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

MILLPLUS LIMITED

37A CASTLE ROAD, SCARBOROUGH, YO11 1BG,
Company Registration Number
03886566
Private Limited Company
Active

Company Overview

About Millplus Ltd
MILLPLUS LIMITED was founded on 1999-12-01 and has its registered office in Scarborough. The organisation's status is listed as "Active". Millplus 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
MILLPLUS LIMITED
 
Legal Registered Office
37A CASTLE ROAD
SCARBOROUGH
YO11 1BG
Other companies in YO12
 
Filing Information
Company Number 03886566
Company ID Number 03886566
Date formed 1999-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLPLUS LIMITED
The accountancy firm based at this address is M.R. STURT & CO. 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 MILLPLUS LIMITED
The following companies were found which have the same name as MILLPLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLPLUS, CORP. 815 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2001-08-24
MILLPLUSH LTD CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Liquidation Company formed on the 2015-03-05

Company Officers of MILLPLUS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODERICK STURT
Company Secretary 2013-04-26
MICHAEL RODERICK STURT
Director 2003-07-25
STEVEN MARTIN STURT
Director 1999-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SHARP
Company Secretary 2003-07-25 2013-04-26
ANGELOS ANGELI
Director 2003-07-25 2013-04-26
MICHAEL RODERICK STURT
Company Secretary 1999-12-06 2003-07-25
PATRICK ORCHARD
Director 1999-12-06 2003-05-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-01 1999-12-06
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-01 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RODERICK STURT M.R. STURT & CO. LIMITED Director 2002-07-25 CURRENT 2002-07-24 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
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 71 Danes Dyke Scarborough North Yorkshire YO12 6UG
2022-03-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-30CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-03-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-03-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 152 Stepney Road Scarborough North Yorkshire YO12 5NH
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-06AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-03AP03Appointment of Mr Michael Roderick Sturt as company secretary
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELOS ANGELI
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHARP
2013-02-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-07CH01Director's details changed for Michael Roderick Sturt on 2012-03-23
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM 3 Jemisons Yard Westgate Pickering North Yorkshire YO18 8BA
2011-12-14AR0101/12/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0101/12/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0101/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARTIN STURT / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODERICK STURT / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELOS ANGELI / 01/12/2009
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-1388(2)RAD 01/07/03-31/07/03 £ SI 997@1=997 £ IC 1/998
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288bDIRECTOR RESIGNED
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: GEORGE STANLEY HOUSE 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-01-13288bSECRETARY RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-13288bDIRECTOR RESIGNED
2000-01-13288aNEW DIRECTOR APPOINTED
1999-12-10SRES01ALTERMEMORANDUM06/12/99
1999-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-09287REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due After One Year 2013-01-01 £ 30,060
Creditors Due Within One Year 2012-01-01 £ 28,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MILLPLUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Fixed Assets 2013-01-01 £ 26,260
Fixed Assets 2012-01-01 £ 25,000
Shareholder Funds 2013-01-01 £ 3,800
Shareholder Funds 2012-01-01 £ 3,321
Tangible Fixed Assets 2013-01-01 £ 26,260
Tangible Fixed Assets 2012-01-01 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLPLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLPLUS LIMITED
Trademarks
We have not found any records of MILLPLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLPLUS 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 (47990 - Other retail sale not in stores, stalls or markets) as MILLPLUS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where MILLPLUS 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 MILLPLUS 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 MILLPLUS 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.