Darwen
Lancashire
BB3 2LH
Secretary Name | Patrick Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Burnham Way Northfields London W13 9YA |
Director Name | Mr Michael Austin Molloy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Christine Molloy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 1996) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Website | millhillpaper.com |
---|---|
Email address | [email protected] |
Telephone | 01254 677817 |
Telephone region | Blackburn |
Registered Address | C/O McBride & Co The Courtyard Queens House 55/56 Lincoln Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
37.9k at £1 | Mr Austin Molloy 75.85% Ordinary |
---|---|
12.1k at £1 | Christine Molloy 24.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,770 |
Current Liabilities | £426,664 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
14 August 2010 | Delivered on: 3 September 2010 Persons entitled: Auston Molloy Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: Greenfield inn lower barn street darwen t/no LA618350. Outstanding |
---|---|
27 February 2009 | Delivered on: 28 February 2009 Persons entitled: Austin Molloy Classification: Legal charge Secured details: £109,000.00 due or to become due from the company to the chargee. Particulars: With full title guarantee f/h property k/a 1-3 cemetery road darwin t/no. LA553283. Outstanding |
29 November 1996 | Delivered on: 30 November 1996 Persons entitled: Christine Molloy Classification: Debenture Secured details: £60,000 due from the company to the chargee. Particulars: Various chattels such as 1 off press brake, 1 off set rolls, 1 off plasma cutter, 1 off richards horizontal borer (in fab shop), 1 off harrison lathe and others. See the mortgage charge document for full details. Outstanding |
19 May 1994 | Delivered on: 8 June 1994 Persons entitled: Christine Molloy Classification: Mortgage debenture Secured details: £110,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of fixed charge the plant and machinery at spring bank mill,albert street,mill hill,blackburn,lancashire,and any acquired plant and machinery. Outstanding |
13 January 1997 | Delivered on: 21 January 1997 Satisfied on: 31 March 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands and buildings on the south west side of albert street mill hill blackburn. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 1995 | Delivered on: 1 May 1995 Satisfied on: 17 January 1997 Persons entitled: Linpac Inc. Classification: Debenture Secured details: All monies due or to become due from mill hill heavy engineering limited to linpac inc. Arising under or pursuant to a purchase agreement dated 21ST april 1995 relating to the sale and purchase of stock preparation equipment. Particulars: A kendal & gent plan-o-miller serial/no. Mbdpm 431470 located at spring bank mill albert street,blackburn,lancs BB2 4BL. Fully Satisfied |
3 June 1994 | Delivered on: 9 June 1994 Satisfied on: 6 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2024 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
28 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 August 2018 (9 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 August 2017 (8 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 July 2017 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 July 2017 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
28 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
27 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 August 2004 | Return made up to 12/01/04; full list of members (7 pages) |
10 August 2004 | Return made up to 12/01/04; full list of members (7 pages) |
16 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2004 | Application for reregistration from PLC to private (1 page) |
16 April 2004 | Application for reregistration from PLC to private (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Re-registration of Memorandum and Articles (10 pages) |
16 April 2004 | Re-registration of Memorandum and Articles (10 pages) |
16 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
16 April 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
10 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
10 July 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
7 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
4 April 2002 | Return made up to 12/01/02; full list of members (6 pages) |
4 April 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 April 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
2 April 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Full group accounts made up to 31 August 2000 (15 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Full group accounts made up to 31 August 2000 (15 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
18 July 2000 | Full group accounts made up to 31 August 1999 (16 pages) |
18 July 2000 | Full group accounts made up to 31 August 1999 (16 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members
|
9 February 2000 | Return made up to 12/01/00; full list of members
|
6 April 1999 | Full group accounts made up to 31 August 1998 (15 pages) |
6 April 1999 | Full group accounts made up to 31 August 1998 (15 pages) |
9 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
2 April 1998 | Full group accounts made up to 31 August 1997 (15 pages) |
2 April 1998 | Full group accounts made up to 31 August 1997 (15 pages) |
2 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
1 July 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
1 July 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1996 | Particulars of mortgage/charge (4 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
20 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
20 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
9 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
9 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
5 May 1995 | Full group accounts made up to 31 August 1994 (14 pages) |
5 May 1995 | Full group accounts made up to 31 August 1994 (14 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |