UKBizDB.co.uk

THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Millfield Rugby Legends Memorial Co. Ltd. The company was founded 20 years ago and was given the registration number 04840345. The firm's registered office is in NEWARK. You can find them at Ivy Cottage Main Street, Laxton, Newark, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
Company Number:04840345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ivy Cottage Main Street, Laxton, Newark, Nottinghamshire, England, NG22 0NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Cottage, Westmill Road, Ware, SG12 0ET

Director21 July 2003Active
The Mill Cottage, Westmill Road, Westmill, Ware, England, SG12 0ET

Director01 June 2012Active
Shartwell, Ham Lane, Compton Dundon, Somerton, England, TA11 6PQ

Director01 July 2013Active
Flat 3, Middleton Court, Queensbridge Road, London, United Kingdom, E8 3LX

Secretary21 July 2003Active
11,Barnard Mews, Barnard Mews, London, England, SW11 1QU

Secretary20 February 2016Active
140, Melbourne Grove, East Dulwich, London, England, SE22 8SA

Secretary26 October 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary21 July 2003Active
Ivy Cottage, Main Street, Laxton, Newark, England, NG22 0NU

Director15 May 2019Active
The Mill Cottage, Westmill Road, Westmill, Ware, England, SG12 0ET

Director24 March 2010Active
21, Marshfield Way, Bath, England, BA1 6HA

Director14 May 2019Active
Apartment 8, Old Printworks, 130 New Kings Road, London, England, SW6 4LZ

Director26 October 2016Active
Lynton Lodge 35 West Street, Reigate, RH2 9BL

Director21 July 2003Active
10 Peakes End, Steppingley, Bedford, MK45 5AX

Director28 July 2003Active
Lower Upcott, Marsh Green, Exeter, EX5 2HE

Director28 July 2003Active
169 Abbots Road, Abbots Langley, WD5 0BN

Director30 March 2007Active

People with Significant Control

Mr William Lush
Notified on:02 March 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:The Mill Cottage, Westmill Road, Ware, England, SG12 0ET
Nature of control:
  • Significant influence or control
Mr Daniel Robert Masters
Notified on:11 January 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Apartment 8, Old Printworks, London, England, SW6 4LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Malcolm Burns
Notified on:01 June 2020
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:The Mill Cottage, Westmill Road, Ware, England, SG12 0ET
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Haste
Notified on:15 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Ivy Cottage, Main Street, Newark, England, NG22 0NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Robert Masters
Notified on:14 May 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Apartment 8, Old Printworks, 130 New Kings Road, London, England, SW6 4LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Malcolm Burns
Notified on:20 May 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:The Mill Cottage, Westmill Road, Ware, England, SG12 0ET
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Officers

Termination secretary company with name termination date.

Download
2023-07-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-23Officers

Termination director company with name termination date.

Download
2023-07-23Officers

Termination director company with name termination date.

Download
2023-07-23Persons with significant control

Notification of a person with significant control.

Download
2023-07-23Address

Change registered office address company with date old address new address.

Download
2023-07-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.