Terry Milner Holdings Ltd. LEEDS


Terry Milner Holdings started in year 2009 as Private Limited Company with registration number 06919598. The Terry Milner Holdings company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leeds at C/o Wine @ Co. Postal code: LS1 4DJ. Since Tue, 25th Oct 2022 Terry Milner Holdings Ltd. is no longer carrying the name Terry Milner.

The firm has 3 directors, namely Terence M., Gareth M. and Julie M.. Of them, Julie M. has been with the company the longest, being appointed on 27 April 2010 and Terence M. has been with the company for the least time - from 14 December 2023. As of 26 April 2024, there were 4 ex directors - Deryck G., Darren G. and others listed below. There were no ex secretaries.

Terry Milner Holdings Ltd. Address / Contact

Office Address C/o Wine @ Co
Office Address2 20-22 Bridge End
Town Leeds
Post code LS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06919598
Date of Incorporation Fri, 29th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Terence M.

Position: Director

Appointed: 14 December 2023

Gareth M.

Position: Director

Appointed: 31 December 2021

Julie M.

Position: Director

Appointed: 27 April 2010

Deryck G.

Position: Director

Appointed: 27 April 2010

Resigned: 24 January 2023

Darren G.

Position: Director

Appointed: 27 April 2010

Resigned: 24 January 2023

Terence M.

Position: Director

Appointed: 01 June 2009

Resigned: 14 December 2023

Robert K.

Position: Director

Appointed: 29 May 2009

Resigned: 01 June 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Terence M. This PSC and has 25-50% shares.

Terence M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Terry Milner October 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-04-30
Net Worth237 756398 097400 862317 564381 187446 237      
Balance Sheet
Cash Bank On Hand      45 098196 955284 746390 105447 458526 654
Current Assets332 982325 025148 175152 396314 218415 633401 717578 080489 174585 966621 628526 654
Debtors115 793252 54196 126146 123259 151303 501356 619381 125204 428195 861174 170 
Net Assets Liabilities      440 523546 617476 987561 147656 750802 522
Other Debtors      122 907237 15220 74223 57739 872 
Property Plant Equipment      353 298320 440285 2391 189 1661 126 9141 071 764
Cash Bank In Hand217 18972 48452 0496 27355 067112 132      
Net Assets Liabilities Including Pension Asset Liability237 756398 097400 862317 564381 187446 237      
Tangible Fixed Assets237 845335 657391 230345 822322 593393 498      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve237 755398 096400 861317 563381 186446 236      
Shareholder Funds237 756398 097400 862317 564381 187446 237      
Other
Accumulated Depreciation Impairment Property Plant Equipment      254 830294 688329 889329 519388 938486 277
Additions Other Than Through Business Combinations Property Plant Equipment       7 000 937 585 42 189
Average Number Employees During Period      363636363632
Bank Borrowings Overdrafts         49 30356 45057 800
Corporation Tax Payable      39 00778 70420 61036 04940 18353 530
Creditors      181 381240 192208 466520 259482 232276 372
Current Tax For Period         26 12230 25743 603
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences          -23 7502 284
Depreciation Rate Used For Property Plant Equipment       1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment         34 028  
Disposals Property Plant Equipment         34 028  
Increase Decrease In Current Tax From Adjustment For Prior Periods           445
Increase From Depreciation Charge For Year Property Plant Equipment       39 85835 20133 65862 25297 339
Net Current Assets Liabilities24 072114 38661 27126 271120 833232 701220 336337 888280 70865 707139 396250 282
Other Creditors      30 88629 53629 536293 881285 697156 907
Other Taxation Social Security Payable      43 61794 63993 246102 38767 0798 135
Property Plant Equipment Gross Cost      608 128615 128615 1281 518 6851 515 8521 558 041
Taxation Including Deferred Taxation Balance Sheet Subtotal      62 24562 24562 24562 24538 49540 779
Tax Tax Credit On Profit Or Loss On Ordinary Activities         26 1226 50746 332
Total Assets Less Current Liabilities261 917450 043452 501372 093443 426626 199573 634658 328565 9471 254 8731 266 3101 322 046
Total Current Tax Expense Credit          30 25744 048
Trade Creditors Trade Payables      67 87137 31365 07438 63932 823 
Trade Debtors Trade Receivables      233 712143 973183 686172 284134 298 
Creditors Due After One Year61623 66637 25328 83120 409117 717      
Creditors Due Within One Year308 910210 63986 904126 125193 385182 932      
Fixed Assets237 845335 657391 230345 822322 593393 498      
Provisions For Liabilities Charges23 54528 28014 38625 69841 83062 245      
Tangible Fixed Assets Additions 132 201126 3033 21621 459133 399      
Tangible Fixed Assets Cost Or Valuation247 868380 069495 372498 588520 047622 122      
Tangible Fixed Assets Depreciation10 02344 412104 142152 766197 454228 624      
Tangible Fixed Assets Depreciation Charged In Period 34 38963 68448 62444 68849 830      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 954  18 660      
Tangible Fixed Assets Disposals  11 000  31 324      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements