Background WavePink WaveYellow Wave

MILLS CNC FINANCE LIMITED (01479073)

MILLS CNC FINANCE LIMITED (01479073) is an active UK company. incorporated on 13 February 1980. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILLS CNC FINANCE LIMITED has been registered for 46 years. Current directors include DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John and 1 others.

Company Number
01479073
Status
active
Type
ltd
Incorporated
13 February 1980
Age
46 years
Address
Units 2 & 3 Tachbrook Link, Leamington Spa, CV34 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John, REDMAN, Heath Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS CNC FINANCE LIMITED

MILLS CNC FINANCE LIMITED is an active company incorporated on 13 February 1980 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILLS CNC FINANCE LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01479073

LTD Company

Age

46 Years

Incorporated 13 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

C.N.C. LEASING LIMITED
From: 31 December 1980To: 27 November 1997
DENNADALE LIMITED
From: 13 February 1980To: 31 December 1980
Contact
Address

Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa, CV34 6SN,

Previous Addresses

Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV36 6RH
From: 13 February 1980To: 10 June 2013
Timeline

22 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Feb 80
Director Left
May 11
Director Joined
Jan 12
Loan Secured
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Apr 17
Loan Secured
Sept 17
Loan Cleared
Sept 19
Director Joined
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 May 2011

DALE, Tony

Active
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born March 1969
Director
Appointed 04 Jun 2014

GILBERT, Kevin Lee

Active
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born September 1957
Director
Appointed 04 Jun 2014

KNIGHT, Andrew John

Active
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born April 1972
Director
Appointed 01 Oct 2015

REDMAN, Heath Andrew

Active
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born February 1967
Director
Appointed 01 Oct 2020

AHLUWALIA, Navneet

Resigned
18 Sandringham Close, CoventryCV4 8JR
Secretary
Appointed 31 Dec 2004
Resigned 11 Apr 2011

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Secretary
Appointed 29 Sept 2003
Resigned 31 Dec 2004

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Secretary
Appointed 31 May 1994
Resigned 20 Jul 1994

MILLAR, Richard Alexander

Resigned
Flint Cottage Top Road, NorwichNR12 8XB
Secretary
Appointed N/A
Resigned 24 Jul 1992

RACKHAM, Patrick Lawrence

Resigned
The Otters, BungayNR35 2TJ
Secretary
Appointed 20 Jul 1994
Resigned 29 Sept 2003

SHEPHERD, Neil

Resigned
Corner Cottage 1 Rectory Lane, NorwichNR14 8AG
Secretary
Appointed 13 Aug 1992
Resigned 31 May 1994

AHLUWALIA, Navneet

Resigned
18 Sandringham Close, CoventryCV4 8JR
Born April 1962
Director
Appointed 13 Oct 2006
Resigned 11 Apr 2011

ATTWOOD, Adam Richard

Resigned
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born October 1967
Director
Appointed 04 Jun 2014
Resigned 08 Oct 2021

BULLARD, Andrew Philip

Resigned
Crossways House, Pulham MarketIP21 4XU
Born December 1959
Director
Appointed 01 Jan 1996
Resigned 21 Apr 1997

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Born December 1946
Director
Appointed 29 Sept 2003
Resigned 31 Dec 2004

CURRAN, Graham John

Resigned
Millview, WicklewoodNR18 9QT
Born April 1952
Director
Appointed 17 Apr 1998
Resigned 04 Nov 2002

FENN, Patrick Harry John

Resigned
9 Grovebury Close, NorwichNR13 5NJ
Born July 1951
Director
Appointed N/A
Resigned 05 Jan 1993

FRAMPTON, Nicholas

Resigned
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born January 1966
Director
Appointed 13 Oct 2006
Resigned 04 Jun 2014

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 1993

HOOPER- KEELEY, Paul

Resigned
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born April 1966
Director
Appointed 01 Jan 2012
Resigned 04 Dec 2014

JACK, Andrew Laird

Resigned
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born November 1956
Director
Appointed 13 Oct 2006
Resigned 04 Jun 2014

JENKINS, Michael John William

Resigned
The Hayloft, EttingtonCV37 7PD
Born April 1952
Director
Appointed N/A
Resigned 29 Aug 2008

MAYHEAD, Clive Douglas

Resigned
The Grange, WinchfieldRG27 8DB
Born January 1936
Director
Appointed N/A
Resigned 31 Mar 1996

MILLAR, Richard Alexander

Resigned
Flint Cottage Top Road, NorwichNR12 8XB
Born October 1947
Director
Appointed N/A
Resigned 24 Jul 1992

RACKHAM, Patrick Lawrence

Resigned
The Otters, BungayNR35 2TJ
Born September 1958
Director
Appointed 20 Jul 1994
Resigned 29 Sept 2003

RHODES, Paul Bertram

Resigned
Windy Ridge, NorwichNR8 6SE
Born October 1949
Director
Appointed 19 Mar 1992
Resigned 30 Nov 1996

SHEPHERD, Neil

Resigned
Corner Cottage 1 Rectory Lane, NorwichNR14 8AG
Born March 1958
Director
Appointed 13 Aug 1992
Resigned 31 May 1994

THOMPSON, Michael Andre

Resigned
Chestnut House, ChelmsfordCM2 8UJ
Born September 1948
Director
Appointed 01 Oct 1996
Resigned 16 Apr 1998

WHITE, Nicholas

Resigned
& 3 Tachbrook Link, Leamington SpaCV34 6SN
Born August 1957
Director
Appointed 04 Jun 2014
Resigned 31 Mar 2017

Persons with significant control

1

Tachbrook Park Drive, Leamington SpaCV34 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Legacy
6 October 2011
MG02MG02
Appoint Corporate Secretary Company With Name
7 June 2011
AP04Appointment of Corporate Secretary
Change Sail Address Company
7 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
155(6)a155(6)a
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
25 October 2006
AUDAUD
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
155(6)a155(6)a
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Miscellaneous
23 August 2006
MISCMISC
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Legacy
1 July 2002
288cChange of Particulars
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288cChange of Particulars
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
155(6)a155(6)a
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
13 December 1994
AUDAUD
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Legacy
27 July 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
2 February 1993
288288
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
288288
Legacy
8 September 1992
288288
Legacy
23 July 1992
363aAnnual Return
Legacy
7 April 1992
288288
Legacy
28 January 1992
288288
Legacy
3 October 1991
288288
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
9 May 1988
395Particulars of Mortgage or Charge
Legacy
6 May 1988
363363
Legacy
11 December 1987
395Particulars of Mortgage or Charge
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Resolution
24 July 1987
RESOLUTIONSResolutions
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
288288
Certificate Change Of Name Company
25 March 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1980
NEWINCIncorporation