Background WavePink WaveYellow Wave

MILNES INVESTMENTS LIMITED (00661119)

MILNES INVESTMENTS LIMITED (00661119) is an active UK company. incorporated on 31 May 1960. with registered office in Widnes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILNES INVESTMENTS LIMITED has been registered for 65 years. Current directors include KENNEDY, Amy Jade, MILNES, Joanne.

Company Number
00661119
Status
active
Type
ltd
Incorporated
31 May 1960
Age
65 years
Address
Unit 18 Turnstone Park, Widnes, WA8 0WN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KENNEDY, Amy Jade, MILNES, Joanne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNES INVESTMENTS LIMITED

MILNES INVESTMENTS LIMITED is an active company incorporated on 31 May 1960 with the registered office located in Widnes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILNES INVESTMENTS LIMITED was registered 65 years ago.(SIC: 64999)

Status

active

Active since 65 years ago

Company No

00661119

LTD Company

Age

65 Years

Incorporated 31 May 1960

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ALEXANDER MILNES LIMITED
From: 31 May 1960To: 23 September 1992
Contact
Address

Unit 18 Turnstone Park Mulberry Avenue Widnes, WA8 0WN,

Previous Addresses

6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT
From: 26 September 2014To: 18 January 2018
Pkf 9(Uk) Llp 4Th Floor 3 Hardman Street Soinningffields Manchester M3 3HF
From: 15 December 2009To: 26 September 2014
Sovereign House Queen Street Manchester M2 5HR
From: 31 May 1960To: 15 December 2009
Timeline

6 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Joined
Jan 11
Loan Secured
Mar 16
Director Left
Jul 18
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KENNEDY, Amy Jade

Active
3 Hardman Street, ManchesterM3 3AT
Born March 1990
Director
Appointed 01 Jan 2011

MILNES, Joanne

Active
Kingsbury Drive, WilmslowSK9 2GU
Born July 1970
Director
Appointed 25 Oct 1996

GODDARD, Patricia Joyce

Resigned
11 Queensbury Close, WilmslowSK9 2GW
Secretary
Appointed 07 Sept 1998
Resigned 18 Sept 2018

MILNES, Alexander Leonard

Resigned
7 Maplewood Road, WilmslowSK9 2LY
Secretary
Appointed N/A
Resigned 07 Sept 1998

BERRY, Joan

Resigned
3 Merchants Landing, Salford QuaysM5 24FN
Born January 1932
Director
Appointed N/A
Resigned 25 Oct 1996

GODDARD, Patricia Joyce

Resigned
11 Queensbury Close, WilmslowSK9 2GW
Born April 1944
Director
Appointed 25 Oct 1996
Resigned 30 Apr 2018

LATIMER, Francis Thomas

Resigned
11 Birkdale Close, StockportSK7 2LN
Born October 1940
Director
Appointed N/A
Resigned 01 Oct 1992

MILNES, Alexander Leonard

Resigned
7 Maplewood Road, WilmslowSK9 2LY
Born March 1931
Director
Appointed N/A
Resigned 11 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Ms Amy Jade Kennedy

Active
Turnstone Park, WidnesWA8 0WN
Born March 1990

Nature of Control

Significant influence or control
Notified 17 Sept 2025

Ms Patricia Joyce Goddard

Ceased
Queensbury Close, WilmslowSK9 2GW
Born April 1944

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 17 Sept 2025

Ms Joanne Milnes

Active
Turnstone Park, WidnesWA8 0WN
Born July 1970

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
15 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Auditors Resignation Company
22 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
169169
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Memorandum Articles
5 November 2001
MEM/ARTSMEM/ARTS
Legacy
16 October 2001
169169
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
225Change of Accounting Reference Date
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
287Change of Registered Office
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
29 March 1994
AAAnnual Accounts
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
287Change of Registered Office
Legacy
21 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
22 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Auditors Resignation Company
19 July 1991
AUDAUD
Accounts With Accounts Type Small Group
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363aAnnual Return
Accounts With Accounts Type Medium Group
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Medium
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Medium Group
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Incorporation Company
31 May 1960
NEWINCIncorporation