Millward Holdings Ltd STOKE-ON-TRENT


Millward Holdings started in year 2007 as Private Limited Company with registration number 06349582. The Millward Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke-on-trent at The Matador Tunstall Road. Postal code: ST8 7PZ.

There is a single director in the company at the moment - Anthony M., appointed on 21 August 2007. In addition, a secretary was appointed - Kerry D., appointed on 21 August 2007. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Millward Holdings Ltd Address / Contact

Office Address The Matador Tunstall Road
Office Address2 Knypersley
Town Stoke-on-trent
Post code ST8 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06349582
Date of Incorporation Tue, 21st Aug 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Kerry D.

Position: Secretary

Appointed: 21 August 2007

Anthony M.

Position: Director

Appointed: 21 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2007

Resigned: 21 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2007

Resigned: 21 August 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Anthony M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Anthony M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth985 9391 002 583     
Balance Sheet
Cash Bank On Hand  149 288286 539442 766497 273761 461
Current Assets754 306740 9901 013 0181 298 4661 379 1331 435 3641 763 770
Debtors695 306716 807863 7301 011 927936 367938 0911 002 309
Net Assets Liabilities  1 502 4101 911 5361 975 9102 143 1622 312 887
Other Debtors  72 4255 0132 3001 0992 303
Property Plant Equipment  786 161886 201954 909903 706855 228
Cash Bank In Hand39 00014 183     
Net Assets Liabilities Including Pension Asset Liability985 9391 002 583     
Tangible Fixed Assets313 488440 279     
Reserves/Capital
Called Up Share Capital1 0011 001     
Profit Loss Account Reserve984 9381 001 582     
Shareholder Funds985 9391 002 583     
Other
Accumulated Depreciation Impairment Property Plant Equipment  702 806981 3251 269 0651 517 7481 744 609
Additions Other Than Through Business Combinations Property Plant Equipment   378 872366 493271 395225 087
Administration Support Average Number Employees   1   
Amounts Owed By Group Undertakings Participating Interests  791 3051 006 914934 067936 9921 000 006
Average Number Employees During Period   1111
Balances Amounts Owed By Related Parties  37 45839 37136 69445091 569
Balances Amounts Owed To Related Parties    204 6615111 639
Bank Borrowings Overdrafts  26 59325 445   
Creditors  127 556133 792292 56496 937176 931
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2017 53555 43835 029
Disposals Property Plant Equipment   31310 04573 91546 704
Fixed Assets314 489441 280787 162887 202955 910904 807856 229
Increase From Depreciation Charge For Year Property Plant Equipment   278 720295 275304 121261 890
Investments  1 0011 0011 0011 1011 001
Investments Fixed Assets1 0011 0011 0011 0011 0011 1011 001
Investments In Group Undertakings  1 0011 0011 0011 1011 001
Net Current Assets Liabilities729 938709 756885 4621 164 6741 086 5691 338 4271 586 839
Other Creditors  97 498103 447285 74658 902114 374
Other Taxation Social Security Payable   1 140 30 28859 725
Payments To Related Parties   26 0002 00046 00040 000
Property Plant Equipment Gross Cost  1 488 9671 867 5262 223 9742 421 4542 599 837
Provisions For Liabilities Balance Sheet Subtotal  54 08690 26766 56975 33676 025
Total Assets Less Current Liabilities1 044 4271 151 0361 672 6242 051 8762 042 4792 243 2342 443 068
Trade Creditors Trade Payables  3 4653 7606 8187 7472 832
Advances Credits Directors  57 6785 013204 661  
Advances Credits Made In Period Directors  130 189101 822   
Advances Credits Repaid In Period Directors  72 350154 487   
Creditors Due After One Year10 984101 513     
Creditors Due Within One Year24 36831 234     
Current Asset Investments20 00010 000     
Number Shares Allotted 1 001     
Par Value Share 1     
Provisions For Liabilities Charges47 50446 940     
Secured Debts 109 350     
Share Capital Allotted Called Up Paid1 0011 001     
Tangible Fixed Assets Additions 253 006     
Tangible Fixed Assets Cost Or Valuation428 830668 786     
Tangible Fixed Assets Depreciation115 342228 507     
Tangible Fixed Assets Depreciation Charged In Period 122 953     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 788     
Tangible Fixed Assets Disposals 13 050     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements