Background WavePink WaveYellow Wave

J.MILLS(CONTRACTORS)LIMITED (00439056)

J.MILLS(CONTRACTORS)LIMITED (00439056) is an active UK company. incorporated on 17 July 1947. with registered office in Old Trafford. The company operates in the Construction sector, engaged in unknown sic code (42990). J.MILLS(CONTRACTORS)LIMITED has been registered for 78 years. Current directors include HUGHES-SOLOMON, Steven Gareth, NOALL, Paul Reginald, Dr, NOALL, Peter Philip.

Company Number
00439056
Status
active
Type
ltd
Incorporated
17 July 1947
Age
78 years
Address
8 Brindley Road, Old Trafford, M16 9HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HUGHES-SOLOMON, Steven Gareth, NOALL, Paul Reginald, Dr, NOALL, Peter Philip
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.MILLS(CONTRACTORS)LIMITED

J.MILLS(CONTRACTORS)LIMITED is an active company incorporated on 17 July 1947 with the registered office located in Old Trafford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). J.MILLS(CONTRACTORS)LIMITED was registered 78 years ago.(SIC: 42990)

Status

active

Active since 78 years ago

Company No

00439056

LTD Company

Age

78 Years

Incorporated 17 July 1947

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

8 Brindley Road City Park Old Trafford, M16 9HQ,

Previous Addresses

210-212 Higher Road Urmston Manchester M41 9BH
From: 17 July 1947To: 12 June 2017
Timeline

17 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Jul 47
Capital Reduction
Mar 10
Share Buyback
Mar 10
Share Buyback
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Apr 23
Director Left
Jan 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MISTRY, Jay

Active
City Park, Old TraffordM16 9HQ
Secretary
Appointed 13 Sept 2023

HUGHES-SOLOMON, Steven Gareth

Active
City Park, Old TraffordM16 9HQ
Born September 1969
Director
Appointed 04 May 2010

NOALL, Paul Reginald, Dr

Active
City Park, Old TraffordM16 9HQ
Born July 1950
Director
Appointed 04 May 2010

NOALL, Peter Philip

Active
City Park, Old TraffordM16 9HQ
Born October 1989
Director
Appointed 07 Aug 2019

MILLS, Gaynor Louise

Resigned
Moss House Farm, WarringtonWA4 3ET
Secretary
Appointed 04 Dec 2000
Resigned 04 May 2010

MILLS, John

Resigned
11 Orchard Road East, ManchesterM22 4FQ
Secretary
Appointed N/A
Resigned 19 Dec 1995

MILLS, Peter John

Resigned
9 Grappenhall Road, WarringtonWA4 2AH
Secretary
Appointed 19 Dec 1995
Resigned 04 Dec 2000

NOALL, Peter Philip

Resigned
City Park, Old TraffordM16 9HQ
Secretary
Appointed 05 Jul 2018
Resigned 13 Sept 2023

MILLS, Ann Elizabeth

Resigned
11 Orchard Road East, ManchesterM22 4FQ
Born May 1930
Director
Appointed N/A
Resigned 28 Sept 2007

MILLS, Gaynor Louise

Resigned
Moss House Farm, WarringtonWA4 3ET
Born August 1961
Director
Appointed 13 Apr 1993
Resigned 04 May 2010

MILLS, John

Resigned
11 Orchard Road East, ManchesterM22 4FQ
Born March 1921
Director
Appointed N/A
Resigned 09 Feb 1999

MILLS, Peter John

Resigned
Moss House Farm, WarringtonWA4 3ET
Born March 1957
Director
Appointed N/A
Resigned 04 May 2010

NOLAN, Ian William, Mr.

Resigned
6 Alcester Road, SaleM33 3QP
Born November 1956
Director
Appointed 08 Apr 1997
Resigned 04 May 2010

OWEN, Gareth Pierce

Resigned
City Park, Old TraffordM16 9HQ
Born February 1980
Director
Appointed 01 Apr 2023
Resigned 05 Dec 2025

Persons with significant control

1

Brindley Road, Old TraffordM16 9HQ

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts Amended With Made Up Date
13 May 2014
AAMDAAMD
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Medium
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Medium
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Auditors Resignation Company
11 October 2010
AUDAUD
Legacy
26 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Capital Name Of Class Of Shares
18 May 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
7 May 2010
MG01MG01
Resolution
1 April 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
1 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 April 2010
SH03Return of Purchase of Own Shares
Legacy
19 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
353353
Accounts With Accounts Type Medium
1 December 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
28 January 2003
287Change of Registered Office
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
169169
Legacy
25 April 1999
169169
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288cChange of Particulars
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
16 April 1998
287Change of Registered Office
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Auditors Resignation Company
26 April 1996
AUDAUD
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
287Change of Registered Office
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
4 February 1986
363363
Legacy
24 July 1985
363363
Legacy
25 September 1984
363363
Legacy
26 July 1984
363363
Accounts With Made Up Date
25 July 1984
AAAnnual Accounts
Legacy
25 July 1984
363363
Legacy
20 April 1982
363363
Accounts With Made Up Date
25 March 1982
AAAnnual Accounts
Legacy
30 October 1980
288aAppointment of Director or Secretary
Miscellaneous
17 July 1947
MISCMISC
Incorporation Company
17 July 1947
NEWINCIncorporation