About

Registered Number: 02230262
Date of Incorporation: 14/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Millbrook, Bedford, MK45 2JQ

 

Based in the United Kingdom, Millbrook Proving Ground Ltd was founded on 14 March 1988, it's status in the Companies House registry is set to "Active". The company has 30 directors listed as Macrae, Anne, Nagi, Rabiya Sultana, Aldred, Duncan Neil, Barth, Hans, Borland, David, Branston, Giles Winthorpe, Burkutean, Harry, Calvert, Rodney John, Douglass, John Reginald, Eaton, Jonathan Andrew, Fragoso, Miguel, Fulcher, John Robert, Gilson, Andrew Robert, Gorton, Ian Reid, Green, Josephine, Johnson, Mark Anthony, Jolley, Andrew Charles William, Jolley, Andrew Charles William, Jung, Werner Heinrich, Loeffler, Ferdinand Bernward Eduard, Long, Martin Hughenden, Lowe, Michael, Molyneux, Richard John, Okray, Thomas Bernard, Parfitt, Christopher William, Sabisky, Edward Vincent, Sheehan, Dennis, Shortland, Graham Richard, Shurmer, Colin Reginald, Wallis, David. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Duncan Neil 18 January 2010 01 December 2013 1
BARTH, Hans 22 November 1993 01 February 1996 1
BORLAND, David 20 August 2013 01 December 2013 1
BRANSTON, Giles Winthorpe 06 April 2009 18 January 2010 1
BURKUTEAN, Harry 11 February 2000 31 May 2002 1
CALVERT, Rodney John N/A 30 April 2009 1
DOUGLASS, John Reginald N/A 22 November 1993 1
EATON, Jonathan Andrew 20 May 2015 31 December 2019 1
FRAGOSO, Miguel 18 January 2010 31 January 2014 1
FULCHER, John Robert 22 January 2008 01 August 2008 1
GILSON, Andrew Robert 28 September 2010 01 December 2013 1
GORTON, Ian Reid 16 September 1996 30 October 1998 1
GREEN, Josephine N/A 08 August 1993 1
JOHNSON, Mark Anthony 22 January 2008 01 November 2008 1
JOLLEY, Andrew Charles William 01 April 2002 24 April 2014 1
JOLLEY, Andrew Charles William 22 November 1993 01 February 1996 1
JUNG, Werner Heinrich 25 June 1998 12 October 2001 1
LOEFFLER, Ferdinand Bernward Eduard 01 February 1996 19 November 1997 1
LONG, Martin Hughenden N/A 22 November 1993 1
LOWE, Michael 24 December 1992 22 November 1993 1
MOLYNEUX, Richard John 22 January 2008 30 April 2011 1
OKRAY, Thomas Bernard 23 June 2003 04 April 2005 1
PARFITT, Christopher William 01 August 2008 30 June 2013 1
SABISKY, Edward Vincent 01 March 1994 25 June 1998 1
SHEEHAN, Dennis 24 December 1992 22 November 1993 1
SHORTLAND, Graham Richard 22 November 1993 01 March 2003 1
SHURMER, Colin Reginald 22 November 1993 01 March 2003 1
WALLIS, David 24 December 1992 22 November 1993 1
Secretary Name Appointed Resigned Total Appointments
MACRAE, Anne 30 October 1998 22 March 2001 1
NAGI, Rabiya Sultana 18 January 2010 01 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 May 2018
PSC02 - N/A 18 May 2018
PSC07 - N/A 18 May 2018
RESOLUTIONS - N/A 09 November 2017
CC04 - Statement of companies objects 09 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR01 - N/A 31 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 May 2016
MR01 - N/A 29 January 2016
MR04 - N/A 28 January 2016
TM01 - Termination of appointment of director 16 December 2015
RESOLUTIONS - N/A 30 September 2015
MR01 - N/A 16 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 01 June 2015
MR01 - N/A 28 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2014
RESOLUTIONS - N/A 13 May 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 19 February 2014
RESOLUTIONS - N/A 17 February 2014
TM01 - Termination of appointment of director 11 February 2014
RESOLUTIONS - N/A 02 January 2014
RESOLUTIONS - N/A 20 December 2013
MR01 - N/A 19 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
RESOLUTIONS - N/A 11 December 2013
MR01 - N/A 03 December 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 May 2013
MEM/ARTS - N/A 18 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 09 February 2010
AP03 - Appointment of secretary 01 February 2010
AP01 - Appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 28 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 18 May 2007
SA - Shares agreement 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 09 May 2006
RESOLUTIONS - N/A 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 23 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 20 August 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 29 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 17 May 1994
288 - N/A 22 March 1994
288 - N/A 10 March 1994
363b - Annual Return 24 February 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 19 October 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
287 - Change in situation or address of Registered Office 03 September 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 05 August 1992
363b - Annual Return 17 July 1992
288 - N/A 15 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 09 April 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 22 October 1991
288 - N/A 04 June 1991
288 - N/A 16 May 1991
288 - N/A 14 May 1991
SA - Shares agreement 05 November 1990
PUC3O - N/A 05 November 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 27 June 1990
AUD - Auditor's letter of resignation 24 November 1989
363 - Annual Return 23 November 1989
PUC3O - N/A 21 November 1989
AA - Annual Accounts 06 November 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
123 - Notice of increase in nominal capital 15 June 1988
RESOLUTIONS - N/A 24 May 1988
RESOLUTIONS - N/A 24 May 1988
288 - N/A 05 May 1988
CERTNM - Change of name certificate 06 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
MISC - Miscellaneous document 14 March 1988
NEWINC - New incorporation documents 14 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

A registered charge 25 January 2016 Fully Satisfied

N/A

A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

A registered charge 12 December 2013 Fully Satisfied

N/A

A registered charge 01 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.