MILHAMS LTD

Register to unlock more data on OkredoRegister

MILHAMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021557

Incorporation date

14/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1247 Christchurch Road, Bournemouth, Dorset BH7 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon13/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon02/07/2025
Certificate of change of name
dot icon30/06/2025
Certificate of change of name
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/07/2024
Cessation of Julie Ferris as a person with significant control on 2024-01-01
dot icon09/07/2024
Termination of appointment of Julie Ferris as a director on 2024-01-01
dot icon09/07/2024
Notification of Malcolm Alec Jewell as a person with significant control on 2024-01-01
dot icon09/07/2024
Appointment of Mr Malcolm Alec Jewell as a director on 2024-01-01
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/12/2023
Appointment of Ms Julie Ferris as a director on 2023-02-28
dot icon31/12/2023
Notification of Julie Ferris as a person with significant control on 2023-02-28
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon22/11/2023
Cessation of Christopher Lewis as a person with significant control on 2023-02-28
dot icon22/11/2023
Termination of appointment of Christopher James Courtenay Lewis as a director on 2023-02-28
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon11/07/2023
Certificate of change of name
dot icon10/07/2023
Cessation of Julie Ferris as a person with significant control on 2023-02-28
dot icon10/07/2023
Termination of appointment of Julie Ferris as a director on 2023-02-28
dot icon10/07/2023
Appointment of Mr Christopher Lewis as a director on 2023-02-28
dot icon10/07/2023
Notification of Christopher Lewis as a person with significant control on 2023-02-28
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/03/2021
Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ to 1247 Christchurch Road Bournemouth Dorset BH7 6BP on 2021-03-10
dot icon13/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/05/2020
Notification of Julie Ferris as a person with significant control on 2019-04-11
dot icon13/05/2020
Appointment of Ms Julie Ferris as a director on 2019-04-11
dot icon13/05/2020
Cessation of Malcolm Alec Jewell as a person with significant control on 2019-04-11
dot icon13/05/2020
Termination of appointment of Malcolm Alec Jewell as a director on 2019-04-11
dot icon23/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/05/2019
Notification of Malcolm Jewell as a person with significant control on 2019-04-11
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/05/2019
Appointment of Mr Malcolm Alec Jewell as a director on 2019-04-11
dot icon29/05/2019
Termination of appointment of Francis Elliott as a director on 2019-04-11
dot icon29/05/2019
Cessation of Natalie Anne Elliott as a person with significant control on 2019-04-11
dot icon10/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon12/05/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/05/2017
Micro company accounts made up to 2016-08-31
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/05/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Francis Elliott as a director on 2014-07-01
dot icon01/07/2014
Termination of appointment of Natalie Elliott as a director
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon30/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon12/06/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon10/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Ssp Management Limited as a director
dot icon27/09/2011
Termination of appointment of Bby Limited as a secretary
dot icon20/09/2011
Appointment of Miss Natalie Elliott as a director
dot icon11/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Bby Limited on 2011-01-01
dot icon11/05/2011
Director's details changed for Ssp Management Limited on 2011-01-01
dot icon04/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/05/2011
Registered office address changed from C/O M Jewell 19B Willow Way Christchurch Dorset BH23 1JJ United Kingdom on 2011-05-04
dot icon27/02/2011
Registered office address changed from Henbury Manor Dorchester Road Wimborne Dorset BH21 3RL on 2011-02-27
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/04/2010
Director's details changed for Ssp Management Limited on 2010-03-01
dot icon23/04/2010
Appointment of Bby Limited as a secretary
dot icon23/04/2010
Termination of appointment of Quinx Limited as a director
dot icon23/04/2010
Termination of appointment of Pinnacle Spray Renders Limited as a secretary
dot icon26/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon26/02/2010
Director's details changed for Ssp Management Limited on 2010-02-14
dot icon26/02/2010
Secretary's details changed for Pinnacle Spray Renders Limited on 2010-02-14
dot icon26/02/2010
Director's details changed for Quinx Limited on 2010-02-14
dot icon25/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon14/02/2006
Secretary's particulars changed
dot icon06/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/04/2005
Return made up to 14/02/05; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/02/2004
Return made up to 14/02/04; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/02/2003
Return made up to 14/02/03; full list of members
dot icon03/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon11/06/2002
Return made up to 14/02/02; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon24/04/2001
Return made up to 14/02/01; full list of members
dot icon03/08/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon03/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/04/2000
Return made up to 14/02/00; full list of members
dot icon23/12/1999
Certificate of change of name
dot icon14/07/1999
Registered office changed on 14/07/99 from: 2ND floor jonen house 43 commercial road poole dorset BH14 0HU
dot icon07/04/1999
Secretary's particulars changed
dot icon07/04/1999
Return made up to 14/02/99; full list of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon07/05/1998
Return made up to 14/02/98; no change of members
dot icon01/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon23/12/1997
Accounting reference date extended from 28/02/97 to 30/06/97
dot icon11/06/1997
Return made up to 14/02/97; no change of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-02-29
dot icon17/12/1996
Resolutions
dot icon26/07/1996
Return made up to 14/02/96; full list of members
dot icon11/05/1995
New director appointed
dot icon09/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Secretary resigned;new director appointed
dot icon08/03/1995
Registered office changed on 08/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon14/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.10K
-
0.00
-
-
2022
1
32.10K
-
0.00
-
-
2022
1
32.10K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

32.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
13/02/1995 - 20/02/1995
2389
APEX NOMINEES LIMITED
Nominee Director
13/02/1995 - 20/02/1995
2361
BBY LIMITED
Corporate Secretary
28/02/2010 - 26/09/2011
1
QUINX LIMITED
Corporate Director
06/03/1995 - 28/02/2010
1
Ferris, Julie
Director
28/02/2023 - 01/01/2024
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MILHAMS LTD

MILHAMS LTD is an(a) Active company incorporated on 14/02/1995 with the registered office located at 1247 Christchurch Road, Bournemouth, Dorset BH7 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MILHAMS LTD?

toggle

MILHAMS LTD is currently Active. It was registered on 14/02/1995 .

Where is MILHAMS LTD located?

toggle

MILHAMS LTD is registered at 1247 Christchurch Road, Bournemouth, Dorset BH7 6BP.

What does MILHAMS LTD do?

toggle

MILHAMS LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does MILHAMS LTD have?

toggle

MILHAMS LTD had 1 employees in 2022.

What is the latest filing for MILHAMS LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-09 with no updates.