Allen Mills Limited HEXHAM


Allen Mills started in year 2005 as Private Limited Company with registration number 05358203. The Allen Mills company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hexham at Wooley High Hall. Postal code: NE47 9AH.

The company has 3 directors, namely Anne B., Rachael B. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 9 February 2005 and Anne B. and Rachael B. have been with the company for the least time - from 22 April 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allen Mills Limited Address / Contact

Office Address Wooley High Hall
Office Address2 Allendale
Town Hexham
Post code NE47 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05358203
Date of Incorporation Wed, 9th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Anne B.

Position: Director

Appointed: 22 April 2014

Rachael B.

Position: Director

Appointed: 22 April 2014

Christopher B.

Position: Director

Appointed: 09 February 2005

Christopher B.

Position: Secretary

Appointed: 13 December 2007

Resigned: 15 January 2014

Anne B.

Position: Director

Appointed: 31 March 2006

Resigned: 15 January 2014

Rachael B.

Position: Director

Appointed: 31 March 2006

Resigned: 15 January 2014

Charlotte B.

Position: Director

Appointed: 31 March 2006

Resigned: 15 July 2007

Charlotte B.

Position: Secretary

Appointed: 28 November 2005

Resigned: 15 July 2007

James H.

Position: Director

Appointed: 09 February 2005

Resigned: 14 November 2005

James H.

Position: Secretary

Appointed: 09 February 2005

Resigned: 14 November 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Anne B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anne B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-272015-02-282016-02-282016-02-292017-02-272017-02-282018-02-282019-02-272019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets2 233 8178171 6501 6503 0501 5711 5713 9213 9214 0552 9401 384
Net Assets Liabilities  566 9 0939 09319 77927 91227 91235 81835 81843 14455 10665 104
Cash Bank In Hand649  817          
Debtors1 584             
Net Assets Liabilities Including Pension Asset Liability-8 062  566          
Tangible Fixed Assets460 374460 374 461 395          
Reserves/Capital
Called Up Share Capital1 000  1 000          
Profit Loss Account Reserve-9 062  -434          
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 800 1 8001 8002 1941 8001 8002 7502 7504 7552 1502 700
Average Number Employees During Period       2 2222 
Creditors  36 999 13 01437 81415 23015 24615 24616 97516 97521 31926 18328 079
Fixed Assets  461 395 460 419460 419461 657479 496479 496458 029458 029457 657457 365456 303
Net Current Assets Liabilities-11 576 -36 182-13 182-11 364-36 164-12 180-13 675-13 675-13 054-13 054-17 264-23 243-26 695
Total Assets Less Current Liabilities448 798 425 213448 213449 055424 255449 477465 821465 821444 975444 975440 393434 122429 608
Bank Borrowings Overdrafts Secured204 609  195 939          
Borrowings154 664  142 462          
Capital Employed-8 062  566          
Creditors Due After One Year456 860  447 647          
Creditors Due Within One Year13 809  13 999          
Number Shares Allotted   1 000          
Par Value Share   1          
Share Capital Allotted Called Up Paid1 000  1 000          
Tangible Fixed Assets Additions   1 822          
Tangible Fixed Assets Cost Or Valuation 469 382 471 204          
Tangible Fixed Assets Depreciation 9 008 9 809          
Tangible Fixed Assets Depreciation Charged In Period   801          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, August 2023
Free Download (2 pages)

Company search

Advertisements