Company NameMill Hill Engineering (Holdings) Limited
DirectorsAustin Molloy and Michael Austin Molloy
Company StatusActive
Company Number02232421
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Austin Molloy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NamePatrick Barton
NationalityBritish
StatusCurrent
Appointed06 June 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address32 Burnham Way
Northfields
London
W13 9YA
Director NameMr Michael Austin Molloy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameChristine Molloy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 1996)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Contact

Websitemillhillpaper.com
Email address[email protected]
Telephone01254 677817
Telephone regionBlackburn

Location

Registered AddressC/O McBride & Co
The Courtyard Queens House
55/56 Lincoln Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

37.9k at £1Mr Austin Molloy
75.85%
Ordinary
12.1k at £1Christine Molloy
24.15%
Ordinary

Financials

Year2014
Net Worth£281,770
Current Liabilities£426,664

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

14 August 2010Delivered 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 2009Delivered 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 1996Delivered 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 1994Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

16 January 2024Confirmation statement made on 19 January 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
19 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
5 August 2019Amended total exemption full accounts made up to 31 August 2018 (9 pages)
5 August 2019Amended total exemption full accounts made up to 31 August 2017 (8 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2017Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
11 July 2017Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
21 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
2 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 February 2009Return made up to 12/01/09; full list of members (4 pages)
11 February 2009Return made up to 12/01/09; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 February 2008Return made up to 12/01/08; no change of members (7 pages)
27 February 2008Return made up to 12/01/08; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 February 2007Return made up to 12/01/07; full list of members (7 pages)
16 February 2007Return made up to 12/01/07; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
10 August 2004Return made up to 12/01/04; full list of members (7 pages)
10 August 2004Return made up to 12/01/04; full list of members (7 pages)
16 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2004Application for reregistration from PLC to private (1 page)
16 April 2004Application for reregistration from PLC to private (1 page)
16 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2004Re-registration of Memorandum and Articles (10 pages)
16 April 2004Re-registration of Memorandum and Articles (10 pages)
16 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
16 April 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
10 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
10 July 2003Group of companies' accounts made up to 31 August 2002 (17 pages)
7 February 2003Return made up to 12/01/03; full list of members (7 pages)
7 February 2003Return made up to 12/01/03; full list of members (7 pages)
4 April 2002Return made up to 12/01/02; full list of members (6 pages)
4 April 2002Return made up to 12/01/02; full list of members (6 pages)
2 April 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
2 April 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Full group accounts made up to 31 August 2000 (15 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Full group accounts made up to 31 August 2000 (15 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Return made up to 12/01/01; full list of members (7 pages)
24 January 2001Return made up to 12/01/01; full list of members (7 pages)
18 July 2000Full group accounts made up to 31 August 1999 (16 pages)
18 July 2000Full group accounts made up to 31 August 1999 (16 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 April 1999Full group accounts made up to 31 August 1998 (15 pages)
6 April 1999Full group accounts made up to 31 August 1998 (15 pages)
9 February 1999Return made up to 12/01/99; no change of members (4 pages)
9 February 1999Return made up to 12/01/99; no change of members (4 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
2 April 1998Full group accounts made up to 31 August 1997 (15 pages)
2 April 1998Full group accounts made up to 31 August 1997 (15 pages)
2 March 1998Return made up to 12/01/98; full list of members (6 pages)
2 March 1998Return made up to 12/01/98; full list of members (6 pages)
1 July 1997Full group accounts made up to 31 August 1996 (15 pages)
1 July 1997Full group accounts made up to 31 August 1996 (15 pages)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Particulars of mortgage/charge (4 pages)
21 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Return made up to 12/01/97; no change of members (4 pages)
16 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
27 August 1996Registered office changed on 27/08/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page)
27 August 1996Registered office changed on 27/08/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
20 March 1996Full group accounts made up to 31 August 1995 (15 pages)
20 March 1996Full group accounts made up to 31 August 1995 (15 pages)
9 January 1996Return made up to 12/01/96; no change of members (4 pages)
9 January 1996Return made up to 12/01/96; no change of members (4 pages)
5 May 1995Full group accounts made up to 31 August 1994 (14 pages)
5 May 1995Full group accounts made up to 31 August 1994 (14 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)