Millgrain Limited NORTH WATERLOO


Founded in 1979, Millgrain, classified under reg no. 01447646 is an active company. Currently registered at Seafield House L22 0LG, North Waterloo the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Alistair G. and Michael G.. In addition one secretary - Alistair G. - is with the firm. At the moment 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.

Millgrain Limited Address / Contact

Office Address Seafield House
Office Address2 Crosby Road
Town North Waterloo
Post code L22 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447646
Date of Incorporation Mon, 10th Sep 1979
Industry Activities of head offices
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Alistair G.

Position: Secretary

Appointed: 23 December 2011

Alistair G.

Position: Director

Appointed: 01 February 2002

Michael G.

Position: Director

Appointed: 16 July 1991

Pauline R.

Position: Director

Appointed: 18 February 2010

Resigned: 29 March 2018

Brian F.

Position: Secretary

Appointed: 01 May 2003

Resigned: 23 December 2011

Henry G.

Position: Director

Appointed: 01 February 2002

Resigned: 02 August 2010

Brian F.

Position: Director

Appointed: 01 February 2002

Resigned: 23 December 2011

Frank B.

Position: Director

Appointed: 30 August 2000

Resigned: 15 December 2008

Jean H.

Position: Secretary

Appointed: 01 August 1993

Resigned: 01 May 2003

Frank J.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 2002

Clive R.

Position: Director

Appointed: 16 July 1991

Resigned: 25 September 2009

Barry G.

Position: Secretary

Appointed: 16 July 1991

Resigned: 16 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Michael G. The abovementioned PSC and has 75,01-100% shares.

Michael G.

Notified on 19 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (17 pages)

Company search

Advertisements