Milbrooke Limited GILLINGHAM


Founded in 2012, Milbrooke, classified under reg no. 08217444 is an active company. Currently registered at 4 Bloors Lane ME8 7EG, Gillingham the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 5th April 2013 Milbrooke Limited is no longer carrying the name Invicta Containers (kent).

The firm has one director. Samantha J., appointed on 17 September 2012. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the ME15 7QS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1124790 . It is located at Riverview, Knight Road, Rochester with a total of 6 cars.

Milbrooke Limited Address / Contact

Office Address 4 Bloors Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08217444
Date of Incorporation Mon, 17th Sep 2012
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Samantha J.

Position: Director

Appointed: 17 September 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Milbrooke Holdings Limited from Gillingham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Samantha J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Milbrooke Holdings Limited

4 Bloors Lane Rainham, Gillingham, Kent, ME8 7EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Uk
Registration number 12856853
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha J.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Invicta Containers (kent) April 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth308 704320 425       
Balance Sheet
Cash Bank On Hand  449 932139 279370 626119 561809 740446 351593 527
Current Assets370 808273 941620 600632 448604 568542 4441 038 7981 138 955931 423
Debtors110 25326 81590 692380 372232 067420 658226 192690 039251 307
Net Assets Liabilities  444 589554 501543 026554 441870 8261 042 184956 921
Other Debtors  5 000255 000210 610223 972116 389362 362237 102
Property Plant Equipment  197 496158 308188 292254 083251 757334 171175 347
Total Inventories  79 976112 7971 8752 2252 8662 56586 589
Cash Bank In Hand258 62062 150       
Net Assets Liabilities Including Pension Asset Liability308 704320 425       
Stocks Inventory1 935184 976       
Tangible Fixed Assets283 159241 126       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve308 703320 424       
Shareholder Funds308 704320 425       
Other
Accumulated Depreciation Impairment Property Plant Equipment  203 514215 966242 143296 924342 433393 820443 414
Average Number Employees During Period  3333433
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable  42 05238 02141 891 76 90426 55345 327
Creditors  330 849186 634154 738147 347321 684342 896118 476
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 58624 8543 62523 97317 8758 659
Disposals Property Plant Equipment   85 02935 40029 00034 26852 000110 725
Fixed Assets283 159241 126197 496158 308188 293254 083251 757334 171175 347
Increase From Depreciation Charge For Year Property Plant Equipment   52 03851 03158 40669 48269 26158 253
Net Current Assets Liabilities100 967151 125289 751445 814449 830395 097717 114796 059812 947
Other Creditors  173 71025 66834 26621 78728 33128 4819 350
Other Taxation Social Security Payable  78 43879 06944 63434 71739 61426 2085 975
Property Plant Equipment Gross Cost  401 010374 274430 435551 007594 190727 991618 761
Provisions For Liabilities Balance Sheet Subtotal  33 40227 28224 99243 33340 79256 87431 373
Total Additions Including From Business Combinations Property Plant Equipment      77 451185 8001 495
Total Assets Less Current Liabilities384 126392 251487 247604 122638 122649 180968 8711 130 230988 294
Trade Creditors Trade Payables  36 64943 87633 94790 843126 835261 65457 824
Trade Debtors Trade Receivables  85 692125 37221 457196 686109 803327 67714 205
Advances Credits Directors 20 868157 5158 6684 793485   
Advances Credits Made In Period Directors  165 00020 00020 00020 000   
Advances Credits Repaid In Period Directors  28 353168 84723 87524 308485  
Creditors Due After One Year22 86923 601       
Creditors Due Within One Year269 841122 816       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges52 55348 225       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 70 193       
Tangible Fixed Assets Cost Or Valuation375 794395 962       
Tangible Fixed Assets Depreciation92 635154 836       
Tangible Fixed Assets Depreciation Charged In Period 71 609       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 408       
Tangible Fixed Assets Disposals 50 025       

Transport Operator Data

Riverview
Address Knight Road
City Rochester
Post code ME2 2AU
Vehicles 6

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, November 2023
Free Download (11 pages)

Company search

Advertisements