Mill Lane Enterprises Ltd HEREFORD


Founded in 2010, Mill Lane Enterprises, classified under reg no. 07421985 is an active company. Currently registered at Oak House Farm HR4 8NN, Hereford the company has been in the business for 14 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Gillian B., Jeremy B.. Of them, Jeremy B. has been with the company the longest, being appointed on 7 March 2011 and Gillian B. has been with the company for the least time - from 18 June 2019. Currenlty, the firm lists one former director, whose name is Giles B. and who left the the firm on 7 September 2014. In addition, there is one former secretary - Giles B. who worked with the the firm until 7 September 2014.

Mill Lane Enterprises Ltd Address / Contact

Office Address Oak House Farm
Office Address2 Canon Pyon
Town Hereford
Post code HR4 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07421985
Date of Incorporation Thu, 28th Oct 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Gillian B.

Position: Director

Appointed: 18 June 2019

Jeremy B.

Position: Director

Appointed: 07 March 2011

Giles B.

Position: Director

Appointed: 28 October 2010

Resigned: 07 September 2014

Giles B.

Position: Secretary

Appointed: 28 October 2010

Resigned: 07 September 2014

People with significant control

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

Gillian B.

Notified on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles B.

Notified on 6 April 2016
Ceased on 13 November 2017
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-24 755-37 557-46 494       
Balance Sheet
Cash Bank In Hand7631 5255 568       
Current Assets9 8479 5256 19810 15711 7836 6753 6921 041260 46018 983
Net Assets Liabilities Including Pension Asset Liability-24 755-37 557-46 494       
Stocks Inventory9 0848 000630       
Tangible Fixed Assets269 167267 077264 203       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-24 855-37 657-46 594       
Shareholder Funds-24 755-37 557-46 494       
Other
Amount Specific Advance Or Credit Directors   3 071      
Amount Specific Advance Or Credit Made In Period Directors   3 321      
Amount Specific Advance Or Credit Repaid In Period Directors   250      
Average Number Employees During Period   11122  
Creditors  316 371318 435314 650308 702305 009286 178214 4301 116
Creditors Due Within One Year303 052313 460316 371       
Fixed Assets  264 203261 548259 154256 839254 587252 386511511
Net Current Assets Liabilities-293 205-303 935-310 173-308 278-302 867-302 027-301 317-285 13746 03017 867
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges717699524       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 851        
Tangible Fixed Assets Cost Or Valuation280 081280 932        
Tangible Fixed Assets Depreciation10 91413 85516 729       
Tangible Fixed Assets Depreciation Charged In Period 2 9412 874       
Total Assets Less Current Liabilities-24 038-36 858-45 970-46 730-43 713-45 188-46 730-32 75146 54118 378
Advances Credits Directors302 152312 091        
Advances Credits Repaid In Period Directors13 360         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 17th Mar 2024
filed on: 26th, March 2024
Free Download (4 pages)

Company search

Advertisements