MILLSTREAM (HOLDINGS) LIMITED

MILLSTREAM (HOLDINGS) LIMITED

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

    Company NameMILLSTREAM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05024251
    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 MILLSTREAM (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MILLSTREAM (HOLDINGS) LIMITED located?

    Registered Office Address
    20 Montford Place
    Kennington
    SE11 5DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLSTREAM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2121) LIMITEDJan 23, 2004Jan 23, 2004

    What are the latest accounts for MILLSTREAM (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MILLSTREAM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for MILLSTREAM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026

    2 pagesAP01

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Appointment of Catherine Louise Thompson as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020

    1 pagesAD01

    Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

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

    1 pagesAA

    Who are the officers of MILLSTREAM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANGER, Benjamin Jean Albert
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomFrench345185160001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    ARMSTONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108823040001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    5 Fielding Road
    W4 1HP London
    Director
    5 Fielding Road
    W4 1HP London
    United KingdomBritish116030190003
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MCHUGH, Maureen Angela
    Purnells Way
    Knowle
    B93 9ED Solihull
    92
    West Midlands
    United Kingdom
    Director
    Purnells Way
    Knowle
    B93 9ED Solihull
    92
    West Midlands
    United Kingdom
    United KingdomBritish130880830002
    ORME, Howard Peter
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    Director
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    United KingdomBritish105046690001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    ScotlandBritish53680030002
    STAGG, Kelvin John
    1 Repton Hall
    Carriage Drive
    BS10 6TE Royal Victoria Park
    Avon
    Director
    1 Repton Hall
    Carriage Drive
    BS10 6TE Royal Victoria Park
    Avon
    British101213810001
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench237432170001
    WILLIAMS, Robert Kenneth
    New Mile House
    Winkfield Road
    SL5 7EX Ascot
    Berkshire
    Director
    New Mile House
    Winkfield Road
    SL5 7EX Ascot
    Berkshire
    British89895380001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of MILLSTREAM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00689729
    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