Milberg Ltd PETERBOROUGH


Milberg started in year 2000 as Private Limited Company with registration number 04016163. The Milberg company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Peterborough at 4 Flag Business Exchange. Postal code: PE1 5TX. Since Friday 22nd November 2019 Milberg Ltd is no longer carrying the name Ferguson Financial.

Currently there are 3 directors in the the company, namely Michael R., James O. and Marc G.. In addition one secretary - Jonathan J. - 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 - Jonathan J. who worked with the the company until 1 April 2020.

Milberg Ltd Address / Contact

Office Address 4 Flag Business Exchange
Office Address2 Vicarage Farm Road
Town Peterborough
Post code PE1 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016163
Date of Incorporation Fri, 16th Jun 2000
Industry Solicitors
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Michael R.

Position: Director

Appointed: 20 February 2024

James O.

Position: Director

Appointed: 02 August 2023

Jonathan J.

Position: Secretary

Appointed: 14 July 2020

Marc G.

Position: Director

Appointed: 01 April 2020

Maurice P.

Position: Director

Appointed: 04 April 2014

Resigned: 05 November 2018

Christopher J.

Position: Director

Appointed: 01 December 2013

Resigned: 01 April 2020

Christopher J.

Position: Director

Appointed: 01 May 2013

Resigned: 25 August 2013

James B.

Position: Director

Appointed: 01 June 2012

Resigned: 24 May 2014

Paul P.

Position: Director

Appointed: 20 November 2006

Resigned: 30 June 2009

Jonathan J.

Position: Secretary

Appointed: 16 June 2000

Resigned: 01 April 2020

Jonathan J.

Position: Director

Appointed: 16 June 2000

Resigned: 01 April 2020

John F.

Position: Director

Appointed: 16 June 2000

Resigned: 01 July 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Marc G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan J. This PSC has significiant influence or control over the company,.

Marc G.

Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan J.

Notified on 1 April 2017
Ceased on 1 April 2020
Nature of control: significiant influence or control

Company previous names

Ferguson Financial November 22, 2019
Redwood Legal April 26, 2012
The Company Secretary Services (london) April 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-04-012021-03-312022-03-312023-03-31
Net Worth1113 2525 68644 051       
Balance Sheet
Cash Bank On Hand        463 47364 82540 48050 39663 406
Current Assets  1103 54668 63773 424301 951513 096500 967620 1329 126 1619 895 72210 688 069
Debtors   28 62267 032   189 628341 047806 269488 130485 093
Net Assets Liabilities      189 355322 845396 511-1 275 668-1 274 858-1 275 568-1 274 758
Other Debtors        130 910294 059780 631488 130485 093
Total Inventories         214 2608 278 7029 357 19610 139 570
Cash Bank In Hand 1174 9261 605        
Net Assets Liabilities Including Pension Asset Liability1113 2525 68644 051       
Reserves/Capital
Called Up Share Capital  1910910        
Profit Loss Account Reserve   2 3424 776        
Shareholder Funds1113 2525 68644 051       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      17 65042 700     
Average Number Employees During Period        911292931
Corporation Tax Payable        20 130    
Creditors      94 946159 701556 5901 895 80010 401 01911 171 29011 962 827
Investments        300 000-1 678   
Investments Fixed Assets        300 000    
Net Current Assets Liabilities  13 2525 68644 051207 005322 845396 511-1 275 668-1 275 568-1 275 568-1 274 758
Other Creditors        525 6341 895 80010 394 53811 171 29011 962 827
Other Investments Other Than Loans        300 000-1 678   
Other Taxation Social Security Payable        10 826    
Total Assets Less Current Liabilities  13 2525 68644 051207 005322 845396 511-1 275 668-1 274 858-1 275 568-1 274 758
Trade Creditors Trade Payables          6 481  
Trade Debtors Trade Receivables        58 71846 98825 638  
Work In Progress         214 2608 278 7029 357 19610 139 570
Creditors Due Within One Year   100 29462 95129 373       
Number Shares Allotted 11910910        
Par Value Share 1111        
Profit Loss For Period    2 43438 365       
Called Up Share Capital Not Paid Not Expressed As Current Asset11           
Share Capital Allotted Called Up Paid111910910        
Raw Materials Consumables    117 260201 936       
Staff Costs    190 013230 413       
Tax On Profit Or Loss On Ordinary Activities    6099 591       
Turnover Gross Operating Revenue    310 316480 305       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements