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

MILEPEAL LIMITED

SUITE 1 AIRESIDE HOUSE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
Company Registration Number
01247752
Private Limited Company
Active

Company Overview

About Milepeal Ltd
MILEPEAL LIMITED was founded on 1976-03-08 and has its registered office in Keighley. The organisation's status is listed as "Active". Milepeal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILEPEAL LIMITED
 
Legal Registered Office
SUITE 1 AIRESIDE HOUSE
ROYD INGS AVENUE
KEIGHLEY
WEST YORKSHIRE
BD21 4BZ
Other companies in LA2
 
Filing Information
Company Number 01247752
Company ID Number 01247752
Date formed 1976-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB312323414  
Last Datalog update: 2023-08-06 09:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILEPEAL 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 MILEPEAL LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANN DICKINSON
Company Secretary 1991-07-17
KATHLEEN ANN DICKINSON
Director 1991-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DICKINSON
Director 1991-07-17 2014-09-04
GEORGE HOWARD WILKINSON
Director 1991-07-17 1998-11-12

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
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-29PSC04Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 2019-07-15
2019-07-24PSC04Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 2019-01-01
2019-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN ANN DICKINSON on 2019-01-01
2019-07-23CH01Director's details changed for Mrs Kathleen Ann Dickinson on 2019-01-01
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Enterprise House 56-58 Main Street High Bentham Lancaster Lancs LA2 7HY
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Enterprise House 56-58 Main Street High Bentham Lancaster Lancs LA2 7HY
2019-03-20PSC04Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 2019-03-20
2019-03-20PSC04Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 2019-03-20
2019-03-20CH01Director's details changed for Mrs Kathleen Ann Dickinson on 2019-01-07
2019-03-20CH01Director's details changed for Mrs Kathleen Ann Dickinson on 2019-01-07
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 3000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 3000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-28AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-08AR0117/07/14 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DICKINSON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DICKINSON
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07LATEST SOC07/08/13 STATEMENT OF CAPITAL;GBP 3000
2013-08-07AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-04AA01Previous accounting period shortened from 05/04/12 TO 31/03/12
2011-12-20AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0117/07/11 ANNUAL RETURN FULL LIST
2010-12-17AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN DICKINSON / 17/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DICKINSON / 17/07/2010
2010-06-02AAMDAmended accounts made up to 2009-04-05
2010-01-04AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LANCS LA2 7HY
2008-05-07AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-12363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-08-12287REGISTERED OFFICE CHANGED ON 12/08/07 FROM: BARLEY BANK HIGHER TATHAM NR LANCASTER LA2 8PS
2007-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-01363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-28363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-07-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-08-14363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-07-28363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01288bDIRECTOR RESIGNED
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-10-16395PARTICULARS OF MORTGAGE/CHARGE
1997-10-07ELRESS386 DISP APP AUDS 28/09/97
1997-10-07ELRESS252 DISP LAYING ACC 28/09/97
1997-10-07ELRESS366A DISP HOLDING AGM 28/09/97
1997-08-14363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-03395PARTICULARS OF MORTGAGE/CHARGE
1996-08-02363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08395PARTICULARS OF MORTGAGE/CHARGE
1995-08-25395PARTICULARS OF MORTGAGE/CHARGE
1995-07-13363sRETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-21363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-02363sRETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-23363sRETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to MILEPEAL 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 MILEPEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-10-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-11-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-08-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-04-14 Outstanding MIDLAND BANK PLC
CHARGE 1985-07-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-11-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-05-12 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 70,006
Creditors Due Within One Year 2012-03-31 £ 41,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MILEPEAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,000
Called Up Share Capital 2012-03-31 £ 3,000
Current Assets 2013-03-31 £ 380,758
Current Assets 2012-03-31 £ 339,981
Debtors 2013-03-31 £ 78,758
Debtors 2012-03-31 £ 87,981
Shareholder Funds 2013-03-31 £ 452,952
Shareholder Funds 2012-03-31 £ 442,779
Stocks Inventory 2013-03-31 £ 302,000
Stocks Inventory 2012-03-31 £ 252,000
Tangible Fixed Assets 2013-03-31 £ 142,200
Tangible Fixed Assets 2012-03-31 £ 143,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILEPEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILEPEAL LIMITED
Trademarks
We have not found any records of MILEPEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILEPEAL 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 (41202 - Construction of domestic buildings) as MILEPEAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MILEPEAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILEPEAL 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 MILEPEAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1