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

MILBANK LIMITED

110 - 114 DUKE STREET, LIVERPOOL, L1 5AG,
Company Registration Number
02026395
Private Limited Company
Active

Company Overview

About Milbank Ltd
MILBANK LIMITED was founded on 1986-06-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Milbank Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILBANK LIMITED
 
Legal Registered Office
110 - 114 DUKE STREET
LIVERPOOL
L1 5AG
Other companies in CH48
 
Filing Information
Company Number 02026395
Company ID Number 02026395
Date formed 1986-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726936796  
Last Datalog update: 2023-12-05 15:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILBANK 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.
Companies with same name MILBANK LIMITED
The following companies were found which have the same name as MILBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILBANK LLP MARINA BOULEVARD Singapore 018982 Active Company formed on the 2009-11-02
MILBANK (PROPERTIES) LIMITED 14 CLAREFIELD COURT KNOWSLEY CLOSE MAIDENHEAD BERKSHIRE SL6 6QA Dissolved Company formed on the 2009-02-12
MILBANK & SON LIMITED C/O Mws, Kingsridge House 601 London Road Westcliff-On-Sea ESSEX SS0 9PE Active - Proposal to Strike off Company formed on the 2002-12-06
MILBANK & PAITA PTY LTD QLD 4556 Active Company formed on the 2007-04-23
MILBANK 1026 WOODYCREST LLC Delaware Unknown
MILBANK 14405 WALTERS V LLC Delaware Unknown
MILBANK 14405 WALTERS II LLC Delaware Unknown
MILBANK 14405 WALTERS IV LLC Delaware Unknown
MILBANK 14405 WALTERS I LLC Delaware Unknown
MILBANK 14405 WALTERS III LLC Delaware Unknown
MILBANK 1551 NICHOLAS LLC Delaware Unknown
MILBANK 1535 TAYLOR LLC Delaware Unknown
MILBANK 233 LLC Delaware Unknown
MILBANK 2338 LLC Delaware Unknown
MILBANK 2421 WEBSTER LLC Delaware Unknown
MILBANK 2474 DAVIDSON LLC Delaware Unknown
MILBANK 2723 WEBB LLC Delaware Unknown
MILBANK 272 SHERMAN LLC Delaware Unknown
MILBANK 2766 SEDGWICK LLC Delaware Unknown
MILBANK 440 BENMAR IV LLC Delaware Unknown

Company Officers of MILBANK LIMITED

Current Directors
Officer Role Date Appointed
REINHARD SNIEZYK
Company Secretary 2003-12-05
GEORG STEPHAN DIRK
Director 2011-09-20
GEORG DIRK
Director 2000-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
REINHARD SNIEZYK
Director 2005-06-27 2005-07-01
DIRK UMWELTTECHNOLOGIE GMBH
Company Secretary 1991-03-28 2003-12-05
REINHARD SNIEZYK
Director 1991-03-28 2000-03-10

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
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CH01Director's details changed for Georg Dirk on 2021-09-06
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Dirk House 25 Ashton Drive West Kirby Wirral Merseyside CH48 0RG
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-20AR0128/03/16 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-07AR0128/03/15 FULL LIST
2014-12-01RES01ALTER ARTICLES 13/11/2014
2014-12-01MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-17AR0128/03/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-08AR0128/03/13 FULL LIST
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / REINHARD SNIEZYK / 10/11/2012
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 29 WOODCHURCH LANE PRENTON BIRKENHEAD MERSEYSIDE CH42 9PJ
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0128/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORG STEPHAN DIRK / 17/04/2012
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-07AP01DIRECTOR APPOINTED GEORG STEPHAN DIRK
2011-04-26AR0128/03/11 FULL LIST
2011-04-08RES01ALTER ARTICLES 22/03/2011
2011-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AR0128/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORG DIRK / 01/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-15MEM/ARTSARTICLES OF ASSOCIATION
2008-04-15RES01ALTER ARTICLES 20/03/2008
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-14363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04288aNEW SECRETARY APPOINTED
2004-02-04288bSECRETARY RESIGNED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-27363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-10-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04288bDIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/00
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILBANK 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 MILBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-11 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
LEGAL CHARGE 2004-02-11 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
LEGAL CHARGE 2004-02-11 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
LEGAL CHARGE 2004-02-11 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
DEBENTURE DEED 2003-03-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-01-14 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO2
MORTGAGE DEED 2002-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1997-11-14 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-12-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-05-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-09-28 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-06-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MILBANK LIMITED

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

Government spend with MILBANK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2012-07-20 GBP £977 Imp.Grants-Inter.Cy.
Wirral Borough Council 2011-10-27 GBP £1,302 Imp.Grants-Inter.Cy.
Wirral Borough Council 2010-11-18 GBP £1,302 Imp.Grants-Inter.Cy.

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 MILBANK 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 MILBANK 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 MILBANK 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