About

Registered Number: 01728009
Date of Incorporation: 01/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Nutsey Lane, Calmore Industrial Estate Totton, Southampton, Hampshire, SO40 3XJ

 

Established in 1983, Millbrook (UK) Ltd are based in Southampton in Hampshire, it's status at Companies House is "Active". The company has 16 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul 18 March 2011 01 August 2013 1
BALMER, Henry Richard 01 August 1999 19 September 2001 1
BIGGS, Paul 28 June 1994 03 April 1998 1
CLAYDEN, George Henry 28 June 1994 01 April 1996 1
CROLL, Christopher Andrew 14 July 1993 08 April 1998 1
CROLL, Edward Brian N/A 28 June 1996 1
FITZGERALD, Ian Croft 14 July 1993 03 April 1998 1
FRANCE, Geoffrey Paul 14 July 1993 03 April 1998 1
GIANNANDREA, Victor Fredrick 01 November 1995 03 April 1998 1
HOLDAWAY, John Henry Charles 14 July 1993 30 May 1997 1
MCCARTHY, Morgan 16 August 2011 03 September 2013 1
MECKLENBURGH, Neil 02 December 2005 29 August 2019 1
PAGE, Stuart John 07 August 2014 26 April 2017 1
ROWLAND, Berni Frank 14 July 1993 03 April 1998 1
WHITE, Neil 14 July 1993 03 April 1998 1
WILLSHER, Paul 01 March 2013 07 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
PSC05 - N/A 21 September 2020
MR04 - N/A 14 August 2020
MR04 - N/A 14 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 29 August 2019
MR01 - N/A 25 July 2019
AAMD - Amended Accounts 21 February 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 26 April 2017
MR01 - N/A 13 April 2017
AA - Annual Accounts 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 16 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 19 March 2015
PARENT_ACC - N/A 19 March 2015
AGREEMENT2 - N/A 19 March 2015
GUARANTEE2 - N/A 19 March 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AUD - Auditor's letter of resignation 07 May 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 12 March 2014
PARENT_ACC - N/A 12 March 2014
AGREEMENT2 - N/A 12 March 2014
CERTNM - Change of name certificate 29 November 2013
CONNOT - N/A 29 November 2013
AR01 - Annual Return 25 November 2013
GUARANTEE2 - N/A 10 October 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 18 March 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 18 March 2011
AUD - Auditor's letter of resignation 10 March 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
353 - Register of members 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 01 December 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 16 March 2007
363s - Annual Return 04 December 2006
287 - Change in situation or address of Registered Office 30 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 26 March 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 05 December 2002
RESOLUTIONS - N/A 29 November 2002
363s - Annual Return 26 November 2002
CERTNM - Change of name certificate 15 February 2002
CERTNM - Change of name certificate 08 January 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
395 - Particulars of a mortgage or charge 16 May 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 13 October 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 27 December 1997
363s - Annual Return 14 November 1997
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 15 November 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 08 July 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 July 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
288 - N/A 01 May 1996
363s - Annual Return 30 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 16 October 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 03 October 1994
SA - Shares agreement 23 August 1994
288 - N/A 03 July 1994
288 - N/A 03 July 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
363s - Annual Return 03 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1993
123 - Notice of increase in nominal capital 23 November 1993
RESOLUTIONS - N/A 19 October 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
AA - Annual Accounts 27 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
395 - Particulars of a mortgage or charge 09 August 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 29 September 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 18 November 1991
363a - Annual Return 15 June 1991
RESOLUTIONS - N/A 09 April 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 22 March 1990
CERTNM - Change of name certificate 12 February 1990
CERTNM - Change of name certificate 12 February 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
MISC - Miscellaneous document 01 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

Legal mortgage 06 July 2009 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 6TH july 1999 and 08 March 2007 Outstanding

N/A

All assets debenture deed 28 December 2003 Outstanding

N/A

Mortgage deed 05 May 2000 Outstanding

N/A

Debenture 08 April 1998 Fully Satisfied

N/A

Fixed charge 06 March 1998 Fully Satisfied

N/A

Mortgage deed 23 December 1997 Outstanding

N/A

Mortgage 28 June 1996 Outstanding

N/A

Mortgage 28 June 1996 Outstanding

N/A

Mortgage 23 April 1996 Outstanding

N/A

Single debenture 19 July 1993 Fully Satisfied

N/A

Mortgage 29 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.