Mills & Co. Solicitors Ltd NEWCASTLE UPON TYNE


Founded in 2015, Mills & . Solicitors, classified under reg no. 09654668 is an active company. Currently registered at Portland House NE1 8AP, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 13 directors, namely Amy N., Alastair M. and Edwin H. and others. Of them, Guy M., Andreas W., Simon W., Jonathan B., Nicola C., Mark D., Jonathan G., Neville H. have been with the company the longest, being appointed on 24 June 2015 and Amy N. and Alastair M. and Edwin H. have been with the company for the least time - from 1 April 2021. As of 28 April 2024, there were 5 ex directors - Benjamin R., Michael S. and others listed below. There were no ex secretaries.

Mills & Co. Solicitors Ltd Address / Contact

Office Address Portland House
Office Address2 54 New Bridge Street West
Town Newcastle Upon Tyne
Post code NE1 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09654668
Date of Incorporation Wed, 24th Jun 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Amy N.

Position: Director

Appointed: 01 April 2021

Alastair M.

Position: Director

Appointed: 01 April 2021

Edwin H.

Position: Director

Appointed: 01 April 2021

Jonathan C.

Position: Director

Appointed: 01 April 2020

James S.

Position: Director

Appointed: 01 April 2018

Guy M.

Position: Director

Appointed: 24 June 2015

Andreas W.

Position: Director

Appointed: 24 June 2015

Simon W.

Position: Director

Appointed: 24 June 2015

Jonathan B.

Position: Director

Appointed: 24 June 2015

Nicola C.

Position: Director

Appointed: 24 June 2015

Mark D.

Position: Director

Appointed: 24 June 2015

Jonathan G.

Position: Director

Appointed: 24 June 2015

Neville H.

Position: Director

Appointed: 24 June 2015

Benjamin R.

Position: Director

Appointed: 01 April 2023

Resigned: 31 May 2023

Michael S.

Position: Director

Appointed: 24 June 2015

Resigned: 01 April 2023

Clare W.

Position: Director

Appointed: 24 June 2015

Resigned: 17 October 2023

Peter S.

Position: Director

Appointed: 24 June 2015

Resigned: 01 December 2022

Martin D.

Position: Director

Appointed: 24 June 2015

Resigned: 30 June 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302021-03-312022-03-312023-03-31
Net Worth1   
Balance Sheet
Cash Bank On Hand 1 604 273905 665927 831
Current Assets 5 125 9344 442 5144 721 994
Debtors 3 521 6613 536 8493 794 163
Net Assets Liabilities 3 492 0882 691 4743 210 854
Other Debtors 8 8999 1695 126
Property Plant Equipment 67 43068 48594 720
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Description Principal Activities  69 10269 102
Accrued Liabilities Deferred Income 39 03829 64827 468
Accumulated Amortisation Impairment Intangible Assets 4 240 0005 300 0005 300 000
Accumulated Depreciation Impairment Property Plant Equipment 78 343103 028135 118
Average Number Employees During Period 343637
Creditors 2 749 5971 806 8251 582 660
Fixed Assets 1 127 43068 48594 720
Increase From Amortisation Charge For Year Intangible Assets  1 060 000 
Increase From Depreciation Charge For Year Property Plant Equipment  24 68532 090
Intangible Assets 1 060 000  
Intangible Assets Gross Cost 5 300 0005 300 0005 300 000
Net Current Assets Liabilities 2 376 3372 635 6893 139 334
Net Deferred Tax Liability Asset 11 67912 70023 200
Other Creditors 1 266 996568 842326 335
Prepayments Accrued Income 196 844178 200171 751
Property Plant Equipment Gross Cost 145 773171 513229 838
Provisions For Liabilities Balance Sheet Subtotal 11 67912 70023 200
Taxation Social Security Payable 571 524431 626468 278
Total Additions Including From Business Combinations Property Plant Equipment  25 74058 325
Total Assets Less Current Liabilities 3 503 7672 704 1743 234 054
Trade Creditors Trade Payables 872 039776 709760 579
Trade Debtors Trade Receivables 3 315 9183 349 4803 617 286
Useful Life Property Plant Equipment Years  44
Advances Credits Directors  1 614 
Advances Credits Made In Period Directors  324 620 
Advances Credits Repaid In Period Directors  323 404 
Amount Specific Advance Or Credit Directors  304 
Amount Specific Advance Or Credit Made In Period Directors  78 239 
Amount Specific Advance Or Credit Repaid In Period Directors  77 935 
Called Up Share Capital Not Paid Not Expressed As Current Asset1   
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (10 pages)

Company search