Background WavePink WaveYellow Wave

MILLSANDS (NEWCO) LIMITED (08763988)

MILLSANDS (NEWCO) LIMITED (08763988) is an active UK company. incorporated on 6 November 2013. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MILLSANDS (NEWCO) LIMITED has been registered for 12 years. Current directors include DUNN, David Liam.

Company Number
08763988
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
39-40 Alison Business Centre, Sheffield, S2 1AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
DUNN, David Liam
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSANDS (NEWCO) LIMITED

MILLSANDS (NEWCO) LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MILLSANDS (NEWCO) LIMITED was registered 12 years ago.(SIC: 45310)

Status

active

Active since 12 years ago

Company No

08763988

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

39-40 Alison Business Centre 39-40 Alison Crescent Sheffield, S2 1AS,

Previous Addresses

C/O Lupton Fawcett Llp, Cubo 28 Carver Street Sheffield South Yorkshire S1 4FS England
From: 18 September 2024To: 30 January 2025
C/O Lupton Fawcett Llp the Synergy Building, Belgrave House 47 Bank Street Sheffield S1 2DR England
From: 15 August 2017To: 18 September 2024
Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
From: 6 November 2013To: 15 August 2017
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Owner Exit
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Apr 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNN, David Liam

Active
Alison Business Centre, SheffieldS2 1AS
Born October 1987
Director
Appointed 08 Jun 2018

AINSWORTH, Matthew Robert

Resigned
2 Millsands, SheffieldS3 8DT
Born September 1976
Director
Appointed 06 Nov 2013
Resigned 12 Nov 2013

BIDDLE, Ian

Resigned
The Synergy Building, Belgrave House, SheffieldS1 2DR
Born January 1958
Director
Appointed 12 Nov 2013
Resigned 03 Aug 2017

FARRELL, Jane

Resigned
The Synergy Building, Belgrave House, SheffieldS1 2DR
Born April 1960
Director
Appointed 03 Aug 2017
Resigned 08 Jun 2018

WHITE, Alistair

Resigned
2 Millsands, SheffieldS3 8DT
Born March 1969
Director
Appointed 12 Nov 2013
Resigned 03 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
39-40 Alison Crescent, SheffieldS2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017

Mr Ian Biddle

Ceased
Burton, LincolnLN1 2RD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Incorporation Company
6 November 2013
NEWINCIncorporation