Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLFIELD
Company Information for

MILLFIELD

MILLFIELD, STREET, SOMERSET, BA16 0YD,
Company Registration Number
00522385
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Millfield
MILLFIELD was founded on 1953-08-04 and has its registered office in Somerset. The organisation's status is listed as "Active". Millfield is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILLFIELD
 
Legal Registered Office
MILLFIELD
STREET
SOMERSET
BA16 0YD
Other companies in BA16
 
Filing Information
Company Number 00522385
Company ID Number 00522385
Date formed 1953-08-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB601050317  
Last Datalog update: 2023-06-05 12:54:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLFIELD

Current Directors
Officer Role Date Appointed
RACHEL KAY SUMMERHAYES
Company Secretary 2012-03-16
WILLIAM JOHN BUSHELL
Director 2009-06-05
RICHARD JAMES ROGER CLARK
Director 2010-10-05
CLARE CRIPPS
Director 2007-03-02
STEPHEN JOHN EAST
Director 2017-03-24
RICHARD JOHN EXLEY
Director 2013-11-22
TIMOTHY PHILIP GRIFFITHS
Director 2017-03-24
KATHERINE MARY GRIGGS
Director 2017-06-16
CHRISTOPHER HALLIWELL HIRST
Director 2010-10-05
ANDREW STUART JACKSON
Director 2016-03-18
JOHN DARCY LEVER
Director 2013-11-22
JOHN RENNIE MAUDSLAY
Director 2016-06-17
SARA LOUISE RILEY
Director 2018-06-15
ROLAND DACRE RUDD
Director 2016-03-18
ANABEL SOPHIA SEXTON
Director 2004-06-11
MARC ALFRED LISTON SIMON
Director 2009-06-05
TIMOTHY MALCOLM TAYLOR
Director 2008-10-31
ROBERT PATRICK THORNTON
Director 2010-06-11
PETER MARSTON WARNER
Director 2016-11-25
DAVID SIMPSON WILLIAMSON
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW BURNS
Director 2016-06-17 2017-08-20
MARK KEITH SUDDABY
Company Secretary 2010-03-19 2012-03-16
ROBERT KINGSLEY FRANCIS CLARK
Director 2007-03-02 2012-03-16
JUDITH ENID DERBYSHIRE
Director 2000-03-22 2010-09-01
STEPHEN RAYMOND MORLEY
Company Secretary 2006-03-03 2010-03-19
CHARLES JONATHAN DRIVER
Director 2001-03-22 2010-03-19
GARETH OWEN EDWARDS
Director 1992-04-06 2010-03-19
PAUL EVERARD BARBER
Director 2002-10-11 2008-11-01
RAYMOND NOEL BURTON
Director 2002-05-23 2008-02-24
JOHN ROBERT CLARE
Director 2005-11-04 2007-02-12
MARK DAVID BAILEY
Director 1998-06-25 2006-07-04
COLIN ROBERT HUMPHREY
Company Secretary 1992-04-06 2006-03-03
SHIRLEY ATKINSON
Director 1997-06-18 2003-02-28
ROBIN WILSON BUCHANAN
Director 1992-11-03 2000-06-21
RALPH BRABANT CLARK
Director 1992-04-06 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN BUSHELL BRITISH LIVER TRUST Director 2015-06-30 CURRENT 1988-03-07 Active
WILLIAM JOHN BUSHELL MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2009-06-05 CURRENT 1981-03-26 Active
WILLIAM JOHN BUSHELL MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
RICHARD JAMES ROGER CLARK MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2011-03-17 CURRENT 1981-03-26 Active
TIMOTHY PHILIP GRIFFITHS MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2017-05-12 CURRENT 1981-03-26 Active
TIMOTHY PHILIP GRIFFITHS TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
TIMOTHY PHILIP GRIFFITHS TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS THE INNOVATION GROUP LIMITED Director 2016-05-24 CURRENT 1996-09-30 Active
TIMOTHY PHILIP GRIFFITHS STEP2PROGRESS LIMITED Director 2016-05-17 CURRENT 2014-11-07 Liquidation
TIMOTHY PHILIP GRIFFITHS LE GRAND SOCIETE LTD Director 2013-08-08 CURRENT 2013-08-08 Active
TIMOTHY PHILIP GRIFFITHS LINKENHOLT LTD Director 2010-11-04 CURRENT 2007-11-30 Active
TIMOTHY PHILIP GRIFFITHS SCARLETS REGIONAL LIMITED Director 2010-07-30 CURRENT 1997-06-19 Active
TIMOTHY PHILIP GRIFFITHS BELLFORGE CAPITAL PARTNERS LIMITED Director 2009-01-06 CURRENT 2008-10-20 Active
KATHERINE MARY GRIGGS UNTAP.IT LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
CHRISTOPHER HALLIWELL HIRST KING'S COLLEGE SCHOOLS INTERNATIONAL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CHRISTOPHER HALLIWELL HIRST KING'S SCHOOLS TAUNTON LIMITED Director 2010-09-01 CURRENT 2004-03-25 Active
ANDREW STUART JACKSON MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2016-11-25 CURRENT 1981-03-26 Active
ANDREW STUART JACKSON JPI CONSULTANCY LIMITED Director 2016-03-09 CURRENT 1993-08-28 Active
ANDREW STUART JACKSON 44 APSLEY ROAD MANAGEMENT LIMITED Director 2012-08-19 CURRENT 1982-10-26 Active
ANDREW STUART JACKSON OLD MILLFIELDIAN SOCIETY LIMITED Director 2012-06-01 CURRENT 2008-02-21 Active - Proposal to Strike off
ANDREW STUART JACKSON SUTHERLAND HOUSE COMPANY LIMITED Director 2010-08-06 CURRENT 1981-10-09 Active
ANDREW STUART JACKSON 2 MANILLA ROAD LIMITED Director 2005-02-10 CURRENT 1989-05-04 Active
ANDREW STUART JACKSON 17/20 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED Director 1997-01-30 CURRENT 1988-07-14 Active
ANDREW STUART JACKSON JACKSON PROPERTY INVESTMENTS Director 1996-05-14 CURRENT 1993-03-18 Active
JOHN DARCY LEVER PERROTT HILL SCHOOL TRUST LIMITED Director 2015-03-09 CURRENT 1966-12-23 Active - Proposal to Strike off
JOHN DARCY LEVER HMC PROJECTS IN CENTRAL AND EASTERN EUROPE Director 2014-11-05 CURRENT 1998-09-23 Active
JOHN RENNIE MAUDSLAY NORTHIAM LIMITED Director 2011-03-22 CURRENT 2011-03-22 Dissolved 2016-01-26
JOHN RENNIE MAUDSLAY HEADWINDS INVESTMENTS PLC Director 2010-03-25 CURRENT 2010-03-23 Dissolved 2015-01-20
ROLAND DACRE RUDD OPEN BRITAIN LIMITED Director 2015-10-12 CURRENT 2015-06-16 Active
ROLAND DACRE RUDD CHARLOTTE STREET PARTNERS LIMITED Director 2014-08-30 CURRENT 2013-05-17 Active
ROLAND DACRE RUDD GARDEN BRIDGE TRUST Director 2014-04-03 CURRENT 2013-10-30 Liquidation
ROLAND DACRE RUDD MOORFIELDS CONSULTING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-10-11
ROLAND DACRE RUDD BUSINESS FOR NEW EUROPE Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2017-06-13
ROLAND DACRE RUDD FGS GLOBAL (UK) LIMITED Director 1994-09-05 CURRENT 1994-08-08 Active
ANABEL SOPHIA SEXTON PARBROOK PROPERTY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ANABEL SOPHIA SEXTON BOUDAVIDA LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
MARC ALFRED LISTON SIMON MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
MARC ALFRED LISTON SIMON THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD Director 2003-07-28 CURRENT 2003-07-21 Active
DAVID SIMPSON WILLIAMSON MILLFIELD OVERSEAS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
DAVID SIMPSON WILLIAMSON ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED Director 2009-04-22 CURRENT 1978-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04DIRECTOR APPOINTED MR ROBERT MARK ABERNETHY
2023-09-04AP01DIRECTOR APPOINTED MR ROBERT MARK ABERNETHY
2023-07-15Memorandum articles filed
2023-07-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-15RES01ADOPT ARTICLES 15/07/23
2023-07-15MEM/ARTSARTICLES OF ASSOCIATION
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EXLEY
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EXLEY
2023-06-29Termination of appointment of Rachel Kay Summerhayes on 2023-06-16
2023-06-29TM02Termination of appointment of Rachel Kay Summerhayes on 2023-06-16
2023-06-19Appointment of Mr Matthew David Shaw as company secretary on 2023-06-16
2023-06-19AP03Appointment of Mr Matthew David Shaw as company secretary on 2023-06-16
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2023-03-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2023-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2023-02-22DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2023-02-22AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2022-07-04DIRECTOR APPOINTED MR BEHDAD ALIZADEH
2022-07-04AP01DIRECTOR APPOINTED MR BEHDAD ALIZADEH
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM TOVEY
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-04-02AP01DIRECTOR APPOINTED MS CLAIRE LOUISE HARVEY
2021-03-29AP01DIRECTOR APPOINTED MR ROSIJI OLAKITAN SOLUADE
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANABEL SOPHIA SEXTON
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK THORNTON
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART JACKSON
2020-09-02AP01DIRECTOR APPOINTED MR DOUGLAS BAZIL ANTHONY PINTO
2020-08-31AP01DIRECTOR APPOINTED MR OLIVER RICHARD WELSBY
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MRS JANET ELIZABETH MITCHELL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALCOLM TAYLOR
2020-01-14MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03RES01ADOPT ARTICLES 03/01/20
2019-12-04AP01DIRECTOR APPOINTED DR NICOLA SUZANNE DELLA VALLE
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARCY LEVER
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE RILEY
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ALEXIS CAMERON
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE LOUISE MCLAUCHLAN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-04AP01DIRECTOR APPOINTED MRS FRANCES ANNE DICKENS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CRIPPS
2018-12-05AP01DIRECTOR APPOINTED MRS KATHARINE LOUISE MCLAUCHLAN
2018-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JAMES MACDONALD
2018-12-03AP01DIRECTOR APPOINTED MR RICHARD GRAHAM TOVEY
2018-06-26AP01DIRECTOR APPOINTED MRS SARA LOUISE RILEY
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ATULKUMAR AMBALAL PATEL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOBEL VALERIE FLOOD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW BURNS
2017-06-26AP01DIRECTOR APPOINTED MRS KATHERINE MARY GRIGGS
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN EAST
2017-03-29AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE REITH
2016-12-08AP01DIRECTOR APPOINTED DR PETER MARSTON WARNER
2016-07-06AP01DIRECTOR APPOINTED MR JOHN RENNIE MAUDSLAY
2016-07-06AP01DIRECTOR APPOINTED MR STUART ANDREW BURNS
2016-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-11AR0106/04/16 NO MEMBER LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROULSTON
2016-04-07AP01DIRECTOR APPOINTED MR ROLAND DACRE RUDD
2016-04-06AP01DIRECTOR APPOINTED MR ANDREW STUART JACKSON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVENEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TANT
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-13AR0106/04/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED MR JOHN IRVING GRAVENEY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SPEED
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRAFFORD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-04-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-24RES01ADOPT ARTICLES 21/03/2014
2014-04-17AR0106/04/14 NO MEMBER LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ATULKUMAR AMBALAL PATEL / 01/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REGINALD TANT / 01/11/2013
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-18AP01DIRECTOR APPOINTED MR JOHN DARCY LEVER
2013-12-18AP01DIRECTOR APPOINTED MR RICHARD JOHN EXLEY
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-09AR0106/04/13 NO MEMBER LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-04-11AR0106/04/12 NO MEMBER LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANABEL SEXTON / 01/04/2012
2012-03-28AP01DIRECTOR APPOINTED RODNEY RAMDELL SPEED
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY MARK SUDDABY
2012-03-28AP03SECRETARY APPOINTED MRS RACHEL KAY SUMMERHAYES
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-07AR0106/04/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE REITH / 18/03/2011
2011-03-23AP01DIRECTOR APPOINTED MR OLIVER REGINALD TANT
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SAMUEL TRAFFORD / 16/12/2010
2010-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HALLIWELL HIRST
2010-12-13AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM ROULSTON
2010-12-13AP01DIRECTOR APPOINTED MR RICHARD JAMES ROGER CLARK
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DERBYSHIRE
2010-06-18AP01DIRECTOR APPOINTED MR ROBERT PATRICK THORNTON
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-08AR0106/04/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ATULKUMAR AMBALAL PATEL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CRIPPS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BUSHELL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE REITH / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOBEL VALERIE FLOOD / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT KINGSLEY FRANCIS CLARK / 07/04/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DRIVER
2010-03-23AP03SECRETARY APPOINTED MR MARK KEITH SUDDABY
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MORLEY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KNIGHT
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WHITE
2009-09-03288aDIRECTOR APPOINTED JOHN HAYDON JACKSON
2009-09-03288aDIRECTOR APPOINTED DAVID WILLIAMSON
2009-06-17288aDIRECTOR APPOINTED WILLIAM JOHN BUSHELL
2009-06-11288aDIRECTOR APPOINTED MARC ALFRED LISTON SIMON
2009-04-28AUDAUDITOR'S RESIGNATION
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-04-15363aANNUAL RETURN MADE UP TO 06/04/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MAWDITT
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSSER
2008-11-26288aDIRECTOR APPOINTED JOHN GEORGE REITH
2008-11-19288aDIRECTOR APPOINTED CHRISTOBEL VALERIE FLOOD
2008-11-18288aDIRECTOR APPOINTED ROGER DAVID VERDON KNIGHT
2008-11-14288aDIRECTOR APPOINTED TIMOTHY MALCOLM TAYLOR
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARBER
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RIGBY
2008-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-04-30363aANNUAL RETURN MADE UP TO 06/04/08
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN HUMPHREY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND BURTON
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1005570 Active Licenced property: THE RIDING STABLES STREET GB BA16 0YD. Correspondance address: BUTLEIGH ROAD STREET GB BA16 0YD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1005570 Active Licenced property: THE RIDING STABLES STREET GB BA16 0YD. Correspondance address: BUTLEIGH ROAD STREET GB BA16 0YD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1005570 Active Licenced property: THE RIDING STABLES STREET GB BA16 0YD. Correspondance address: BUTLEIGH ROAD STREET GB BA16 0YD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLFIELD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLFIELD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLFIELD

Intangible Assets
Patents
We have not found any records of MILLFIELD registering or being granted any patents
Domain Names
We do not have the domain name information for MILLFIELD
Trademarks
We have not found any records of MILLFIELD registering or being granted any trademarks
Income
Government Income

Government spend with MILLFIELD

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-1 GBP £6,180 Educational Fees
Wiltshire Council 2015-10 GBP £1,422 Educational Fees
Wiltshire Council 2015-9 GBP £6,180 Educational Fees
Wiltshire Council 2015-5 GBP £6,180 Educational Fees
SHEFFIELD CITY COUNCIL 2015-4 GBP £434 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-3 GBP £1,604 NURSING HOMES
SHEFFIELD CITY COUNCIL 2015-2 GBP £1,604 NURSING HOMES
Wiltshire Council 2015-1 GBP £7,263 Educational Fees
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,604 NURSING HOMES
SHEFFIELD CITY COUNCIL 2014-12 GBP £3,208 NURSING HOMES
Sheffield City Council 2014-10 GBP £9,624
Wiltshire Council 2014-9 GBP £6,180 Educational Fees
Wiltshire Council 2014-5 GBP £6,180 Educational Fees
London Borough of Brent 2014-5 GBP £19,020
Sheffield City Council 2014-5 GBP £6,416
Sheffield City Council 2014-4 GBP £1,604
Sheffield City Council 2014-3 GBP £1,604
Wiltshire Council 2014-2 GBP £6,180 Educational Fees
Sheffield City Council 2014-2 GBP £1,604
London Borough of Brent 2014-1 GBP £19,020
Sheffield City Council 2014-1 GBP £1,604
Sheffield City Council 2013-12 GBP £1,604
Sheffield City Council 2013-11 GBP £1,604
Wiltshire Council 2013-10 GBP £6,180 Educational Fees
London Borough of Brent 2013-9 GBP £9,510
London Borough of Brent 2013-6 GBP £9,510
Wiltshire Council 2013-4 GBP £4,505 Educational Fees
London Borough of Brent 2013-2 GBP £9,510
Wiltshire Council 2013-1 GBP £4,505 Educational Fees
Wiltshire Council 2012-10 GBP £5,111 Educational Fees
London Borough of Brent 2012-8 GBP £9,510
London Borough of Brent 2012-5 GBP £9,510
Wiltshire Council 2012-5 GBP £7,712 Educational Fees
London Borough of Brent 2012-2 GBP £9,510
London Borough of Brent 2011-11 GBP £9,510 SEN Special Sch Residential
London Borough of Brent 2011-4 GBP £9,340 SEN Special Sch Residential
London Borough of Brent 2011-1 GBP £9,340 SEN Special Sch Residential

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLFIELD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MILLFIELD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0095064000Articles and equipment for table-tennis
2018-01-0095064000Articles and equipment for table-tennis
2016-07-0087120070Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings)
2013-12-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLFIELD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLFIELD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.