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

MILLKIRK INVESTORS LIMITED

11 HAWARDEN ROAD, PENYFFORDD, CHESTER, CH4 0JD,
Company Registration Number
03683131
Private Limited Company
Active

Company Overview

About Millkirk Investors Ltd
MILLKIRK INVESTORS LIMITED was founded on 1998-12-14 and has its registered office in Chester. The organisation's status is listed as "Active". Millkirk Investors Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLKIRK INVESTORS LIMITED
 
Legal Registered Office
11 HAWARDEN ROAD
PENYFFORDD
CHESTER
CH4 0JD
Other companies in CH1
 
Filing Information
Company Number 03683131
Company ID Number 03683131
Date formed 1998-12-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB728744601  
Last Datalog update: 2024-01-07 21:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLKIRK INVESTORS 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 MILLKIRK INVESTORS LIMITED
The following companies were found which have the same name as MILLKIRK INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLKIRK INVESTORS (CHESTER) LIMITED 12A WHITE FRIARS CHESTER CHESTER CHESHIRE CH1 1NZ Dissolved Company formed on the 2001-09-24

Company Officers of MILLKIRK INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
ERNEST WILLIAM O'BRIEN
Company Secretary 1998-12-14
JOSEPH BERNARD MCGOWEN
Director 1998-12-14
ERNEST WILLIAM O'BRIEN
Director 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST WILLIAM O'BRIEN CANNON KIRK (NORTHERN) LIMITED Company Secretary 1999-07-28 CURRENT 1999-07-28 Active
ERNEST WILLIAM O'BRIEN JOSEPH BERKELEY LIMITED Company Secretary 1997-10-09 CURRENT 1997-10-09 Active
JOSEPH BERNARD MCGOWEN CANNON KIRK (NORTHERN) LIMITED Director 1999-09-20 CURRENT 1999-07-28 Active
ERNEST WILLIAM O'BRIEN VOP MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
ERNEST WILLIAM O'BRIEN MILLKIRK HOMES LIMITED Director 2014-09-01 CURRENT 2014-06-19 Active
ERNEST WILLIAM O'BRIEN APEX HOMES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ERNEST WILLIAM O'BRIEN FRAZIER HOMES LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN EVERGREEN FORESTRY (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-05-31
ERNEST WILLIAM O'BRIEN ORACLE INVESTMENT MANAGEMENT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN STAIRLIFT INSTALLATION.COM LIMITED Director 2007-01-01 CURRENT 2002-01-28 Dissolved 2014-05-13
ERNEST WILLIAM O'BRIEN PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Director 2006-03-14 CURRENT 2004-08-25 Active
ERNEST WILLIAM O'BRIEN MORRIS HOMES (UK) LIMITED Director 2004-07-01 CURRENT 2000-06-26 Active
ERNEST WILLIAM O'BRIEN MILLKIRK INVESTORS (CHESTER) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Dissolved 2016-05-31
ERNEST WILLIAM O'BRIEN MOORHILL PROPERTY LIMITED Director 2001-08-22 CURRENT 1999-06-24 Active
ERNEST WILLIAM O'BRIEN A & D HOLDINGS (INC) LIMITED Director 2000-12-28 CURRENT 2000-12-28 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN WESTINGHOUSE UK LIMITED Director 1995-09-11 CURRENT 1992-03-05 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
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 12a White Friars Chester Cheshire CH1 1NZ
2023-12-08CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST WILLIAM O'BRIEN
2021-08-31AP03Appointment of Mr Ernest William O'brien as company secretary on 2021-08-31
2021-08-31PSC07CESSATION OF ERNEST WILLIAM O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-07TM02Termination of appointment of Ernest William O'brien on 2019-10-01
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-26AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-05AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-30MG01Particulars of a mortgage or charge / charge no: 9
2012-08-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-02-29AR0114/12/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-26MG01Particulars of a mortgage or charge / charge no: 8
2011-03-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-08-24AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-24AR0114/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BERNARD MCGOWEN / 24/02/2010
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-03AA30/11/07 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2007-12-27363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-15363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-30363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-30363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-06-1388(2)RAD 11/12/99--------- £ SI 198@1=198 £ IC 2/200
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14NEWINCINCORPORATION 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 MILLKIRK INVESTORS 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 MILLKIRK INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-08-30 Satisfied PAVILION DEVELOPMENTS LIMITED
MORTGAGE 2011-03-23 Satisfied PAVILLION DEVELOPMENTS LIMITED
LEGAL CHARGE 2002-10-31 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-10-31 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEED OF DEPOSIT AND CHARGE 2001-10-22 Satisfied ZURICH INSURANCE COMPANY
LEGAL CHARGE 2000-09-01 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-16 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-07-16 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-02-08 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,090,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MILLKIRK INVESTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 200
Cash Bank In Hand 2011-12-01 £ 4,195
Current Assets 2011-12-01 £ 959,336
Debtors 2011-12-01 £ 38,718
Fixed Assets 2011-12-01 £ 2,028
Shareholder Funds 2011-12-01 £ 129,356
Stocks Inventory 2011-12-01 £ 916,423
Tangible Fixed Assets 2011-12-01 £ 2,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLKIRK INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLKIRK INVESTORS LIMITED
Trademarks
We have not found any records of MILLKIRK INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLKIRK INVESTORS 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 (41100 - Development of building projects) as MILLKIRK INVESTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILLKIRK INVESTORS 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 MILLKIRK INVESTORS 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 MILLKIRK INVESTORS 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.