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

MILLHOUSE GROUP HOLDINGS LIMITED

STEEL HOUSE PONDS COURT, GENESIS WAY, CONSETT, DH8 5XP,
Company Registration Number
02502809
Private Limited Company
Active

Company Overview

About Millhouse Group Holdings Ltd
MILLHOUSE GROUP HOLDINGS LIMITED was founded on 1990-05-17 and has its registered office in Consett. The organisation's status is listed as "Active". Millhouse Group Holdings 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
MILLHOUSE GROUP HOLDINGS LIMITED
 
Legal Registered Office
STEEL HOUSE PONDS COURT
GENESIS WAY
CONSETT
DH8 5XP
Other companies in NE22
 
Filing Information
Company Number 02502809
Company ID Number 02502809
Date formed 1990-05-17
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 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLHOUSE GROUP HOLDINGS 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 MILLHOUSE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MORRIS ROBERT MUTER
Company Secretary 1996-10-31
TERENCE DEVONPORT
Director 1992-05-17
MORRIS ROBERT MUTER
Director 1998-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA COXON
Company Secretary 1992-05-17 1996-10-31
MORRIS ROBERT MUTER
Director 1992-05-17 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE DEVONPORT FRIENDS OF THE ELDERLY Director 1999-02-18 CURRENT 1914-02-09 Active
TERENCE DEVONPORT MILLHOUSE DEVELOPMENTS LIMITED Director 1991-12-15 CURRENT 1985-01-11 Active
TERENCE DEVONPORT COUNTY AND NORTHERN LIMITED Director 1991-07-12 CURRENT 1988-03-25 Active
TERENCE DEVONPORT STATION DEVELOPMENTS LIMITED Director 1991-04-08 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER BIRMINGHAM BANK LIMITED Director 2012-09-10 CURRENT 1955-09-24 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS (NORTH EAST) LIMITED Director 2004-10-22 CURRENT 1986-06-20 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER TYNEXE LIMITED Director 2004-10-22 CURRENT 1986-10-21 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-05-08 CURRENT 1989-04-18 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
MORRIS ROBERT MUTER STATION DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30TM02Termination of appointment of Morris Robert Muter on 2021-03-21
2021-03-30AP03Appointment of Mr Richard John Emmerson as company secretary on 2021-03-21
2021-03-30AP01DIRECTOR APPOINTED MR ROLAND MARK SHORT
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JP
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 940000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 940000
2016-06-02AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 940000
2015-05-29AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 940000
2014-05-09AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0130/04/11 ANNUAL RETURN FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14AR0130/04/10 ANNUAL RETURN FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-07-18DISS40Compulsory strike-off action has been discontinued
2009-07-17363aReturn made up to 30/04/09; full list of members
2009-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2008-05-06363aReturn made up to 30/04/08; full list of members
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-05190LOCATION OF DEBENTURE REGISTER
2006-05-05353LOCATION OF REGISTER OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: RAVENSWORTH HOUSE 1 RAVENSWORTH STREET BEDLINGTON NORTHUMBERLAND NE22 7JP
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: PLANET PLACE KILLINGWORTH NEWCASTLE UPON TYNE NE12 6RD
2005-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-19363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-07-01353LOCATION OF REGISTER OF MEMBERS
2004-06-30190LOCATION OF DEBENTURE REGISTER
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-08363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-24363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-21363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/99
1999-05-10363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-08-07363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-11-14288bSECRETARY RESIGNED
1996-11-14288aNEW SECRETARY APPOINTED
1996-05-16363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/95
1995-05-16363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23288DIRECTOR RESIGNED
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-05-23363sRETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
1993-08-27363sRETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS
1993-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-14363bRETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to MILLHOUSE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against MILLHOUSE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-20 Outstanding MIDLAND BANK PLC
DEBENTURE 1991-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MILLHOUSE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLHOUSE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MILLHOUSE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLHOUSE GROUP HOLDINGS 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 (64203 - Activities of construction holding companies) as MILLHOUSE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLHOUSE GROUP HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILLHOUSE GROUP HOLDINGS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLHOUSE GROUP HOLDINGS 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 MILLHOUSE GROUP HOLDINGS 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.