Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLGROVE 2020 LIMITED
Company Information for

MILLGROVE 2020 LIMITED

SEAFIELD HOUSE, CROSBY ROAD NORTH, WATERLOO LIVERPOOL, L22 0LG,
Company Registration Number
01041110
Private Limited Company
Active

Company Overview

About Millgrove 2020 Ltd
MILLGROVE 2020 LIMITED was founded on 1972-02-03 and has its registered office in Waterloo Liverpool. The organisation's status is listed as "Active". Millgrove 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLGROVE 2020 LIMITED
 
Legal Registered Office
SEAFIELD HOUSE
CROSBY ROAD NORTH
WATERLOO LIVERPOOL
L22 0LG
Other companies in L22
 
Previous Names
BACKHOUSE BLOORE LIMITED19/12/2019
Filing Information
Company Number 01041110
Company ID Number 01041110
Date formed 1972-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 11:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLGROVE 2020 LIMITED
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 MILLGROVE 2020 LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR MICHAEL WILLIAM GROVES
Company Secretary 2011-12-23
ALISTAIR MICHAEL WILLIAM GROVES
Director 2013-09-16
MICHAEL GODFREY MELVIN GROVES
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD FOSTER
Company Secretary 2003-05-01 2011-12-23
CLIVE STEWART RATCLIFF
Director 1991-07-16 2009-09-25
FRANK ALAN BROWN
Director 1991-07-16 2008-12-15
JEAN HATCH
Company Secretary 1993-08-01 2003-05-01
FRANK JOHNSON
Director 1992-12-02 2002-12-31
BARRY VICTOR GROOMBRIDGE
Company Secretary 1991-07-16 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MICHAEL WILLIAM GROVES WAYFINDER LIMITED Director 2013-09-18 CURRENT 1983-04-06 Active - Proposal to Strike off
ALISTAIR MICHAEL WILLIAM GROVES CHARLTON BACKHOUSE LIMITED Director 2013-09-18 CURRENT 1971-03-18 Active
ALISTAIR MICHAEL WILLIAM GROVES MGM GROVES LIMITED Director 2013-09-18 CURRENT 1978-03-17 Active
ALISTAIR MICHAEL WILLIAM GROVES BRABCO 809 LIMITED Director 2011-01-18 CURRENT 2008-04-08 Active
MICHAEL GODFREY MELVIN GROVES WAYFINDER LIMITED Director 2009-09-25 CURRENT 1983-04-06 Active - Proposal to Strike off
MICHAEL GODFREY MELVIN GROVES MILLFORD GRAIN LIMITED Director 1991-07-16 CURRENT 1945-11-02 Active
MICHAEL GODFREY MELVIN GROVES CHARLTON BACKHOUSE LIMITED Director 1991-07-16 CURRENT 1971-03-18 Active
MICHAEL GODFREY MELVIN GROVES MGM GROVES LIMITED Director 1991-07-16 CURRENT 1978-03-17 Active
MICHAEL GODFREY MELVIN GROVES MILLGRAIN LIMITED Director 1991-07-16 CURRENT 1979-09-10 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-19RES15CHANGE OF COMPANY NAME 19/12/19
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 180642
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 180642
2015-08-04AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 180642
2014-08-05AR0116/07/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR ALISTAIR MICHAEL WILLIAM GROVES
2013-08-09AR0116/07/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0116/07/12 ANNUAL RETURN FULL LIST
2011-12-23AP03Appointment of Mr Alistair Michael William Groves as company secretary
2011-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN FOSTER
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0116/07/11 ANNUAL RETURN FULL LIST
2010-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0116/07/10 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RATCLIFF
2009-08-07363aReturn made up to 16/07/09; full list of members
2008-12-29288bAppointment terminated director frank brown
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK BROWN / 18/08/2008
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-01-06288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-08-18363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-23363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-19363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-07-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-19363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/94
1994-07-20363sRETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1993-08-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-20363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-07-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-09288NEW DIRECTOR APPOINTED
1992-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-07-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-27363sRETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS
1992-01-20SRES04£ NC 25000/500000 31/12
1992-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLGROVE 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MILLGROVE 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON BOOK & OTHER DEBTS 1991-04-03 Outstanding FOSTER YEOMAN LIMITED
SINGLE DEBENTURE 1990-10-26 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1982-01-22 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKER.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 MILLGROVE 2020 LIMITED

Intangible Assets
Patents
We have not found any records of MILLGROVE 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLGROVE 2020 LIMITED
Trademarks
We have not found any records of MILLGROVE 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLGROVE 2020 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MILLGROVE 2020 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLGROVE 2020 LIMITED 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 MILLGROVE 2020 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

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 MILLGROVE 2020 LIMITED 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 MILLGROVE 2020 LIMITED 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.