MILLBROOK GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLBROOK GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01728009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLBROOK GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    MILLBROOK (UK) LTDNov 29, 2013Nov 29, 2013
    MILLBROOK BEDS LIMITEDFeb 15, 2002Feb 15, 2002
    MILLBROOK BED COMPANY LIMITEDJan 08, 2002Jan 08, 2002
    MILLBROOK BEDDING LIMITEDFeb 13, 1990Feb 13, 1990
    AMERICAN LIFESTYLE FURNITURE LIMITEDJun 01, 1983Jun 01, 1983

    What are the latest accounts for MILLBROOK GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILLBROOK GROUP LTD?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for MILLBROOK GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Alexander James Croll on Sep 05, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed millbrook (uk) LTD\certificate issued on 14/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2022

    RES15

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Ross Thurston as a director on Jul 04, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Longland as a director on Sep 29, 2020

    1 pagesTM01

    Change of details for Millbrook Industries Ltd as a person with significant control on Jul 30, 2019

    2 pagesPSC05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 017280090013 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2019

    33 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Neil Mecklenburgh as a director on Aug 29, 2019

    1 pagesTM01

    Registration of charge 017280090014, created on Jul 22, 2019

    31 pagesMR01

    Amended full accounts made up to Jun 30, 2018

    27 pagesAAMD

    Full accounts made up to Jun 30, 2018

    27 pagesAA

    Who are the officers of MILLBROOK GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROLL, Paul Alexander James
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Secretary
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    British95999180002
    CROLL, Mark Edward
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    United KingdomBritish43517370015
    CROLL, Paul Alexander James
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    EnglandBritish95999180004
    CROLL, Edward Brian
    2 Millstream Rise
    SO51 8HA Romsey
    Hampshire
    Secretary
    2 Millstream Rise
    SO51 8HA Romsey
    Hampshire
    British2859140001
    TOFT, Simon David
    1 Yew Tree Cottages
    Upper Swanmore
    SO40 7EB Southampton
    Hampshire
    Secretary
    1 Yew Tree Cottages
    Upper Swanmore
    SO40 7EB Southampton
    Hampshire
    British98875530001
    BAKER, Paul
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    United KingdomBritish158791250001
    BALMER, Henry Richard
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    Director
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    British1637840001
    BIGGS, Paul
    5 Garden City
    Dibden
    SO45 8TE Southampton
    Director
    5 Garden City
    Dibden
    SO45 8TE Southampton
    United KingdomBritish57881560002
    BIGGS, Paul
    25 Coppice Road
    Calmore Totton
    SO40 2QG Southampton
    Hampshire
    Director
    25 Coppice Road
    Calmore Totton
    SO40 2QG Southampton
    Hampshire
    British57881560001
    BURKE, Rex
    Driftwood Old Furzebrook Road
    Stoborough
    BH20 5DD Wareham
    Dorset
    Director
    Driftwood Old Furzebrook Road
    Stoborough
    BH20 5DD Wareham
    Dorset
    British30356710005
    CLAYDEN, George Henry
    Tudor Court
    46 Ambleside Road
    GU18 5UH Lightwater
    Surrey
    Director
    Tudor Court
    46 Ambleside Road
    GU18 5UH Lightwater
    Surrey
    British39509780001
    CROLL, Christopher Andrew
    48 Velsheda Court
    SO45 6DW Hythe Marina Village
    Southampton
    Director
    48 Velsheda Court
    SO45 6DW Hythe Marina Village
    Southampton
    British88402760001
    CROLL, Colin
    The Keep Heatherlands Road
    Chilworth
    SO16 7JD Southampton
    Hampshire
    Director
    The Keep Heatherlands Road
    Chilworth
    SO16 7JD Southampton
    Hampshire
    EnglandBritish2859160001
    CROLL, Edward Brian
    2 Millstream Rise
    SO51 8HA Romsey
    Hampshire
    Director
    2 Millstream Rise
    SO51 8HA Romsey
    Hampshire
    British2859140001
    CROLL, Walter David
    Deerfold
    Brook
    SO4 7JB Lyndhurst
    Hampshire
    Director
    Deerfold
    Brook
    SO4 7JB Lyndhurst
    Hampshire
    British2859150001
    FITZGERALD, Ian Croft
    50 Denzil Avenue
    Netley Abbey
    SO31 5BA Southampton
    Hampshire
    Director
    50 Denzil Avenue
    Netley Abbey
    SO31 5BA Southampton
    Hampshire
    British104130370001
    FRANCE, Geoffrey Paul
    Little Manor Barn
    Lower Road, Britford
    SP5 4DU Salisbury
    Wiltshire
    Director
    Little Manor Barn
    Lower Road, Britford
    SP5 4DU Salisbury
    Wiltshire
    British68691590001
    GIANNANDREA, Victor Fredrick
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    Director
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    United KingdomBritish78709890001
    GIANNANDREA, Victor Fredrick
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    Director
    The Hollies Willaston Avenue
    Blacko
    BB9 6LU Nelson
    Lancashire
    United KingdomBritish78709890001
    HOLDAWAY, John Henry Charles
    32 Imber Way
    Sholing
    SO19 1SF Southampton
    Hampshire
    Director
    32 Imber Way
    Sholing
    SO19 1SF Southampton
    Hampshire
    British36124280001
    LONGLAND, Andrew James
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    EnglandBritish91086290004
    MCCARTHY, Morgan
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    United KingdomBritish18581210003
    MECKLENBURGH, Neil
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    United KingdomBritish109720330001
    PAGE, Stuart John
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    EnglandBritish167523740003
    PARTINGTON, Barry Wavell
    The Oast House Woofferton Grange
    Brimfield
    SY8 4NP Ludlow
    Shropshire
    Director
    The Oast House Woofferton Grange
    Brimfield
    SY8 4NP Ludlow
    Shropshire
    British45211290001
    ROWLAND, Berni Frank
    14 Fairway Road
    Hollybank Hythe
    SO45 5FT Southampton
    Hampshire
    Director
    14 Fairway Road
    Hollybank Hythe
    SO45 5FT Southampton
    Hampshire
    EnglandBritish36124210001
    ROWLAND, Berni Frank
    14 Fairway Road
    Hollybank Hythe
    SO45 5FT Southampton
    Hampshire
    Director
    14 Fairway Road
    Hollybank Hythe
    SO45 5FT Southampton
    Hampshire
    EnglandBritish36124210001
    THURSTON, Ross
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    EnglandBritish180581930001
    TOFT, Simon David
    1 Yew Tree Cottages
    Upper Swanmore
    SO40 7EB Southampton
    Hampshire
    Director
    1 Yew Tree Cottages
    Upper Swanmore
    SO40 7EB Southampton
    Hampshire
    British98875530001
    WHITE, Neil
    43 Oakleigh Crescent
    Rushington Totton
    SO40 9AR Southampton
    Director
    43 Oakleigh Crescent
    Rushington Totton
    SO40 9AR Southampton
    British36124180002
    WHITE, Neil
    9 Silkin Gardens
    Totton
    SO40 8ST Southampton
    Hampshire
    Director
    9 Silkin Gardens
    Totton
    SO40 8ST Southampton
    Hampshire
    British36124180001
    WILLSHER, Paul
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    Director
    Nutsey Lane
    Calmore Industrial Estate Totton
    SO40 3XJ Southampton
    Hampshire
    EnglandBritish186054020001

    Who are the persons with significant control of MILLBROOK GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millbrook Industries Ltd
    Nutsey Lane
    Calmore Industrial Park
    SP5 2EX Totton, Southampton
    Millbrook Industries Ltd
    Hampshire
    United Kingdom
    Apr 06, 2016
    Nutsey Lane
    Calmore Industrial Park
    SP5 2EX Totton, Southampton
    Millbrook Industries Ltd
    Hampshire
    United Kingdom
    No
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number11954620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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