ants 73-75 mortimer street london W1W 7SQ (1 page)
5 August 2008Director and secretary's change of particulars / eileen richards / 16/07/2008 (1 page)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 July 2007Return made up to 16/07/07; full list of members (2 pages)
20 July 2007Return made up to 16/07/07; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
22 September 2005Return made up to 16/07/05; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 16/07/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
10 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
9 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
9 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Return made up to 16/07/03; full list of members (8 pages)
17 September 2003Return made up to 16/07/03; full list of members (8 pages)
8 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
8 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
1 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(8 pages)
1 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(8 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
18 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
24 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 August 1999Return made up to 16/07/99; no change of members (6 pages)
23 August 1999Return made up to 16/07/99; no change of members (6 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
4 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
8 August 1996Return made up to 16/07/96; no change of members (4 pages)
8 August 1996Return made up to 16/07/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Return made up to 16/07/95; full list of members (6 pages)
6 September 1995Return made up to 16/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
6 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
6 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
25 September 1990Memorandum of association (23 pages)
25 September 1990Memorandum of association (23 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1990Particulars of mortgage/charge (3 pages)
10 July 1990Particulars of mortgage/charge (3 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
19 October 1983Accounts made up to 31 December 1982 (5 pages)
19 October 1983Accounts made up to 31 December 1982 (5 pages)