MILLS TOPCO LIMITED

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

    Company NameMILLS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11992101
    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 MILLS TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MILLS TOPCO LIMITED located?

    Registered Office Address
    Gloucester House, Unit Q
    Bourne End Business Park, Cores End Road
    SL8 5AS Bourne End
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLS TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for MILLS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 12, 2025 with updates

    3 pagesCS01

    Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 12, 2023

    17 pagesRP04CS01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Registered office address changed from 8 C/O Agribriefing Leake Street London SE1 7NN England to Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS on Dec 15, 2023

    1 pagesAD01

    12/05/23 Statement of Capital gbp 74513037

    12 pagesCS01
    Annotations
    DateAnnotation
    Mar 15, 2024Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 15/03/24

    Termination of appointment of William Rory Brown as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of Rupert James Levy as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of Stephen Thomas Smith as a director on Mar 08, 2023

    1 pagesTM01

    Appointment of Mr Mark Ashworth as a director on Mar 08, 2023

    2 pagesAP01

    Statement of capital on Jan 18, 2023

    • Capital: GBP 74,513,036
    8 pagesSH02

    Second filing for the appointment of Mr Stephen Thomas Smith as a director

    3 pagesRP04AP01

    Notification of Wizard Bidco Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC02

    Cessation of Ares Management Limited as a person with significant control on Jan 18, 2023

    1 pagesPSC07

    Cessation of Ares Management L.P. as a person with significant control on Jan 18, 2023

    1 pagesPSC07

    Cessation of Horizon Capital Llp as a person with significant control on Jan 18, 2023

    1 pagesPSC07

    Cessation of Horizon Capital 2013 General Partner Limited as a person with significant control on Jan 18, 2023

    1 pagesPSC07

    Who are the officers of MILLS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Mark
    c/o Mintec Limited
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Gloucester House, Unit Q
    England
    Director
    c/o Mintec Limited
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Gloucester House, Unit Q
    England
    EnglandBritishExecutive295357730001
    WICKS, Spencer Henderson
    Bourne End Business Park, Cores End Road
    SL8 5AS Bourne End
    Gloucester House, Unit Q
    Bucks
    England
    Director
    Bourne End Business Park, Cores End Road
    SL8 5AS Bourne End
    Gloucester House, Unit Q
    Bucks
    England
    EnglandBritishManaging Director249265760001
    BROWN, William Rory
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritishDirector259012760001
    DENNIS, Michael Christopher
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    Director
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    United KingdomBritishInvestment Professional155389610001
    HAND, Jeremy
    London Bridge Street
    SE1 9SG London
    Horizon Capital, 9th Floor, The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    Horizon Capital, 9th Floor, The Shard
    England
    United KingdomBritishCompany Director64235930009
    LEVY, Rupert James
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    Director
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritishDirector57681630003
    LEWIS, Adam Stephen
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    Director
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritishDirector233081150001
    SMITH, Stephen Thomas
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    Director
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    United KingdomBritishDirector292051260001
    TALWATTE, Gehan Chamindra Bandara
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    Director
    C/O Agribriefing
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritishDirector297652380001

    Who are the persons with significant control of MILLS TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wizard Bidco Limited
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Gloucester House Unit Q
    England
    Jan 18, 2023
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Gloucester House Unit Q
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number13859557
    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.
    Horizon Capital Llp
    Lancaster Place
    WC2E 7EN London
    1st Floor, Brettenham House
    England
    Jun 28, 2019
    Lancaster Place
    WC2E 7EN London
    1st Floor, Brettenham House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland
    Registration NumberOc320937
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Horizon Capital 2013 General Partner Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Jun 28, 2019
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc426395
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ares Management Limited
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    May 13, 2019
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05837428
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ares Management L.P.
    Avenue Of The Stars
    90067 Los Angeles
    12th Floor, 2000
    United States
    May 13, 2019
    Avenue Of The Stars
    90067 Los Angeles
    12th Floor, 2000
    United States
    Yes
    Legal FormPublicly Traded Partnership
    Country RegisteredDelaware
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number5434226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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