MILLBROOK GROUP LTD
Overview
| Company Name | MILLBROOK GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01728009 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLBROOK GROUP LTD?
- Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
Where is MILLBROOK GROUP LTD located?
| Registered Office Address | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLBROOK GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| MILLBROOK (UK) LTD | Nov 29, 2013 | Nov 29, 2013 |
| MILLBROOK BEDS LIMITED | Feb 15, 2002 | Feb 15, 2002 |
| MILLBROOK BED COMPANY LIMITED | Jan 08, 2002 | Jan 08, 2002 |
| MILLBROOK BEDDING LIMITED | Feb 13, 1990 | Feb 13, 1990 |
| AMERICAN LIFESTYLE FURNITURE LIMITED | Jun 01, 1983 | Jun 01, 1983 |
What are the latest accounts for MILLBROOK GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLBROOK GROUP LTD?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for MILLBROOK GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Alexander James Croll on Sep 05, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed millbrook (uk) LTD\certificate issued on 14/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ross Thurston as a director on Jul 04, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Longland as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Millbrook Industries Ltd as a person with significant control on Jul 30, 2019 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 017280090013 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Mecklenburgh as a director on Aug 29, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 017280090014, created on Jul 22, 2019 | 31 pages | MR01 | ||||||||||
Amended full accounts made up to Jun 30, 2018 | 27 pages | AAMD | ||||||||||
Full accounts made up to Jun 30, 2018 | 27 pages | AA | ||||||||||
Who are the officers of MILLBROOK GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROLL, Paul Alexander James | Secretary | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | British | 95999180002 | ||||||
| CROLL, Mark Edward | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 43517370015 | |||||
| CROLL, Paul Alexander James | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 95999180004 | |||||
| CROLL, Edward Brian | Secretary | 2 Millstream Rise SO51 8HA Romsey Hampshire | British | 2859140001 | ||||||
| TOFT, Simon David | Secretary | 1 Yew Tree Cottages Upper Swanmore SO40 7EB Southampton Hampshire | British | 98875530001 | ||||||
| BAKER, Paul | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 158791250001 | |||||
| BALMER, Henry Richard | Director | Devon House 66 Northumberland Road CV32 6HB Leamington Spa Warwickshire | British | 1637840001 | ||||||
| BIGGS, Paul | Director | 5 Garden City Dibden SO45 8TE Southampton | United Kingdom | British | 57881560002 | |||||
| BIGGS, Paul | Director | 25 Coppice Road Calmore Totton SO40 2QG Southampton Hampshire | British | 57881560001 | ||||||
| BURKE, Rex | Director | Driftwood Old Furzebrook Road Stoborough BH20 5DD Wareham Dorset | British | 30356710005 | ||||||
| CLAYDEN, George Henry | Director | Tudor Court 46 Ambleside Road GU18 5UH Lightwater Surrey | British | 39509780001 | ||||||
| CROLL, Christopher Andrew | Director | 48 Velsheda Court SO45 6DW Hythe Marina Village Southampton | British | 88402760001 | ||||||
| CROLL, Colin | Director | The Keep Heatherlands Road Chilworth SO16 7JD Southampton Hampshire | England | British | 2859160001 | |||||
| CROLL, Edward Brian | Director | 2 Millstream Rise SO51 8HA Romsey Hampshire | British | 2859140001 | ||||||
| CROLL, Walter David | Director | Deerfold Brook SO4 7JB Lyndhurst Hampshire | British | 2859150001 | ||||||
| FITZGERALD, Ian Croft | Director | 50 Denzil Avenue Netley Abbey SO31 5BA Southampton Hampshire | British | 104130370001 | ||||||
| FRANCE, Geoffrey Paul | Director | Little Manor Barn Lower Road, Britford SP5 4DU Salisbury Wiltshire | British | 68691590001 | ||||||
| GIANNANDREA, Victor Fredrick | Director | The Hollies Willaston Avenue Blacko BB9 6LU Nelson Lancashire | United Kingdom | British | 78709890001 | |||||
| GIANNANDREA, Victor Fredrick | Director | The Hollies Willaston Avenue Blacko BB9 6LU Nelson Lancashire | United Kingdom | British | 78709890001 | |||||
| HOLDAWAY, John Henry Charles | Director | 32 Imber Way Sholing SO19 1SF Southampton Hampshire | British | 36124280001 | ||||||
| LONGLAND, Andrew James | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 91086290004 | |||||
| MCCARTHY, Morgan | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 18581210003 | |||||
| MECKLENBURGH, Neil | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 109720330001 | |||||
| PAGE, Stuart John | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 167523740003 | |||||
| PARTINGTON, Barry Wavell | Director | The Oast House Woofferton Grange Brimfield SY8 4NP Ludlow Shropshire | British | 45211290001 | ||||||
| ROWLAND, Berni Frank | Director | 14 Fairway Road Hollybank Hythe SO45 5FT Southampton Hampshire | England | British | 36124210001 | |||||
| ROWLAND, Berni Frank | Director | 14 Fairway Road Hollybank Hythe SO45 5FT Southampton Hampshire | England | British | 36124210001 | |||||
| THURSTON, Ross | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 180581930001 | |||||
| TOFT, Simon David | Director | 1 Yew Tree Cottages Upper Swanmore SO40 7EB Southampton Hampshire | British | 98875530001 | ||||||
| WHITE, Neil | Director | 43 Oakleigh Crescent Rushington Totton SO40 9AR Southampton | British | 36124180002 | ||||||
| WHITE, Neil | Director | 9 Silkin Gardens Totton SO40 8ST Southampton Hampshire | British | 36124180001 | ||||||
| WILLSHER, Paul | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 186054020001 |
Who are the persons with significant control of MILLBROOK GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millbrook Industries Ltd | Apr 06, 2016 | Nutsey Lane Calmore Industrial Park SP5 2EX Totton, Southampton Millbrook Industries Ltd Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0