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

MILWARD CONSTRUCTION (BELPER) LIMITED

ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
02645916
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Milward Construction (belper) Ltd
MILWARD CONSTRUCTION (BELPER) LIMITED was founded on 1991-09-10 and has its registered office in Derby. The organisation's status is listed as "In Administration
Administrative Receiver". Milward Construction (belper) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MILWARD CONSTRUCTION (BELPER) LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in DE56
 
Filing Information
Company Number 02645916
Company ID Number 02645916
Date formed 1991-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 10/09/2014
Return next due 08/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-06-02 12:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILWARD CONSTRUCTION (BELPER) 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 MILWARD CONSTRUCTION (BELPER) LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOSEPH ARTHUR HOLMES
Company Secretary 1991-09-10
KEITH JOSEPH ARTHUR HOLMES
Director 1991-09-10
STEPHEN MILWARD
Director 1991-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN MCROBIE
Director 2011-05-10 2015-05-13
ADRIAN MILWARD
Director 1991-09-10 2011-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MILWARD MILWARD PLUMBING & HEATING LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-03-20
STEPHEN MILWARD HAIR FROM INDIA LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
STEPHEN MILWARD A & S MILWARD PROPERTY LIMITED Director 2002-10-20 CURRENT 2002-10-17 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
2021-05-20AM23Liquidation. Administration move to dissolve company
2021-01-05AM10Administrator's progress report
2020-07-06AM10Administrator's progress report
2020-07-06AM10Administrator's progress report
2020-01-10AM10Administrator's progress report
2019-07-08AM10Administrator's progress report
2019-06-11AM19liquidation-in-administration-extension-of-period
2019-01-15AM10Administrator's progress report
2018-07-26AM10Administrator's progress report
2018-01-06AM10Administrator's progress report
2017-07-06AM10Administrator's progress report
2017-06-072.31BNotice of extension of period of Administration
2017-01-092.24BAdministrator's progress report to 2016-11-27
2016-06-092.31BNotice of extension of period of Administration
2016-06-092.24BAdministrator's progress report to 2016-05-27
2016-01-072.24BAdministrator's progress report to 2015-11-27
2015-07-172.23BResult of meeting of creditors
2015-07-012.16BStatement of affairs with form 2.14B/2.15B
2015-06-122.17BStatement of administrator's proposal
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 30 Market Place Belper Derby Derbyshire DE56 1FZ
2015-06-102.12BAppointment of an administrator
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN MCROBIE
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-22AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0110/09/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Mr Jordan Mcrobie on 2013-05-21
2012-09-12AR0110/09/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILWARD / 19/01/2012
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AR0110/09/11 FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILWARD
2011-05-18AP01DIRECTOR APPOINTED MR JORDAN MCROBIE
2010-11-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0110/09/10 FULL LIST
2010-09-29AD02SAIL ADDRESS CREATED
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2006-09-14363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-11-05363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-03363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-22363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-17363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-21363sRETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS
1996-03-13395PARTICULARS OF MORTGAGE/CHARGE
1995-10-18363sRETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-21363sRETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-27363sRETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS
1992-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/92
1992-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-29363sRETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS
1992-02-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-0388(2)RAD 21/01/92--------- £ SI 19998@1=19998 £ IC 2/20000
1991-10-04287REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1991-10-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-30CERTNMCOMPANY NAME CHANGED JAMES MILWARD & SONS LIMITED CERTIFICATE ISSUED ON 01/10/91
1991-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILWARD CONSTRUCTION (BELPER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-06-24
Appointment of Administrators2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against MILWARD CONSTRUCTION (BELPER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-13 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 MILWARD CONSTRUCTION (BELPER) LIMITED

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

Government spend with MILWARD CONSTRUCTION (BELPER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-2 GBP £786 Aids & Adaptations
Newark and Sherwood District Council 2014-1 GBP £10,165 CONTRACT WORK
Nottingham City Council 2013-3 GBP £4,160
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £4,160 DAY TO DAY REPAIRS
Nottingham City Council 2013-1 GBP £493
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £493 DAY TO DAY REPAIRS
Nottingham City Council 2012-11 GBP £3,621
Nottingham City Council 2012-9 GBP £2,498
Nottingham City Council 2012-8 GBP £1,380
Derby City Council 2012-5 GBP £64,321 Works - Renovation
Nottingham City Council 2012-1 GBP £43,935
Derby City Council 2011-10 GBP £488 Works - Renovation
Derby City Council 2011-9 GBP £111,240 Works - Renovation
Derby City Council 2011-8 GBP £94,021 Works - Renovation
Nottingham City Council 2011-7 GBP £18,090 INSURANCE CLAIMS PAID
Derby City Council 2011-7 GBP £57,000 Works - Renovation
Derby City Council 2011-3 GBP £50,162
Derby City Council 2011-2 GBP £33,248 Works - Renovation
Derby City Council 2011-1 GBP £6,244 Works - Renovation
Derby City Council 0-0 GBP £967,742 Works - Renovation

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 MILWARD CONSTRUCTION (BELPER) 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 TypeAppointment of Administrators
Defending partyMILWARD CONSTRUCTION (BELPER) LIMITEDEvent Date2015-05-28
In the High Court of Justice (Chancery Division) Companies Court case number 3587 Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Megan Wallis (IP No 14290 ) of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMILWARD CONSTRUCTION (BELPER) LIMITEDEvent Date2015-05-28
In the High Court of Justice, Chancery Division, Companies Court case number 3587 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at Jurys Inn, King Street, Derby DE1 3DB on 8 July 2015 at 1.00 pm. The purpose of the meeting is for the Companys creditors to consider the Joint Administrators statement of Proposals for achieving the objectives of the Administration and to consider establishing a creditors committee, if applicable. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at St Helens House, King Street, Derby DE1 3EE not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and said claim has been duly admitted under Rule 2.38 or 2.39. Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Megan Wallis (IP No 14290 ) of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ were appointed Joint Administrators of the Company on 28 May 2015 . Further information is available from robert.burrell@smithcooper.co.uk . Dean Nelson and Megan Wallis , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILWARD CONSTRUCTION (BELPER) 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 MILWARD CONSTRUCTION (BELPER) 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.