Millennium Dough Company Limited CAMBRIDGE


Millennium Dough Company started in year 1992 as Private Limited Company with registration number 02716652. The Millennium Dough Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cambridge at Unit 1, Cambridge House Camboro Business Park. Postal code: CB3 0QH. Since 2022/05/16 Millennium Dough Company Limited is no longer carrying the name Millennium Food Services.

The firm has 3 directors, namely Paul K., Nigel S. and Mark S.. Of them, Nigel S., Mark S. have been with the company the longest, being appointed on 20 December 2022 and Paul K. has been with the company for the least time - from 15 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Millennium Dough Company Limited Address / Contact

Office Address Unit 1, Cambridge House Camboro Business Park
Office Address2 Oakington Road, Girton
Town Cambridge
Post code CB3 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716652
Date of Incorporation Thu, 21st May 1992
Industry Manufacture of other food products n.e.c.
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul K.

Position: Director

Appointed: 15 May 2023

Nigel S.

Position: Director

Appointed: 20 December 2022

Mark S.

Position: Director

Appointed: 20 December 2022

Robert M.

Position: Director

Appointed: 01 May 2019

Resigned: 03 February 2020

Bartosz C.

Position: Director

Appointed: 22 February 2016

Resigned: 27 March 2023

Ian J.

Position: Director

Appointed: 01 February 2005

Resigned: 26 March 2011

Stuart P.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 1997

Francesca S.

Position: Secretary

Appointed: 28 October 1995

Resigned: 20 December 2022

Roger W.

Position: Secretary

Appointed: 22 May 1994

Resigned: 28 October 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 21 May 1992

Francesca S.

Position: Director

Appointed: 21 May 1992

Resigned: 20 December 2022

Paul W.

Position: Secretary

Appointed: 21 May 1992

Resigned: 22 May 1994

Peter S.

Position: Director

Appointed: 21 May 1992

Resigned: 20 December 2022

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 1992

Resigned: 21 May 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Opulentia Spv Holdco 16 Limited from Dartford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Francesca S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Opulentia Spv Holdco 16 Limited

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14425857
Notified on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Francesca S.

Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Millennium Food Services May 16, 2022
The Casual Clothing Company January 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth591 767704 594844 069993 8091 263 3271 269 084      
Balance Sheet
Cash Bank In Hand199 590238 244426 969623 864599 034478 943      
Cash Bank On Hand     478 943699 041658 244881 743984 8231 254 0601 019 138
Current Assets642 641699 559847 7591 132 5951 295 0791 130 8131 598 4821 529 3961 705 5011 571 5051 752 3971 780 860
Debtors310 720321 420305 703373 200586 443511 319780 433741 249622 901396 789380 160640 513
Net Assets Liabilities     1 269 0841 559 7151 634 5631 898 7741 804 5271 404 5181 473 775
Net Assets Liabilities Including Pension Asset Liability591 767704 594844 069993 8091 263 3271 269 084      
Other Debtors     108 309104 088103 615103 757141 753112 439104 010
Property Plant Equipment     980 348822 526779 960674 183588 965464 712394 371
Stocks Inventory132 331139 895115 087135 531109 604140 551      
Tangible Fixed Assets247 862347 756315 325308 115857 168980 348      
Total Inventories     140 551119 008129 903200 857189 893118 177121 209
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0021 002      
Profit Loss Account Reserve590 767703 594843 069992 8091 262 3251 268 082      
Shareholder Funds591 767704 594844 069993 8091 263 3271 269 084      
Other
Accrued Liabilities     126 627107 64696 22999 41394 129229 170296 659
Accumulated Depreciation Impairment Property Plant Equipment     583 681792 382975 3441 168 6421 306 7041 423 3381 516 503
Additional Provisions Increase From New Provisions Recognised      -28 139-13 738-13 301-430-19 559-9 925
Average Number Employees During Period     22212624242121
Corporation Tax Payable     351137 23895 91944 83430 075 45 785
Corporation Tax Recoverable       36 74026 166 68 60559 065
Creditors     195 878133 38967 437388 344263 807380 00056 344
Creditors Due After One Year 68 77256 74250 427265 072195 878      
Creditors Due Within One Year 300 666296 967426 379504 966498 455      
Deferred Tax Liabilities     147 744119 605105 86792 56692 13672 57762 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 43025 4891 32037 77432 23834 440
Disposals Property Plant Equipment      39 91231 7152 16451 05634 69043 271
Finance Lease Liabilities Present Value Total     195 878133 38967 43773 465   
Finished Goods       129 903200 857189 893118 177121 209
Fixed Assets300 052402 194372 528367 612857 168       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     171 900171 990171 990171 990171 990171 990291 425
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      5 812     
Increase From Depreciation Charge For Year Property Plant Equipment      238 131208 451194 618175 836148 872127 605
Investments Fixed Assets 54 43857 20359 497        
Net Current Assets Liabilities321 058398 893550 792706 216790 115632 358990 1831 027 9071 317 1571 307 6981 392 3831 198 400
Number Shares Allotted  1 0001 0001 0001 002      
Number Shares Issued Fully Paid      1 0021 0021 0021 0021 0021 002
Other Creditors     41 22143 5967 8108 1774 2494 75820 917
Other Taxation Social Security Payable     9 59213 57717 71113 3498 5569 44715 793
Par Value Share  1111111111
Prepayments     30 58652 45852 56543 44438 4367 71536 848
Property Plant Equipment Gross Cost     1 564 0291 614 9081 755 3041 842 8251 895 6691 888 0501 910 874
Provisions     147 744119 605105 86792 56692 13672 57762 652
Provisions For Liabilities Balance Sheet Subtotal     147 744119 605105 86792 56692 13672 57762 652
Provisions For Liabilities Charges21 06727 72122 50929 592118 884147 744      
Recoverable Value-added Tax     44 59034 42039 74039 55731 58322 61643 621
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0021 002      
Tangible Fixed Assets Additions 216 878102 994101 960651 658447 679      
Tangible Fixed Assets Cost Or Valuation615 798814 733740 572816 0631 437 4881 564 029      
Tangible Fixed Assets Depreciation367 936466 977425 247507 948580 320583 681      
Tangible Fixed Assets Depreciation Charged In Period  102 700104 49884 470254 292      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  144 43021 79712 098250 931      
Tangible Fixed Assets Disposals -17 943177 15526 46930 233321 138      
Total Additions Including From Business Combinations Property Plant Equipment      90 791172 11189 685103 90027 07166 095
Total Assets Less Current Liabilities621 110801 087923 3201 073 8281 647 2811 612 7061 812 7091 807 8671 991 3401 896 6631 857 0951 592 771
Trade Creditors Trade Payables     245 028230 606208 184149 106126 79896 639203 306
Trade Debtors Trade Receivables     327 834589 467508 589409 977185 017168 785396 969
Accrued Liabilities Deferred Income           56 344
Bank Borrowings Overdrafts          20 000 
Creditors Due After One Year Total Noncurrent Liabilities8 27668 772          
Creditors Due Within One Year Total Current Liabilities321 583300 666          
Tangible Fixed Assets Depreciation Charge For Period 114 687          
Tangible Fixed Assets Depreciation Disposals -15 646          
Total Fixed Asset Investments Additions 2 248          
Total Fixed Asset Investments Cost Or Valuation52 19054 438          
Total Investments Fixed Assets52 19054 438          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/10/31. Originally it was 2023/04/30
filed on: 12th, January 2023
Free Download (1 page)

Company search

Advertisements