Download leads from Nexok and grow your business. Find out more

Millbrook Group Ltd

Documents

Total Documents317
Total Pages2,044

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates
12 September 2023Director's details changed for Mr Paul Alexander James Croll on 5 September 2023
4 April 2023Full accounts made up to 30 June 2022
4 November 2022Confirmation statement made on 1 November 2022 with updates
14 September 2022Company name changed millbrook (uk) LTD\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
9 September 2022Current accounting period extended from 30 June 2023 to 31 December 2023
12 July 2022Termination of appointment of Ross Thurston as a director on 4 July 2022
15 February 2022Full accounts made up to 30 June 2021
15 November 2021Confirmation statement made on 1 November 2021 with no updates
28 April 2021Full accounts made up to 30 June 2020
2 November 2020Confirmation statement made on 1 November 2020 with no updates
29 September 2020Termination of appointment of Andrew James Longland as a director on 29 September 2020
21 September 2020Change of details for Millbrook Industries Ltd as a person with significant control on 30 July 2019
14 August 2020Satisfaction of charge 1 in full
14 August 2020Satisfaction of charge 017280090013 in full
24 March 2020Full accounts made up to 30 June 2019
4 November 2019Confirmation statement made on 1 November 2019 with no updates
29 August 2019Termination of appointment of Neil Mecklenburgh as a director on 29 August 2019
25 July 2019Registration of charge 017280090014, created on 22 July 2019
21 February 2019Amended full accounts made up to 30 June 2018
18 February 2019Full accounts made up to 30 June 2018
14 November 2018Confirmation statement made on 1 November 2018 with no updates
7 March 2018Full accounts made up to 30 June 2017
3 November 2017Confirmation statement made on 1 November 2017 with no updates
3 November 2017Confirmation statement made on 1 November 2017 with no updates
26 April 2017Termination of appointment of Stuart John Page as a director on 26 April 2017
26 April 2017Termination of appointment of Stuart John Page as a director on 26 April 2017
13 April 2017Registration of charge 017280090013, created on 10 April 2017
13 April 2017Registration of charge 017280090013, created on 10 April 2017
9 February 2017Director's details changed for Mr Mark Edward Croll on 1 February 2017
9 February 2017Full accounts made up to 30 June 2016
9 February 2017Director's details changed for Mr Mark Edward Croll on 1 February 2017
9 February 2017Full accounts made up to 30 June 2016
7 December 2016Confirmation statement made on 1 November 2016 with updates
7 December 2016Confirmation statement made on 1 November 2016 with updates
16 May 2016Auditor's resignation
16 May 2016Auditor's resignation
26 February 2016Full accounts made up to 30 June 2015
26 February 2016Full accounts made up to 30 June 2015
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,059,379
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,059,379
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,059,379
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14
19 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14
19 March 2015Audit exemption subsidiary accounts made up to 30 June 2014
19 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14
19 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14
19 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14
19 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14
19 March 2015Audit exemption subsidiary accounts made up to 30 June 2014
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,059,379
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,059,379
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,059,379
7 August 2014Appointment of Mr Ross Thurston as a director on 7 August 2014
7 August 2014Appointment of Mr Stuart John Page as a director on 7 August 2014
7 August 2014Appointment of Mr Ross Thurston as a director on 7 August 2014
7 August 2014Appointment of Mr Andrew James Longland as a director on 7 August 2014
7 August 2014Appointment of Mr Ross Thurston as a director on 7 August 2014
7 August 2014Appointment of Mr Andrew James Longland as a director on 7 August 2014
7 August 2014Termination of appointment of Paul Willsher as a director on 7 August 2014
7 August 2014Termination of appointment of Paul Willsher as a director on 7 August 2014
7 August 2014Termination of appointment of Paul Willsher as a director on 7 August 2014
7 August 2014Appointment of Mr Stuart John Page as a director on 7 August 2014
7 August 2014Appointment of Mr Andrew James Longland as a director on 7 August 2014
7 August 2014Appointment of Mr Stuart John Page as a director on 7 August 2014
7 May 2014Auditor's resignation
7 May 2014Auditor's resignation
19 March 2014Appointment of Mr Paul Willsher as a director
19 March 2014Appointment of Mr Paul Willsher as a director
12 March 2014Audit exemption subsidiary accounts made up to 30 June 2013
12 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13
12 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13
12 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13
12 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13
12 March 2014Audit exemption subsidiary accounts made up to 30 June 2013
29 November 2013Company name changed millbrook beds LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
29 November 2013Change of name notice
29 November 2013Company name changed millbrook beds LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
29 November 2013Change of name notice
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,059,379
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,059,379
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,059,379
10 October 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13
10 October 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13
3 September 2013Termination of appointment of Morgan Mccarthy as a director
3 September 2013Termination of appointment of Morgan Mccarthy as a director
14 August 2013Termination of appointment of Paul Baker as a director
14 August 2013Termination of appointment of Paul Baker as a director
26 March 2013Full accounts made up to 30 June 2012
26 March 2013Full accounts made up to 30 June 2012
18 March 2013Termination of appointment of Paul Biggs as a director
18 March 2013Termination of appointment of Paul Biggs as a director
25 February 2013Director's details changed for Mr Mark Edward Croll on 25 February 2013
25 February 2013Director's details changed for Mr Mark Edward Croll on 25 February 2013
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
4 April 2012Full accounts made up to 30 June 2011
4 April 2012Full accounts made up to 30 June 2011
6 January 2012Director's details changed for Neil Mecklenburgh on 1 November 2011
6 January 2012Director's details changed for Neil Mecklenburgh on 1 November 2011
6 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
6 January 2012Termination of appointment of Victor Giannandrea as a director
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
6 January 2012Director's details changed for Neil Mecklenburgh on 1 November 2011
6 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
6 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 January 2012Termination of appointment of Victor Giannandrea as a director
6 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
16 August 2011Appointment of Mr Morgan Mccarthy as a director
16 August 2011Appointment of Mr Morgan Mccarthy as a director
1 August 2011Termination of appointment of Berni Rowland as a director
1 August 2011Termination of appointment of Berni Rowland as a director
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 March 2011Appointment of Mr Paul Baker as a director
24 March 2011Appointment of Mr Paul Baker as a director
18 March 2011Full accounts made up to 30 June 2010
18 March 2011Full accounts made up to 30 June 2010
10 March 2011Auditor's resignation
10 March 2011Auditor's resignation
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
3 February 2010Full accounts made up to 30 June 2009
3 February 2010Full accounts made up to 30 June 2009
21 December 2009Director's details changed for Victor Fredrick Giannandrea on 1 November 2009
21 December 2009Director's details changed for Berni Frank Rowland on 1 November 2009
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Victor Fredrick Giannandrea on 1 November 2009
21 December 2009Director's details changed for Berni Frank Rowland on 1 November 2009
21 December 2009Director's details changed for Victor Fredrick Giannandrea on 1 November 2009
21 December 2009Director's details changed for Berni Frank Rowland on 1 November 2009
10 July 2009Particulars of a mortgage or charge / charge no: 12
10 July 2009Particulars of a mortgage or charge / charge no: 12
21 April 2009Full accounts made up to 30 June 2008
21 April 2009Full accounts made up to 30 June 2008
5 December 2008Return made up to 01/11/08; full list of members
5 December 2008Location of debenture register
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ
5 December 2008Location of register of members
5 December 2008Director's change of particulars / mark croll / 01/11/2008
5 December 2008Return made up to 01/11/08; full list of members
5 December 2008Director's change of particulars / mark croll / 01/11/2008
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ
5 December 2008Location of register of members
5 December 2008Location of debenture register
16 January 2008Director's particulars changed
16 January 2008Director's particulars changed
1 December 2007Full accounts made up to 30 June 2007
1 December 2007Return made up to 01/11/07; no change of members
1 December 2007Return made up to 01/11/07; no change of members
1 December 2007Full accounts made up to 30 June 2007
30 April 2007Full accounts made up to 30 June 2006
30 April 2007Full accounts made up to 30 June 2006
16 March 2007Particulars of mortgage/charge
16 March 2007Particulars of mortgage/charge
4 December 2006Return made up to 01/11/06; full list of members
4 December 2006Return made up to 01/11/06; full list of members
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY
16 August 2006New secretary appointed
16 August 2006Secretary resigned;director resigned
16 August 2006New secretary appointed
16 August 2006Secretary resigned;director resigned
14 June 2006Full accounts made up to 30 June 2005
14 June 2006Full accounts made up to 30 June 2005
10 January 2006Return made up to 01/11/05; full list of members
10 January 2006Return made up to 01/11/05; full list of members
23 December 2005New director appointed
23 December 2005New director appointed
25 January 2005Return made up to 01/11/04; full list of members
25 January 2005Director resigned
25 January 2005Return made up to 01/11/04; full list of members
25 January 2005Director resigned
22 November 2004Full accounts made up to 30 June 2004
22 November 2004Full accounts made up to 30 June 2004
14 June 2004Director's particulars changed
14 June 2004Director's particulars changed
19 May 2004Director resigned
19 May 2004Director resigned
26 March 2004Full accounts made up to 30 June 2003
26 March 2004Full accounts made up to 30 June 2003
8 January 2004Particulars of mortgage/charge
8 January 2004Particulars of mortgage/charge
20 November 2003Return made up to 01/11/03; full list of members
20 November 2003Return made up to 01/11/03; full list of members
13 January 2003New director appointed
13 January 2003New director appointed
5 December 2002Full accounts made up to 30 June 2002
5 December 2002Full accounts made up to 30 June 2002
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2002Return made up to 01/11/02; full list of members
26 November 2002Return made up to 01/11/02; full list of members
15 February 2002Company name changed millbrook bed company LIMITED\certificate issued on 15/02/02
15 February 2002Company name changed millbrook bed company LIMITED\certificate issued on 15/02/02
8 January 2002Company name changed millbrook bedding LIMITED\certificate issued on 08/01/02
8 January 2002Company name changed millbrook bedding LIMITED\certificate issued on 08/01/02
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2001Full accounts made up to 30 June 2001
23 November 2001Full accounts made up to 30 June 2001
5 October 2001New director appointed
5 October 2001Director resigned
5 October 2001New director appointed
5 October 2001Director resigned
28 July 2001Director resigned
28 July 2001Director resigned
23 May 2001Declaration of satisfaction of mortgage/charge
23 May 2001Declaration of satisfaction of mortgage/charge
5 December 2000Full accounts made up to 30 June 2000
5 December 2000Full accounts made up to 30 June 2000
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 2000Director resigned
8 August 2000Director resigned
16 May 2000Particulars of mortgage/charge
16 May 2000Particulars of mortgage/charge
22 December 1999New director appointed
22 December 1999New director appointed
6 December 1999Full accounts made up to 30 June 1999
6 December 1999Full accounts made up to 30 June 1999
30 November 1999Return made up to 01/11/99; full list of members
30 November 1999Return made up to 01/11/99; full list of members
17 August 1999New director appointed
17 August 1999New director appointed
10 April 1999Director resigned
10 April 1999Director resigned
18 November 1998Return made up to 01/11/98; full list of members
18 November 1998Return made up to 01/11/98; full list of members
13 October 1998Full accounts made up to 30 June 1998
13 October 1998Full accounts made up to 30 June 1998
21 April 1998Director resigned
21 April 1998Director resigned
21 April 1998Director resigned
21 April 1998Director resigned
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
10 April 1998Particulars of mortgage/charge
10 April 1998Particulars of mortgage/charge
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
8 April 1998Director resigned
7 March 1998Particulars of mortgage/charge
7 March 1998Particulars of mortgage/charge
27 December 1997Particulars of mortgage/charge
27 December 1997Particulars of mortgage/charge
14 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary's particulars changed
14 November 1997Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary's particulars changed
10 October 1997Full accounts made up to 30 June 1997
10 October 1997Full accounts made up to 30 June 1997
13 June 1997Director resigned
13 June 1997Director resigned
15 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 1996Full accounts made up to 30 June 1996
15 November 1996Full accounts made up to 30 June 1996
9 July 1996Secretary resigned
9 July 1996New secretary appointed
9 July 1996New secretary appointed
9 July 1996Secretary resigned
8 July 1996Director resigned
8 July 1996Director resigned
6 July 1996Particulars of property mortgage/charge
6 July 1996Particulars of property mortgage/charge
6 July 1996Particulars of property mortgage/charge
6 July 1996Particulars of property mortgage/charge
2 July 1996Particulars of mortgage/charge
2 July 1996Particulars of mortgage/charge
2 July 1996Particulars of mortgage/charge
2 July 1996Particulars of mortgage/charge
1 May 1996Director resigned
1 May 1996Director resigned
30 November 1995Return made up to 01/11/95; no change of members
30 November 1995Return made up to 01/11/95; no change of members
13 November 1995New director appointed
13 November 1995New director appointed
16 October 1995Full accounts made up to 30 June 1995
16 October 1995Full accounts made up to 30 June 1995
1 January 1995A selection of documents registered before 1 January 1995
24 November 1994Return made up to 01/11/94; full list of members
24 November 1994Return made up to 01/11/94; full list of members
12 February 1990Company name changed\certificate issued on 12/02/90
12 February 1990Company name changed\certificate issued on 12/02/90
1 June 1983Certificate of incorporation
1 June 1983Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing