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

MILLWARD INVESTMENTS LIMITED

1ST FLOOR, 8 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
03298656
Private Limited Company
Active

Company Overview

About Millward Investments Ltd
MILLWARD INVESTMENTS LIMITED was founded on 1997-01-02 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Millward Investments Limited is a Private Limited Company registered in ENGLAND 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
MILLWARD INVESTMENTS LIMITED
 
Legal Registered Office
1ST FLOOR
8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in W4
 
Filing Information
Company Number 03298656
Company ID Number 03298656
Date formed 1997-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLWARD INVESTMENTS 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 MILLWARD INVESTMENTS LIMITED
The following companies were found which have the same name as MILLWARD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLWARD INVESTMENTS PTY LTD Active Company formed on the 2020-01-21

Company Officers of MILLWARD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Nominated Secretary 1997-01-02
APPLETON DIRECTORS LIMITED
Nominated Director 1997-01-02
KATHERINE ANNE HICKSON
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2013-06-21 2018-04-23
ALASTAIR MATTHEW CUNNINGHAM
Director 1998-09-01 2013-08-01
NIGEL CHARLES EVANS EVANS
Director 2001-01-02 2007-08-11
STEPHEN MICHAEL DE CARTERET
Director 1998-09-01 2001-03-30
BERNARD JOHN SOUTHERN
Director 2000-09-01 2001-03-30
NIGEL CHARLES EVANS-EVANS
Director 1997-01-02 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED FLYTONSON BUSINESS INC. LIMITED Nominated Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
APPLETON SECRETARIES LIMITED DOMINANT MANAGEMENT GROUP LIMITED Nominated Secretary 2008-02-29 CURRENT 2008-02-29 Active
APPLETON SECRETARIES LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON SECRETARIES LIMITED KRAMER TRADING LIMITED Nominated Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP ASSET MANAGEMENT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2017-11-14
APPLETON SECRETARIES LIMITED LEEMORE INVESTMENT HOLDINGS LIMITED Nominated Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-09-30
APPLETON SECRETARIES LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Secretary 2005-08-05 CURRENT 2005-08-05 Active
APPLETON SECRETARIES LIMITED VIDEXIM HOLDING LIMITED Nominated Secretary 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROTHERTON LIMITED Nominated Secretary 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED ESCAMAX INVESTMENTS LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active
APPLETON SECRETARIES LIMITED HOLVEX TRADING LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED HOLLEVIK LIMITED Nominated Secretary 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
APPLETON SECRETARIES LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Secretary 2002-03-30 CURRENT 2002-03-30 Active
APPLETON SECRETARIES LIMITED VERNON VENTURES LIMITED Nominated Secretary 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CAMDEN INVESTMENTS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Active
APPLETON SECRETARIES LIMITED ITMAN RESOURCES LIMITED Nominated Secretary 1999-09-15 CURRENT 1999-09-15 Active
APPLETON SECRETARIES LIMITED HORSEFERRY LIMITED Nominated Secretary 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED THAXTON SERVICES LIMITED Nominated Secretary 1998-09-07 CURRENT 1998-09-07 Active
APPLETON SECRETARIES LIMITED TOPEX INDUSTRIES LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED MATARIN LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED BABYLON INDUSTRIES LIMITED Nominated Secretary 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROYSTON INDUSTRIES LIMITED Nominated Secretary 1997-02-20 CURRENT 1997-02-20 Active
APPLETON DIRECTORS LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON DIRECTORS LIMITED ATTWELL BUSINESS INC. LIMITED Nominated Director 2005-08-05 CURRENT 2005-08-05 Active
APPLETON DIRECTORS LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Director 2002-03-30 CURRENT 2002-03-30 Active
APPLETON DIRECTORS LIMITED ROYSTON INDUSTRIES LIMITED Nominated Director 1997-02-20 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2001-11-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON OXBURGH SECRETARIAL SERVICES LTD Director 2018-04-23 CURRENT 2002-03-30 Active
KATHERINE ANNE HICKSON LATYMER CORPORATION LIMITED Director 2018-04-23 CURRENT 2003-02-03 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON ESCAMAX INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON NEW BRAND ASSOCIATES LIMITED Director 2018-04-23 CURRENT 2011-09-15 Active
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 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
2024-03-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-03-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-11-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-14CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-14CH02Director's details changed for Appleton Directors Limited on 2021-09-24
2021-10-14CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-10-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-07-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2020-02-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-08-23CH02Director's details changed for Appleton Directors Limited on 2018-08-23
2018-08-23CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-23
2018-07-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2018-05-04AP01DIRECTOR APPOINTED MS KATHERINE ANNE HICKSON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-06-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2014-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0102/01/14 ANNUAL RETURN FULL LIST
2014-01-02CH02Director's details changed for Appleton Directors Limited on 2014-01-02
2014-01-02CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2014-01-02
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2013-07-04AP01DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-09AR0102/01/13 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-04AR0102/01/12 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-04AR0102/01/11 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM STUDIO G3, GROVE PARK STUDIOS 188 - 192 SUTTON COURT ROAD LONDON LONDON W4 3HR
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 30/07/2010
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 02/08/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-27AR0102/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATTHEW CUNNINGHAM / 27/01/2010
2010-01-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 27/01/2010
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 27/01/2010
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-12363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-09-27288bDIRECTOR RESIGNED
2007-02-05363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-03-14RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-28363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-10RES03EXEMPTION FROM APPOINTING AUDITORS
2005-02-04363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-09-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-11363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-11RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-21363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-02-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-08363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bDIRECTOR RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-13SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/01
2001-02-13363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2000-09-22288aNEW DIRECTOR APPOINTED
2000-05-30288bDIRECTOR RESIGNED
2000-02-21363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/00
1999-04-13363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/99
1999-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1998-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MILLWARD INVESTMENTS 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 MILLWARD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLWARD INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

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 MILLWARD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 2
Shareholder Funds 2013-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLWARD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLWARD INVESTMENTS LIMITED
Trademarks
We have not found any records of MILLWARD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLWARD INVESTMENTS 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 (74990 - Non-trading company) as MILLWARD INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILLWARD INVESTMENTS 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 MILLWARD INVESTMENTS 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 MILLWARD INVESTMENTS 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.