Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MILLS SELIG LIMITED
Company Information for

MILLS SELIG LIMITED

21 Arthur Street, Belfast, Co Antrim, BT1 4GA,
Company Registration Number
NI071413
Private Limited Company
Active

Company Overview

About Mills Selig Ltd
MILLS SELIG LIMITED was founded on 2009-01-05 and has its registered office in Co Antrim. The organisation's status is listed as "Active". Mills Selig Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILLS SELIG LIMITED
 
Legal Registered Office
21 Arthur Street
Belfast
Co Antrim
BT1 4GA
Other companies in BT1
 
Filing Information
Company Number NI071413
Company ID Number NI071413
Date formed 2009-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-01-04
Return next due 2026-01-18
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB252497250  
Last Datalog update: 2025-01-15 09:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLS SELIG 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.

Company Officers of MILLS SELIG LIMITED

Current Directors
Officer Role Date Appointed
CHRIS GUY
Company Secretary 2014-01-06
CHRIS GUY
Director 2012-01-11
EMMA HUNT
Director 2012-01-11
JOHN JOSEPH KEARNS
Director 2009-01-05
ADRIAN KERR
Director 2016-08-01
KIERA LEE
Director 2012-01-11
ANNA-MARIE MCALINDEN
Director 2015-04-01
ANNE SKEGGS
Director 2013-01-21
KATHRYN THERESE ANNE WALLS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SPRING
Director 2011-09-06 2017-12-18
WILLIAM MCCANN
Director 2011-09-06 2015-06-30
RICHARD FULTON
Company Secretary 2011-10-28 2014-01-06
RICHARD FULTON
Director 2009-01-05 2014-01-06
ADAM CURRY
Director 2011-09-06 2013-01-21
MOYNE SECRETARIAL LIMITED
Company Secretary 2009-01-05 2011-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS GUY ZOË ANN FISHING LTD Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
CHRIS GUY MOYNE SHELF COMPANY (NO. 352) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2017-05-30
CHRIS GUY MOYNE SECRETARIAL LIMITED Director 2014-01-09 CURRENT 1991-03-20 Active
CHRIS GUY MOYNE NOMINEES LIMITED Director 2014-01-09 CURRENT 1991-03-20 Active
JOHN JOSEPH KEARNS ZOË ANN FISHING LTD Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
JOHN JOSEPH KEARNS MOYNE SHELF COMPANY (NO. 352) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2017-05-30
JOHN JOSEPH KEARNS POWERSYNERGY UK LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-07-11
JOHN JOSEPH KEARNS MOYNE SHELF COMPANY (NO. 253) LIMITED Director 2011-11-15 CURRENT 2007-09-06 Dissolved 2015-01-30
JOHN JOSEPH KEARNS MOYNE SECRETARIAL LIMITED Director 2005-12-08 CURRENT 1991-03-20 Active
JOHN JOSEPH KEARNS MOYNE NOMINEES LIMITED Director 2005-12-08 CURRENT 1991-03-20 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
2025-01-15Change of share class name or designation
2025-01-15Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2025-01-15CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES
2024-12-16Unaudited abridged accounts made up to 2024-03-31
2024-02-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-07-18Unaudited abridged accounts made up to 2023-03-31
2023-01-12CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-09-29Cancellation of shares. Statement of capital on 2022-03-31 GBP 80,000
2022-09-29Cancellation of shares. Statement of capital on 2021-06-30 GBP 82,400
2022-09-29Purchase of own shares
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR DARREN JAMES MARLEY
2021-04-08AP01DIRECTOR APPOINTED MRS MAEVE LOUISE FISHER
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-10-14SH06Cancellation of shares. Statement of capital on 2019-06-30 GBP 87,200
2020-10-14SH03Purchase of own shares
2020-04-06AP01DIRECTOR APPOINTED MR GLENN SAMUEL JOHN WATTERSON
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-08-12AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN THERESE ANNE WALLS
2019-03-06SH03Purchase of own shares
2019-02-15SH06Cancellation of shares. Statement of capital on 2018-06-30 GBP 89,600
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-02-28PSC07CESSATION OF PAUL SPRING AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19SH0115/12/17 STATEMENT OF CAPITAL GBP 92000
2018-02-19SH03Purchase of own shares
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 92000
2018-02-05SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 92,000
2018-01-26SH08Change of share class name or designation
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPRING
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27SH06Cancellation of shares. Statement of capital on 2016-11-30 GBP 80,000
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-19SH03Purchase of own shares
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12SH0131/12/15 STATEMENT OF CAPITAL GBP 85000
2016-08-12AP01DIRECTOR APPOINTED ADRIAN KERR
2016-04-08RES01ADOPT ARTICLES 31/12/2015
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 85000
2016-02-01AR0105/01/16 FULL LIST
2016-02-01SH0630/11/15 STATEMENT OF CAPITAL GBP 65000
2016-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANN
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05SH0630/06/15 STATEMENT OF CAPITAL GBP 76487
2016-01-05RES12VARYING SHARE RIGHTS AND NAMES
2016-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-05SH0625/09/15 STATEMENT OF CAPITAL GBP 70000.00
2016-01-05SH0129/06/15 STATEMENT OF CAPITAL GBP 90000
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-25ANNOTATIONClarification
2015-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-08AP01DIRECTOR APPOINTED ANNA-MARIE MCALINDEN
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 83750
2015-01-21AR0105/01/15 FULL LIST
2015-01-20SH0630/11/14 STATEMENT OF CAPITAL GBP 83750
2015-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24SH0631/12/13 STATEMENT OF CAPITAL GBP 92500
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 87500
2014-09-17SH0628/03/14 STATEMENT OF CAPITAL GBP 87500
2014-09-17SH0628/02/14 STATEMENT OF CAPITAL GBP 90000
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-23AP03SECRETARY APPOINTED CHRIS GUY
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FULTON
2014-03-31AR0105/01/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED KATHRYN THERESE ANNE WALLS
2014-01-17SH0617/01/14 STATEMENT OF CAPITAL GBP 95000
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01SH0120/01/12 STATEMENT OF CAPITAL GBP 100000.00
2013-02-12AR0105/01/13 FULL LIST
2013-02-07SH0607/02/13 STATEMENT OF CAPITAL GBP 98750
2013-02-07RES12VARYING SHARE RIGHTS AND NAMES
2013-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-29RES12VARYING SHARE RIGHTS AND NAMES
2013-01-29RES01ADOPT ARTICLES 20/01/2012
2013-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-29SH0120/01/12 STATEMENT OF CAPITAL GBP 20000
2013-01-28AP01DIRECTOR APPOINTED ANNE SKEGGS
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CURRY
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02AR0105/01/12 FULL LIST
2012-01-18SH0106/09/11 STATEMENT OF CAPITAL GBP 100
2012-01-13AP01DIRECTOR APPOINTED KIERA LEE
2012-01-13AP01DIRECTOR APPOINTED CHRIS GUY
2012-01-13AP01DIRECTOR APPOINTED EMMA HUNT
2011-12-16AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED
2011-11-01AP03SECRETARY APPOINTED RICHARD FULTON
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-21AP01DIRECTOR APPOINTED PAUL SPRING
2011-09-21AP01DIRECTOR APPOINTED WILLIAM MCCANN
2011-09-21AP01DIRECTOR APPOINTED ADAM CURRY
2011-01-14AR0105/01/11 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-28AR0105/01/10 FULL LIST
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOYNE SECRETARIAL LIMITED / 05/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KEARNS / 05/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULTON / 05/01/2010
2009-06-29UDM+A(NI)UPDATED MEM AND ARTS
2009-06-16CNRES(NI)RESOLUTION TO CHANGE NAME
2009-06-16CERTC(NI)CERT CHANGE
2009-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to MILLS SELIG 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 MILLS SELIG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-13 Outstanding JOHN JOSEPH KEARNS
DEBENTURE 2012-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
Filed Financial Reports
Annual Accounts
2022-03-31

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 MILLS SELIG LIMITED

Intangible Assets
Patents
We have not found any records of MILLS SELIG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLS SELIG LIMITED
Trademarks
We have not found any records of MILLS SELIG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLS SELIG 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 (69102 - Solicitors) as MILLS SELIG LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MILLS SELIG 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 MILLS SELIG 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 MILLS SELIG 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.