Milber Developments Limited CHIPPENHAM


Founded in 2014, Milber Developments, classified under reg no. 08884623 is an active company. Currently registered at 7/8 Avon Reach SN15 1EE, Chippenham the company has been in the business for 10 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Joseph P., Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 10 February 2014 and Joseph P. has been with the company for the least time - from 11 July 2022. As of 19 April 2024, there were 6 ex directors - Jan D., Kevin G. and others listed below. There were no ex secretaries.

Milber Developments Limited Address / Contact

Office Address 7/8 Avon Reach
Office Address2 Monkton Hill
Town Chippenham
Post code SN15 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884623
Date of Incorporation Mon, 10th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Joseph P.

Position: Director

Appointed: 11 July 2022

Robert G.

Position: Director

Appointed: 10 February 2014

Jan D.

Position: Director

Appointed: 19 May 2020

Resigned: 08 September 2022

Kevin G.

Position: Director

Appointed: 16 March 2020

Resigned: 29 April 2020

Bruce P.

Position: Director

Appointed: 18 July 2017

Resigned: 24 July 2020

Andrew A.

Position: Director

Appointed: 18 July 2017

Resigned: 24 July 2020

John D.

Position: Director

Appointed: 18 July 2017

Resigned: 08 September 2022

Osker H.

Position: Director

Appointed: 10 February 2014

Resigned: 10 February 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Robert G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert G.

Notified on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John D.

Notified on 3 November 2017
Ceased on 5 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Georgina G.

Notified on 8 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth2 867       
Balance Sheet
Cash Bank On Hand2 7215 5603 7392 3711 5313 5149 76032 710
Current Assets660 223647 367652 948676 741722 022724 47054 92288 688
Debtors5 825162 11 10551 38340 27845 16255 978
Net Assets Liabilities2 867-28 571-45 836-65 854-57 426-55 49815 401102 358
Other Debtors     8484405
Total Inventories651 677641 645649 209663 265669 108680 678  
Cash Bank In Hand2 721       
Net Assets Liabilities Including Pension Asset Liability2 867       
Stocks Inventory651 677       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve2 865       
Shareholder Funds2 867       
Other
Amounts Owed By Related Parties     40 27840 27840 278
Average Number Employees During Period 1144434
Corporation Tax Payable3 355    4969 798 
Corporation Tax Recoverable       9 295
Creditors600 000675 938600 000721 795737 575753 355802 800842 970
Fixed Assets     48 240814 907913 240
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       98 333
Investment Property      766 667865 000
Investment Property Fair Value Model      766 667865 000
Investments Fixed Assets    48 24048 24048 24048 240
Investments In Group Undertakings Participating Interests     48 24048 24048 240
Net Current Assets Liabilities602 867-28 571554 164655 857631 825649 5333 29432 088
Other Creditors  600 000721 795737 575753 355802 800842 970
Other Remaining Borrowings600 000600 000600 000721 795737 575753 355802 800842 970
Other Taxation Social Security Payable  666302 8841 0542 131 
Total Assets Less Current Liabilities602 867-28 571554 164655 941680 149697 857818 201945 328
Total Borrowings     753 355802 800842 970
Trade Creditors Trade Payables42 50325 44043 62018 819 9 870 2 100
Trade Debtors Trade Receivables   11 10511 105 4 8006 000
Accrued Liabilities1 5001 5001 500     
Called Up Share Capital Not Paid Not Expressed As Current Asset   848484  
Creditors Due After One Year600 000       
Creditors Due Within One Year57 356       
Number Shares Allotted2       
Par Value Share1       
Prepayments 10      
Recoverable Value-added Tax5 825152      
Secured Debts600 000       
Share Capital Allotted Called Up Paid2       
Amounts Owed By Group Undertakings    40 27840 278  
Investments In Group Undertakings    48 24048 240  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 12th, January 2024
Free Download (8 pages)

Company search