MILBURNS LIMITED
Overview
| Company Name | MILBURNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02836296 |
| 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 MILBURNS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MILBURNS LIMITED located?
| Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILBURNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORWARD CATERING SERVICES LIMITED | Jul 09, 1993 | Jul 09, 1993 |
What are the latest accounts for MILBURNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MILBURNS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2026 |
| Overdue | No |
What are the latest filings for MILBURNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 30, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Who are the officers of MILBURNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136586090001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 289083810002 | |||||
| CHIVERS, Christopher John Adrian | Secretary | 6 Thornton Road SW12 0JU London | British | 35198740001 | ||||||
| HALL, Ian | Secretary | 40 Wynchgate Road Hazel Grove SK7 6NZ Stockport Cheshire | British | 33251900001 | ||||||
| HOLLINSHEAD, Russell | Secretary | 11 Hamilton Road Chiswick W4 1AL London | British | 73858930001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
| SEDGWICK, Sarah Melanie | Secretary | 42 Muncaster Road SW11 6NU London | British | 68249060001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TIWANA, Sukjander Singh | Secretary | 44 St Marys Avenue Norwood Green UB2 4LT Southall Middlesex | British | 44640500002 | ||||||
| CHEESEMAN, David Stewart | Director | 5 Hilfield GU46 6XP Yateley Hampshire | United Kingdom | British | 102007540001 | |||||
| CHIVERS, Christopher John Adrian | Director | 6 Thornton Road SW12 0JU London | British | 35198740001 | ||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| DAVENPORT, Donald Andrew | Director | Haywards The Avenue Bucklebury RG7 6NA Reading Berkshire | British | 13178710001 | ||||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | 145411180001 | ||||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| HALL, Ian | Director | 40 Wynchgate Road Hazel Grove SK7 6NZ Stockport Cheshire | British | 33251900001 | ||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| OWEN, Michael James | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | United Kingdom | British | 246105820001 | |||||
| PAGE, Christopher John Rodney | Director | West Bank 31 Church Road Sneyd Park BS5 9LU Bristol Avon | British | 70732350001 | ||||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||
| STOREY, Alastair Dunbar | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | United Kingdom | British | 70679720001 | |||||
| THOMPSON, Matthew Longstreth | Director | 14 Finley Street Fulham SW16 6HD London | United Kingdom | British | 204204250001 | |||||
| WHITTAKER, Frank Stanley | Director | Apple Tree Cottage Hogmoor Lane Hurst RG10 0DH Reading | England | British | 13178730003 | |||||
| WILSON, Keith James | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 102005190001 | ||||||
| YOULE, Edward Robin Godfrey | Director | 6 Malpas Drive HA5 1DF Pinner Middlesex | England | British | 35198730001 |
Who are the persons with significant control of MILBURNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Food Services Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands 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