Mills And Sons Limited HORSHAM


Mills And Sons started in year 1992 as Private Limited Company with registration number 02677607. The Mills And Sons company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Horsham at Selehurst Farm. Postal code: RH13 6NQ.

At the moment there are 3 directors in the the company, namely Emma M., Elizabeth M. and Stephen M.. In addition one secretary - Elizabeth M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert M. who worked with the the company until 18 August 1992.

This company operates within the RH13 6NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223235 . It is located at Horsham Fencing, Selehurst Farm, Horsham with a total of 2 cars.

Mills And Sons Limited Address / Contact

Office Address Selehurst Farm
Office Address2 Brighton Road, Lower Beeding
Town Horsham
Post code RH13 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677607
Date of Incorporation Wed, 15th Jan 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Emma M.

Position: Director

Appointed: 13 January 2004

Elizabeth M.

Position: Director

Appointed: 13 January 2004

Elizabeth M.

Position: Secretary

Appointed: 18 August 1992

Stephen M.

Position: Director

Appointed: 18 August 1992

Robert M.

Position: Director

Appointed: 14 September 1993

Resigned: 12 April 2003

David M.

Position: Director

Appointed: 10 January 1992

Resigned: 31 March 1994

Robert M.

Position: Director

Appointed: 10 January 1992

Resigned: 18 August 1992

Robert M.

Position: Secretary

Appointed: 10 January 1992

Resigned: 18 August 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 15 January 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Stephen M. This PSC and has 75,01-100% shares.

Stephen M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth354 620354 882323 681362 399330 893       
Balance Sheet
Cash Bank On Hand    134 481131 792121 110104 045135 125252 619303 489292 416
Current Assets473 441473 865446 387509 271456 520482 748430 785482 324499 778583 236624 444668 101
Debtors260 299271 395243 045241 103207 854207 003201 611228 356212 120193 486141 158178 271
Net Assets Liabilities    330 893327 793304 321308 392356 963410 785487 125565 889
Other Debtors    339119 584120 509123 744125 176137 381113 489124 008
Property Plant Equipment    96 06470 10261 36448 84339 87229 11422 00953 490
Total Inventories    114 185143 953108 064149 923152 533137 131179 797 
Cash Bank In Hand94 66067 52394 683128 094134 481       
Net Assets Liabilities Including Pension Asset Liability354 620354 882323 681362 399330 893       
Stocks Inventory118 482134 947108 659140 074114 185       
Tangible Fixed Assets199 145182 714143 354111 93596 064       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve353 620353 882322 681361 399329 893       
Shareholder Funds354 620354 882323 681362 399330 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment    474 809363 629386 881400 993411 152379 218337 393342 669
Additions Other Than Through Business Combinations Property Plant Equipment        2 19680854536 757
Average Number Employees During Period     17181615151311
Corporation Tax Payable    1 8946 091-2 5211 2156 8809 24120 10311 315
Creditors    1 556213 6392 055211 609175 234196 401155 448142 655
Increase From Depreciation Charge For Year Property Plant Equipment     29 29423 25214 11210 7767 9146 3565 276
Net Current Assets Liabilities193 887211 448204 916268 605250 544269 109256 178270 715324 544386 835468 996525 446
Other Creditors      2 0132 92149 18441 60534 45127 491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        61639 84848 181 
Other Disposals Property Plant Equipment        1 00843 50049 475 
Other Taxation Social Security Payable    8 23311 62010 1189 91230 13726 08025 87623 369
Property Plant Equipment Gross Cost    570 873433 731448 245449 836451 024408 332359 402396 159
Provisions For Liabilities Balance Sheet Subtotal    14 15911 41811 16611 1667 4535 1643 88013 047
Total Assets Less Current Liabilities393 032394 162348 270380 540346 608339 211317 542319 558364 416415 949491 005578 936
Trade Creditors Trade Payables    92 961106 58576 915116 02989 033119 47575 01880 480
Trade Debtors Trade Receivables    82 52787 41981 102104 61286 94456 10527 66954 263
Accrued Liabilities    4 1764 2603 6864 388    
Creditors Due After One Year17 39018 3157 1253 8251 556       
Creditors Due Within One Year279 554262 417241 471240 666205 976       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     140 474      
Disposals Property Plant Equipment     149 144      
Finance Lease Liabilities Present Value Total    1 5562 1312 0552 055    
Merchandise    114 185143 953108 064149 923    
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Prepayments    4 7614 277      
Profit Loss     -3 100-23 4724 071    
Provisions    14 15911 41811 16611 166    
Provisions For Liabilities Charges21 02220 96517 46414 31614 159       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 25 2702 3484 17117 900       
Tangible Fixed Assets Cost Or Valuation591 185610 005548 802552 973570 873       
Tangible Fixed Assets Depreciation392 040427 291405 448441 038474 809       
Tangible Fixed Assets Depreciation Charged In Period 41 53137 92835 59033 771       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 28059 771         
Tangible Fixed Assets Disposals 6 45063 551         
Total Additions Including From Business Combinations Property Plant Equipment     12 00214 5141 591    

Transport Operator Data

Horsham Fencing
Address Selehurst Farm , Brighton Road , Lower Beeding
City Horsham
Post code RH13 6NQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements