Get an alert when MILL GARAGES NORTH EAST LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-28

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£0

Period ending 2025-04-28

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. MILL GARAGES NORTH EAST LIMITED 2008-09-15 → present
  2. SANDCO 1073 LIMITED 2008-03-18 → 2008-09-15

Accounts

2-year trend · latest reflected 2025-04-28

Metric Trend 2024-04-282025-04-28
Turnover £0£0
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On the 31st October 2021 Mill Garages North East Limited was hived up into Decidebloom Limited. As there is no residual trade remaining, the accounts have therefore been prepared on a basis other than going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
FOWEATHER, Shaun Director 2018-10-01 Jan 1963 British
TEATUM, Richard Stephen Director 2018-10-01 Mar 1957 British
WOOD, Nigel Peter Director 2018-10-01 Apr 1964 British
Show 9 resigned officers
Name Role Appointed Resigned
HEWITSON, Simon Jonathan Secretary 2013-03-08 2018-10-01
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-03-18 2008-04-25
ANDERSON, James Michael Director 2008-05-27 2018-04-06
ASKEW, Mark William Director 2008-08-20 2010-11-20
HEWITSON, Simon Jonathan Director 2013-07-30 2018-10-01
NICHOLSON, Robert Director 2008-08-20 2018-10-01
TABB, Jeffrey Alan Director 2008-08-20 2018-10-01
WARD, William Charles Director 2008-04-25 2018-10-01
WARD HADAWAY INCORPORATIONS LIMITED Corporate Director 2008-03-18 2008-04-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Decidebloom Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-10-01 Active
Mr Robert Nicholson Individual Shares 50–75% 2016-09-11 Ceased 2018-10-01
Mr William Charles Ward Individual Shares 25–50% 2016-09-11 Ceased 2018-10-01

Filing timeline

Last 20 of 116 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-12-22 RESOLUTIONS Resolution
Date Type Category Description
2026-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-30 AA accounts Accounts with accounts type full
2025-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-18 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with updates
2023-11-27 AA accounts Accounts with accounts type full
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates
2023-01-31 AA accounts Accounts with accounts type full
2022-04-08 CS01 confirmation-statement Confirmation statement with no updates
2022-01-17 AA accounts Accounts with accounts type full
2021-06-25 MR04 mortgage Mortgage satisfy charge full PDF
2021-06-03 CS01 confirmation-statement Confirmation statement with no updates
2020-12-22 SH20 capital Legacy
2020-12-22 SH19 capital Capital statement capital company with date currency figure
2020-12-22 CAP-SS insolvency Legacy
2020-12-22 RESOLUTIONS resolution Resolution
2020-12-16 AA accounts Accounts with accounts type full
2020-05-28 CS01 confirmation-statement Confirmation statement with no updates
2020-02-06 MR04 mortgage Mortgage satisfy charge full
2020-01-31 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-28 vs 2024-04-28

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page