MILBURNS LIMITED

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

    Company NameMILBURNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02836296
    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 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 AddressNo

    What were the previous names of MILBURNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD CATERING SERVICES LIMITEDJul 09, 1993Jul 09, 1993

    What are the latest accounts for MILBURNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MILBURNS LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2027
    Next Confirmation Statement DueApr 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2026
    OverdueNo

    What are the latest filings for MILBURNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Who are the officers of MILBURNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136586090001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish289083810002
    CHIVERS, Christopher John Adrian
    6 Thornton Road
    SW12 0JU London
    Secretary
    6 Thornton Road
    SW12 0JU London
    British35198740001
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Secretary
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    British33251900001
    HOLLINSHEAD, Russell
    11 Hamilton Road
    Chiswick
    W4 1AL London
    Secretary
    11 Hamilton Road
    Chiswick
    W4 1AL London
    British73858930001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    SEDGWICK, Sarah Melanie
    42 Muncaster Road
    SW11 6NU London
    Secretary
    42 Muncaster Road
    SW11 6NU London
    British68249060001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TIWANA, Sukjander Singh
    44 St Marys Avenue
    Norwood Green
    UB2 4LT Southall
    Middlesex
    Secretary
    44 St Marys Avenue
    Norwood Green
    UB2 4LT Southall
    Middlesex
    British44640500002
    CHEESEMAN, David Stewart
    5 Hilfield
    GU46 6XP Yateley
    Hampshire
    Director
    5 Hilfield
    GU46 6XP Yateley
    Hampshire
    United KingdomBritish102007540001
    CHIVERS, Christopher John Adrian
    6 Thornton Road
    SW12 0JU London
    Director
    6 Thornton Road
    SW12 0JU London
    British35198740001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    DAVENPORT, Donald Andrew
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    Director
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    British13178710001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    DUNLOP, Nigel John
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    South American145411180001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Director
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    British33251900001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    United KingdomBritish246105820001
    PAGE, Christopher John Rodney
    West Bank 31 Church Road
    Sneyd Park
    BS5 9LU Bristol
    Avon
    Director
    West Bank 31 Church Road
    Sneyd Park
    BS5 9LU Bristol
    Avon
    British70732350001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    STOREY, Alastair Dunbar
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritish70679720001
    THOMPSON, Matthew Longstreth
    14 Finley Street
    Fulham
    SW16 6HD London
    Director
    14 Finley Street
    Fulham
    SW16 6HD London
    United KingdomBritish204204250001
    WHITTAKER, Frank Stanley
    Apple Tree Cottage
    Hogmoor Lane Hurst
    RG10 0DH Reading
    Director
    Apple Tree Cottage
    Hogmoor Lane Hurst
    RG10 0DH Reading
    EnglandBritish13178730003
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001
    YOULE, Edward Robin Godfrey
    6 Malpas Drive
    HA5 1DF Pinner
    Middlesex
    Director
    6 Malpas Drive
    HA5 1DF Pinner
    Middlesex
    EnglandBritish35198730001

    Who are the persons with significant control of MILBURNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number420158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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