Company NameThe Milk Men Ltd
DirectorsJames William Harrington and Charles Anthony Cragg
Company StatusActive
Company Number08074433
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameThe Milkmen (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James William Harrington
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Peterborough Road
London
SW6 3BU
Director NameMr Charles Anthony Cragg
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years after company formation)
Appointment Duration10 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address91 Peterborough Road
London
SW6 3BU
Director NameMr William Ronald Harrington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House 7 Mount Mews
Hampton
Middlesex
TW12 2SH
Secretary NameMr James William Harrington
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jaycroft
Jaycroft The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Mark Cotton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(10 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD
Secretary NameMr William Ronald Harrington
StatusResigned
Appointed30 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleCompany Director
Correspondence Address1 Jaycroft
Jaycroft The Ridgeway
Enfield
Middlesex
EN2 8NG

Contact

Websitethemilkmen.co.uk
Telephone020 89125691
Telephone regionLondon

Location

Registered Address91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £0.01James Harrington
70.00%
Ordinary
15 at £0.01Mark Cotton
15.00%
Ordinary
15 at £0.01Sally Bell
15.00%
Ordinary

Financials

Year2014
Net Worth£1,861
Cash£2,076
Current Liabilities£9,806

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

23 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 June 2018Director's details changed for Mr James William Harrington on 2 June 2018 (2 pages)
2 June 2018Change of details for Mr James William Harrington as a person with significant control on 2 June 2018 (2 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 October 2016Director's details changed for Mr Mark Cotton on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Mark Cotton on 1 October 2016 (2 pages)
7 September 2016Registered office address changed from 1 Jaycroft Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 86-90 Paul Street London EC2A 4NE on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 1 Jaycroft Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 86-90 Paul Street London EC2A 4NE on 7 September 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Termination of appointment of William Ronald Harrington as a secretary on 1 July 2016 (1 page)
12 July 2016Termination of appointment of William Ronald Harrington as a secretary on 1 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Appointment of Mr William Ronald Harrington as a secretary on 30 June 2015 (2 pages)
3 November 2015Appointment of Mr William Ronald Harrington as a secretary on 30 June 2015 (2 pages)
3 November 2015Termination of appointment of James Harrington as a secretary on 30 June 2015 (1 page)
3 November 2015Termination of appointment of James Harrington as a secretary on 30 June 2015 (1 page)
29 July 2015Secretary's details changed for James Harrington on 30 June 2015 (1 page)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Termination of appointment of William Ronald Harrington as a director on 30 June 2015 (1 page)
29 July 2015Secretary's details changed for James Harrington on 30 June 2015 (1 page)
29 July 2015Termination of appointment of William Ronald Harrington as a director on 30 June 2015 (1 page)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Director's details changed for James Harrington on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for James Harrington on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for James Harrington on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for James Harrington on 4 November 2013 (1 page)
4 November 2013Director's details changed for James Harrington on 4 November 2013 (2 pages)
4 November 2013Director's details changed for James Harrington on 4 November 2013 (2 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
15 July 2013Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH United Kingdom on 15 July 2013 (1 page)
7 May 2013Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages)
7 May 2013Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages)
7 May 2013Director's details changed for William Ronald Harrington on 4 May 2013 (2 pages)
11 April 2013Appointment of Mr Mark Cotton as a director (2 pages)
11 April 2013Appointment of Mr Mark Cotton as a director (2 pages)
11 February 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 11 February 2013 (1 page)
18 May 2012Incorporation (38 pages)
18 May 2012Incorporation (38 pages)