Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Millom Recreation Centre Limited
Millom Recreation Centre Limited is an active company incorporated on 20 April 1990 with the registered office located in Millom, Cumbria. Millom Recreation Centre Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02494406
Private limited by guarantee without share capital
Age
35 years
Incorporated
20 April 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 May 2025
(6 months ago)
Next confirmation dated
4 May 2026
Due by
18 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Millom Recreation Centre Limited
Contact
Update Details
Address
Lancashire Road
Millom
Cumbria
LA18 4BX
United Kingdom
Address changed on
30 May 2025
(5 months ago)
Previous address was
Lancashire Road Millom Cumbria LA18 4BX
Companies in LA18 4BX
Telephone
01229774985
Email
Available in Endole App
Website
Millomrecreationcentre.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Nicola Tomlinson
Director • Supervisor • British • Lives in England • Born in May 1970
David Billing
Director • British • Lives in England • Born in Sep 1950
Ian Michael Kirk
Director • Electrical Engineer • British • Lives in England • Born in Dec 1969
Beresford Moyle Rosser
Director • British • Lives in England • Born in Jul 1953
Marion Elizabeth Giles
Director • British • Lives in England • Born in Jan 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£63.6K
Increased by £6.64K (+12%)
Turnover
£189.16K
Increased by £20.13K (+12%)
Employees
6
Decreased by 2 (-25%)
Total Assets
£96.29K
Increased by £5.2K (+6%)
Total Liabilities
-£7.94K
Increased by £2.84K (+56%)
Net Assets
£88.35K
Increased by £2.36K (+3%)
Debt Ratio (%)
8%
Increased by 2.65% (+47%)
See 10 Year Full Financials
Latest Activity
Mr Beresford Moyle Rosser Appointed
2 Months Ago on 16 Sep 2025
Nicola Tomlinson Resigned
2 Months Ago on 16 Sep 2025
Full Accounts Submitted
5 Months Ago on 2 Jun 2025
Mr David Billing Details Changed
5 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Mrs Deborah Elizabeth Tyson Details Changed
5 Months Ago on 30 May 2025
Marion Elizabeth Giles Details Changed
5 Months Ago on 30 May 2025
Mrs Nicola Tomlinson Details Changed
5 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 30 May 2025
Deborah Elizabeth Tyson Resigned
1 Year 10 Months Ago on 11 Jan 2024
Get Alerts
Get Credit Report
Discover Millom Recreation Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Beresford Moyle Rosser as a director on 16 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Deborah Elizabeth Tyson as a secretary on 11 January 2024
Submitted on 30 Sep 2025
Termination of appointment of Nicola Tomlinson as a director on 16 September 2025
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 2 Jun 2025
Registered office address changed from Lancashire Road Millom Cumbria LA18 4BX to Lancashire Road Millom Cumbria LA18 4BX on 30 May 2025
Submitted on 30 May 2025
Secretary's details changed for Mrs Deborah Elizabeth Tyson on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 30 May 2025
Director's details changed for Mr David Billing on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mrs Nicola Tomlinson on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Marion Elizabeth Giles on 30 May 2025
Submitted on 30 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs