General information

Name:

Millington Lord Limited

Office Address:

Amber Court 51 Church Street Elsecar S74 8HT Barnsley

Number: 07297961

Incorporation date: 2010-06-29

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Millington Lord Ltd 's been on the British market for fourteen years. Started with Registered No. 07297961 in 2010, it is registered at Amber Court 51 Church Street, Barnsley S74 8HT. The enterprise's classified under the NACE and SIC code 96090, that means Other service activities not elsewhere classified. The company's most recent financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-05-17.

As for the limited company, just about all of director's tasks have so far been performed by Janet P. who was arranged to perform management duties in 2021 in March. Since February 2021 Lee B., had been performing the duties for this specific limited company up until the resignation in 2023. What is more a different director, specifically John R. quit 3 years ago.

The companies with significant control over this firm are: Hickton Group Ltd owns over 3/4 of company shares. This business can be reached in Barnsley at Church Street, Elsecar, S74 8HT and was registered as a PSC under the reg no 12120302.

Financial data based on annual reports

Company staff

Janet P.

Role: Director

Appointed: 15 March 2021

Latest update: 2 February 2024

People with significant control

Hickton Group Ltd
Address: 51 Church Street, Elsecar, Barnsley, S74 8HT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12120302
Notified on 15 March 2021
Nature of control:
over 3/4 of shares
Gas Tag Ltd.
Address: Level 6 4 St Pauls Square, Liverpool, L3 9SJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 5 July 2018
Ceased on 15 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon M.
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael L.
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 7 May 2014
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sat, 30th Sep 2023 (AA01)
filed on: 4th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

120 - 124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

HQ address,
2014

Address:

120 - 124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

HQ address,
2015

Address:

120 - 124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

Accountant/Auditor,
2014 - 2015

Name:

Rfm Preston Ltd

Address:

120-124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

Accountant/Auditor,
2013

Name:

Haines Watts Preston Limited

Address:

120-124 Towngate

Post code:

PR25 2LQ

City / Town:

Leyland

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode