Company Information for MILLENNIUM FRESH FOODS LTD.
26 YARMOUTH ROAD, NORWICH, NR7 0EF,
|
Company Registration Number
03666717
Private Limited Company
Active |
Company Name | |
---|---|
MILLENNIUM FRESH FOODS LTD. | |
Legal Registered Office | |
26 YARMOUTH ROAD NORWICH NR7 0EF Other companies in NR1 | |
Company Number | 03666717 | |
---|---|---|
Company ID Number | 03666717 | |
Date formed | 1998-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 16:15:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIA GORETTI GOODWIN |
||
JOSEPH FRANCIS GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE STEELE |
Company Secretary | ||
MARIA GORETTI GOODWIN |
Company Secretary | ||
PAMELA JOAN CORRIE |
Company Secretary | ||
JOSEPH FRANCIS GOODWIN |
Company Secretary | ||
MARK RICHARD CHANDLER |
Director | ||
PHILIP LEONARD BROWN |
Company Secretary | ||
PHILIP LEONARD BROWN |
Director | ||
MARIA GORETTI GOODWIN |
Company Secretary | ||
READYMADE SECRETARIES LTD |
Nominated Secretary | ||
READYMADE NOMINEES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE MOUNTAIN HOMES LIMITED | Company Secretary | 2008-03-27 | CURRENT | 1990-11-30 | Active | |
WHITE MOUNTAIN HOMES LIMITED | Director | 1992-11-30 | CURRENT | 1990-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM 120 Thorpe Road Norwich NR1 1RT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 457000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 457000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 457000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/13 STATEMENT OF CAPITAL;GBP 457000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Joseph Francis Goodwin on 2009-11-17 | |
363a | Return made up to 31/10/08; full list of members | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | SECRETARY APPOINTED MRS MARIA GORETTI GOODWIN | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET STEELE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 05/04/2008 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
123 | NC INC ALREADY ADJUSTED 16/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 150000/460000 16/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
RES13 | DIVISION OF SHARES 16/04/03 | |
88(2)R | AD 16/04/03--------- £ SI 327000@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
MISC | AMENDS PREV 882R | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00 | |
123 | NC INC ALREADY ADJUSTED 23/04/99 | |
WRES01 | ADOPT MEM AND ARTS 20/03/00 | |
WRES01 | ALTERARTICLES20/03/00 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MILLENNIUM FRESH FOODS LTD PENSION FUND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-04-05 | £ 842,610 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 864,427 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MILLENNIUM FRESH FOODS LTD.
Called Up Share Capital | 2013-04-05 | £ 457,000 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 457,000 |
Cash Bank In Hand | 2013-04-05 | £ 17,610 |
Cash Bank In Hand | 2012-04-05 | £ 31,737 |
Current Assets | 2013-04-05 | £ 835,664 |
Current Assets | 2012-04-05 | £ 931,358 |
Debtors | 2013-04-05 | £ 818,054 |
Debtors | 2012-04-05 | £ 899,621 |
Shareholder Funds | 2013-04-05 | £ 159,569 |
Shareholder Funds | 2012-04-05 | £ 246,656 |
Tangible Fixed Assets | 2013-04-05 | £ 166,515 |
Tangible Fixed Assets | 2012-04-05 | £ 179,725 |
Debtors and other cash assets
MILLENNIUM FRESH FOODS LTD. owns 1 domain names.
mffl.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MILLENNIUM FRESH FOODS LTD. are:
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. |