Milndale Limited LYDNEY


Milndale started in year 1993 as Private Limited Company with registration number 02831673. The Milndale company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Lydney at 20 Newerne Street. Postal code: GL15 5RA.

Currently there are 2 directors in the the firm, namely Saajan S. and Salim J.. In addition one secretary - Griffiths C. - is with the company. 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.

Milndale Limited Address / Contact

Office Address 20 Newerne Street
Town Lydney
Post code GL15 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831673
Date of Incorporation Wed, 30th Jun 1993
Industry Non-trading company
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Saajan S.

Position: Director

Appointed: 24 April 2023

Griffiths C.

Position: Secretary

Appointed: 28 July 2016

Salim J.

Position: Director

Appointed: 10 May 2016

Hannah B.

Position: Director

Appointed: 29 September 2013

Resigned: 24 April 2023

Edward P.

Position: Secretary

Appointed: 29 September 2013

Resigned: 01 November 2017

William B.

Position: Director

Appointed: 26 September 2013

Resigned: 24 April 2023

Christian K.

Position: Director

Appointed: 17 December 2011

Resigned: 12 January 2018

Edward P.

Position: Director

Appointed: 21 February 2006

Resigned: 01 November 2017

Salim J.

Position: Director

Appointed: 14 September 2004

Resigned: 11 November 2013

Anna G.

Position: Director

Appointed: 17 July 1997

Resigned: 25 July 2004

Agnello G.

Position: Director

Appointed: 22 July 1993

Resigned: 09 November 2011

Sally F.

Position: Director

Appointed: 22 July 1993

Resigned: 16 December 2011

David S.

Position: Director

Appointed: 22 July 1993

Resigned: 17 July 1997

Peter U.

Position: Secretary

Appointed: 22 July 1993

Resigned: 29 September 2013

Peter U.

Position: Director

Appointed: 22 July 1993

Resigned: 11 November 2013

Hoi L.

Position: Director

Appointed: 22 July 1993

Resigned: 05 December 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Edward P. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is William B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hannah B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Edward P.

Notified on 21 July 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

William B.

Notified on 21 July 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Hannah B.

Notified on 21 July 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Thomas K.

Notified on 21 July 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Christian K.

Notified on 21 July 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100100       
Balance Sheet
Debtors100100100100100100100100100100100
Property Plant Equipment   8 3798 3798 3798 3798 3798 3798 3798 379
Tangible Fixed Assets8 3798 3798 3798 379       
Current Assets 100100        
Net Assets Liabilities Including Pension Asset Liability 100100        
Reserves/Capital
Called Up Share Capital100100100100       
Shareholder Funds100100100100       
Other
Average Number Employees During Period      1111 
Creditors   8 3798 3798 3798 3798 3798 3798 3798 379
Net Current Assets Liabilities-8 279-8 279-8 279-8 279-8 279-8 279-8 279-8 279-8 279-8 279-8 279
Number Shares Issued Fully Paid    100100     
Par Value Share 11111     
Property Plant Equipment Gross Cost   8 3798 3798 3798 3798 3798 3798 379 
Total Assets Less Current Liabilities100100100100100100100100100100100
Trade Creditors Trade Payables   8 3798 3798 3798 3798 3798 3798 3798 379
Trade Debtors Trade Receivables   100100100100100100100100
Creditors Due Within One Year8 3798 3798 3798 379       
Number Shares Allotted 100100100       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation8 3798 3798 379        
Fixed Assets 8 3798 379        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements