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

MILWOOD LIMITED

C/O CURRIE YOUNG LIMITED, 10 KING STREET, NEWCASTLE UNDER LYME, ST5 1EL,
Company Registration Number
02689555
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Milwood Ltd
MILWOOD LIMITED was founded on 1992-02-20 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "In Administration
Administrative Receiver". Milwood 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
MILWOOD LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LIMITED
10 KING STREET
NEWCASTLE UNDER LYME
ST5 1EL
Other companies in ST4
 
Telephone01782744899
 
Filing Information
Company Number 02689555
Company ID Number 02689555
Date formed 1992-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB592672994  
Last Datalog update: 2022-01-07 15:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILWOOD LIMITED
The accountancy firm based at this address is BIRCHWOOD CONSULTING MANAGEMENT SERVICES 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 MILWOOD LIMITED
The following companies were found which have the same name as MILWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILWOOD (DISTRIBUTORS) LIMITED 3 VALLEY WOODS RD SUITE 85 DON MILLS Ontario Dissolved Company formed on the 1954-07-07
MILWOOD ADVISORS LTD. Active Company formed on the 1988-05-27
MILWOOD ADMIN SOLUTIONS LIMITED THE DOVECOTE HOME FARM CAMS HALL ESTATE FAREHAM PO16 8UT Active Company formed on the 2022-10-18
MILWOOD ANIMAL CLINIC PC Michigan UNKNOWN
MILWOOD APARTMENTS, LLC 1534 N MOORPARK RD THOUSAND OAKS CA 91360 Active Company formed on the 2016-01-08
MILWOOD APARTMENTS LLC California Unknown
MILWOOD AREA BUSINESS ASSOCIATION Michigan UNKNOWN
MILWOOD AUTO WASH INCORPORATED Michigan UNKNOWN
MILWOOD BAPTIST CHURCH 3609 PORTAGE ST. KALAMAZOO Michigan 49001 UNKNOWN Company formed on the 0000-00-00
MILWOOD BAPTIST CHURCH 2200 ONE AMERICAN CTR # 600 # CONGRESS % AUSTIN TX 78701 Active Company formed on the 1987-06-23
MILWOOD CAPITAL HOLDINGS, LLC 16147 COLLEGE OAK STE 103 SAN ANTONIO TX 78249 Active Company formed on the 2010-11-12
MILWOOD CHRISTIAN REFORMED CHURCH Michigan UNKNOWN
MILWOOD CONSTRUCTION LIMITED 9 TAUNTON ROAD WIVELISCOMBE SOMERSET UNITED KINGDOM TA4 2TQ Dissolved Company formed on the 2009-10-15
MILWOOD CONDOMINIUM ASSOCIATION 22018 NE 137TH ST WOODINVILLE WA 980775802 Active Company formed on the 1983-10-17
MILWOOD COMMONS Michigan UNKNOWN
MILWOOD COOPERATIVE NURSERY INCORPORATED Michigan UNKNOWN
MILWOOD CONSTRUCTION LC Michigan UNKNOWN
MILWOOD CYCLE AGENCY INCORPORATED Michigan UNKNOWN
MILWOOD CYCLE SHOP INCORPORATED Michigan UNKNOWN
MILWOOD DESIGN California Unknown

Company Officers of MILWOOD LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM SHAW
Company Secretary 2002-05-01
MARTYN PAUL JOHN SHAW
Director 2003-04-03
PAUL WILLIAM SHAW
Director 1992-02-26
JOHN PAUL TURNOCK
Director 2003-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HARVEY
Director 1992-02-26 2003-04-03
DONOVAN GARNER UPRIGHT
Company Secretary 1992-02-26 2001-10-19
MARTYN PAUL JOHN SHAW
Director 1997-05-28 1997-12-31
JEAN MARY HARVEY
Director 1995-05-05 1995-10-20
MARTIN PAUL JOHN SHAW
Director 1995-09-06 1995-10-20
JENNIFER IRENE HUNT
Nominated Secretary 1992-02-18 1992-02-26
DIANA ELIZABETH REDDING
Nominated Director 1992-02-18 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM SHAW MILWOOD PROPERTY LIMITED Company Secretary 2003-07-08 CURRENT 2003-07-07 Active - Proposal to Strike off
PAUL WILLIAM SHAW MILWOOD LAND LIMITED Company Secretary 2003-07-08 CURRENT 2003-07-07 Active - Proposal to Strike off
PAUL WILLIAM SHAW EVERSLEY DEVELOPMENTS LIMITED Company Secretary 2003-04-01 CURRENT 1986-02-04 Active - Proposal to Strike off
PAUL WILLIAM SHAW MILWOOD ESTATES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-06-06
PAUL WILLIAM SHAW MILWOOD HOMES LIMITED Company Secretary 1997-04-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MARTYN PAUL JOHN SHAW JAMAGE ROAD MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
MARTYN PAUL JOHN SHAW SYCAMORE MANAGEMENT (BLYTHE BRIDGE) LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2014-07-29
MARTYN PAUL JOHN SHAW MILWOOD LAND (STAFFORD) LIMITED Director 2010-11-11 CURRENT 2010-03-05 Active
MARTYN PAUL JOHN SHAW MILWOOD PROPERTY LIMITED Director 2003-07-08 CURRENT 2003-07-07 Active - Proposal to Strike off
MARTYN PAUL JOHN SHAW ASTON HOMES (STAFFS) LIMITED Director 2001-11-19 CURRENT 2001-11-14 Active
PAUL WILLIAM SHAW MILWOOD PROPERTY LIMITED Director 2003-07-08 CURRENT 2003-07-07 Active - Proposal to Strike off
PAUL WILLIAM SHAW MILWOOD LAND LIMITED Director 2003-07-08 CURRENT 2003-07-07 Active - Proposal to Strike off
PAUL WILLIAM SHAW MILWOOD ESTATES LIMITED Director 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-06-06
PAUL WILLIAM SHAW MILWOOD HOMES LIMITED Director 1994-10-31 CURRENT 1987-02-06 Active - Proposal to Strike off
PAUL WILLIAM SHAW EVERSLEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-02-04 Active - Proposal to Strike off

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
2023-09-22Bona Vacantia disclaimer
2023-02-15Bona Vacantia disclaimer
2021-12-23Liquidation. Administration move to dissolve company
2021-12-23AM23Liquidation. Administration move to dissolve company
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB
2021-07-27AM10Administrator's progress report
2021-01-20AM10Administrator's progress report
2020-12-17AM19liquidation-in-administration-extension-of-period
2020-07-04AM10Administrator's progress report
2020-01-24AM10Administrator's progress report
2020-01-03AM19liquidation-in-administration-extension-of-period
2019-08-01AM10Administrator's progress report
2019-02-01AM10Administrator's progress report
2018-12-21AM19liquidation-in-administration-extension-of-period
2018-07-31AM10Administrator's progress report
2018-01-29AM10Administrator's progress report
2018-01-10AM19liquidation-in-administration-extension-of-period
2017-07-31AM10Administrator's progress report
2017-03-20F2.18Notice of deemed approval of proposals
2017-03-022.17BStatement of administrator's proposal
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Burston Villa Farm Burston Stafford ST18 0DS England
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Laurel Cottage Aston Lane Aston Stone ST15 0BW England
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 888 London Road Oakhill Stoke on Trent Staffordshire ST4 5NX
2017-01-112.12BAppointment of an administrator
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 130500
2016-03-14AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550077
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550076
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 130500
2015-05-11AR0120/02/15 ANNUAL RETURN FULL LIST
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550075
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550074
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550073
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 130500
2014-05-12AR0120/02/14 ANNUAL RETURN FULL LIST
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550072
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550071
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026895550070
2013-04-19AR0120/02/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2012-03-26AR0120/02/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2011-07-25RP04SECOND FILING WITH MUD 20/02/11 FOR FORM AR01
2011-07-25ANNOTATIONClarification
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-04-18AR0120/02/11 FULL LIST
2011-04-08SH0131/03/11 STATEMENT OF CAPITAL GBP 130500
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 62
2010-06-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 65
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2010-03-25AR0120/02/10 FULL LIST
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-04RES01ALTER MEM AND ARTS 01/10/2008
2008-11-04RES12VARYING SHARE RIGHTS AND NAMES
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-23122GBP SR 130000@1
2008-05-07363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2008-04-28RES01ADOPT MEM AND ARTS 28/03/2008
2008-04-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:63
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MILWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-01-05
Petitions to Wind Up (Companies)2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against MILWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 76
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-08-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-08-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-03-26 Outstanding JS BLOOR (WILMSLOW) LIMITED
LEGAL CHARGE 1999-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-03 Satisfied BARCLAYS BANK PLC
CHARGE 1998-06-03 Satisfied HELEN DEAVILLE
LEGAL CHARGE 1998-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-19 Satisfied PEERGLOW HOMES LIMITED
LEGAL CHARGE 1995-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MILWOOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MILWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILWOOD 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 (41201 - Construction of commercial buildings) as MILWOOD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MILWOOD 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 partyMILWOOD LIMITEDEvent Date2016-12-22
In the Stoke on Trent County Court case number 106 Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB . Date of Appointment: 22 December 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500.
 
Initiating party JEWSON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMILWOOD LIMITEDEvent Date2016-11-22
SolicitorThe Wilkes Partnership LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6466 A Petition to wind up the above-named Company, R/O 888 London Road, Stoke On Trent, Staffordshire ST4 5NX , presented on 22 November 2016 by JEWSON LIMITED , R/O Saint Gobain House, Binley Business Park, Coventry CV3 2TT , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 5 January 2017 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 4 January 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILWOOD 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 MILWOOD 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.