Millbrook Group Ltd SOUTHAMPTON


Millbrook Group started in year 1983 as Private Limited Company with registration number 01728009. The Millbrook Group company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Southampton at Nutsey Lane. Postal code: SO40 3XJ. Since Wednesday 14th September 2022 Millbrook Group Ltd is no longer carrying the name Millbrook (UK).

Currently there are 2 directors in the the company, namely Paul C. and Mark C.. In addition one secretary - Paul C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon T. who worked with the the company until 1 August 2006.

This company operates within the SO40 3XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0214583 . It is located at Nutwood Way, Calmore Industrial Estate, Southampton with a total of 20 carsand 50 trailers.

Millbrook Group Ltd Address / Contact

Office Address Nutsey Lane
Office Address2 Calmore Industrial Estate Totton
Town Southampton
Post code SO40 3XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728009
Date of Incorporation Wed, 1st Jun 1983
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Paul C.

Position: Secretary

Appointed: 01 August 2006

Paul C.

Position: Director

Appointed: 06 January 2003

Mark C.

Position: Director

Appointed: 19 September 2001

Stuart P.

Position: Director

Appointed: 07 August 2014

Resigned: 26 April 2017

Andrew L.

Position: Director

Appointed: 07 August 2014

Resigned: 29 September 2020

Ross T.

Position: Director

Appointed: 07 August 2014

Resigned: 04 July 2022

Paul W.

Position: Director

Appointed: 01 March 2013

Resigned: 07 August 2014

Morgan M.

Position: Director

Appointed: 16 August 2011

Resigned: 03 September 2013

Paul B.

Position: Director

Appointed: 18 March 2011

Resigned: 01 August 2013

Neil M.

Position: Director

Appointed: 02 December 2005

Resigned: 29 August 2019

Barry P.

Position: Director

Appointed: 16 December 1999

Resigned: 31 May 2000

Henry B.

Position: Director

Appointed: 01 August 1999

Resigned: 19 September 2001

Victor G.

Position: Director

Appointed: 09 April 1998

Resigned: 15 November 2011

Berni R.

Position: Director

Appointed: 09 April 1998

Resigned: 15 July 2011

Rex B.

Position: Director

Appointed: 09 April 1998

Resigned: 31 December 2004

Paul B.

Position: Director

Appointed: 09 April 1998

Resigned: 18 March 2013

Neil W.

Position: Director

Appointed: 09 April 1998

Resigned: 20 July 2001

Simon T.

Position: Secretary

Appointed: 28 June 1996

Resigned: 01 August 2006

Victor G.

Position: Director

Appointed: 01 November 1995

Resigned: 03 April 1998

Paul B.

Position: Director

Appointed: 28 June 1994

Resigned: 03 April 1998

George C.

Position: Director

Appointed: 28 June 1994

Resigned: 01 April 1996

Geoffrey F.

Position: Director

Appointed: 14 July 1993

Resigned: 03 April 1998

Simon T.

Position: Director

Appointed: 14 July 1993

Resigned: 01 August 2006

Berni R.

Position: Director

Appointed: 14 July 1993

Resigned: 03 April 1998

Neil W.

Position: Director

Appointed: 14 July 1993

Resigned: 03 April 1998

Christopher C.

Position: Director

Appointed: 14 July 1993

Resigned: 08 April 1998

Ian F.

Position: Director

Appointed: 14 July 1993

Resigned: 03 April 1998

John H.

Position: Director

Appointed: 14 July 1993

Resigned: 30 May 1997

Colin C.

Position: Director

Appointed: 28 November 1991

Resigned: 11 May 2004

Edward C.

Position: Director

Appointed: 28 November 1991

Resigned: 28 June 1996

Walter C.

Position: Director

Appointed: 28 November 1991

Resigned: 08 April 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Millbrook Industries Ltd from Totton, Southampton, United Kingdom. The abovementioned PSC is classified as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Millbrook Industries Ltd

Millbrook Industries Ltd Nutsey Lane, Calmore Industrial Park, Totton, Southampton, Hampshire, SP5 2EX, United Kingdom

Legal authority Companies Act
Legal form Ltd Company
Country registered England
Place registered England
Registration number 11954620
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Millbrook (UK) September 14, 2022
Millbrook Beds November 29, 2013
Millbrook Bed Company February 15, 2002
Millbrook Bedding January 8, 2002

Transport Operator Data

Nutwood Way
Address Calmore Industrial Estate , Totton
City Southampton
Post code SO40 3XJ
Vehicles 20
Trailers 50

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 4th, April 2023
Free Download (34 pages)

Company search

Advertisements