Milburn Productions Limited BUCKINGHAMSHIRE


Founded in 1973, Milburn Productions, classified under reg no. 01106178 is an active company. Currently registered at 35-37 Amersham Hill HP13 6NU, Buckinghamshire the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Derk-Jan V., Adam G. and Tracy G.. Of them, Tracy G. has been with the company the longest, being appointed on 13 May 2021 and Derk-Jan V. has been with the company for the least time - from 28 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milburn Productions Limited Address / Contact

Office Address 35-37 Amersham Hill
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP13 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01106178
Date of Incorporation Wed, 4th Apr 1973
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Derk-Jan V.

Position: Director

Appointed: 28 October 2022

Adam G.

Position: Director

Appointed: 25 January 2022

Tracy G.

Position: Director

Appointed: 13 May 2021

Alexander R.

Position: Director

Resigned: 31 December 2017

Nazim I.

Position: Director

Appointed: 16 July 2018

Resigned: 28 October 2022

Peter D.

Position: Director

Appointed: 01 January 2018

Resigned: 12 July 2019

Jonathan W.

Position: Director

Appointed: 09 November 2015

Resigned: 16 July 2018

Peter D.

Position: Director

Appointed: 01 November 2010

Resigned: 23 December 2015

Peter D.

Position: Secretary

Appointed: 01 November 2010

Resigned: 23 December 2015

Timothy R.

Position: Director

Appointed: 20 July 2010

Resigned: 31 May 2015

Tim W.

Position: Director

Appointed: 01 March 2010

Resigned: 30 April 2021

Peter G.

Position: Director

Appointed: 01 December 2006

Resigned: 10 July 2009

James B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 03 September 2010

James B.

Position: Director

Appointed: 01 December 2006

Resigned: 03 September 2010

Paul S.

Position: Secretary

Appointed: 29 January 2001

Resigned: 01 December 2006

Paul S.

Position: Director

Appointed: 29 January 2001

Resigned: 01 December 2006

Jonathan B.

Position: Director

Appointed: 08 December 2000

Resigned: 01 December 2006

Stephen M.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2017

Mary L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 29 January 2001

Mary L.

Position: Director

Appointed: 01 November 1999

Resigned: 29 January 2001

Nigel J.

Position: Director

Appointed: 01 January 1997

Resigned: 07 May 2002

Christopher E.

Position: Director

Appointed: 01 August 1996

Resigned: 21 July 2000

Terence P.

Position: Director

Appointed: 01 August 1994

Resigned: 30 November 1999

Terence P.

Position: Secretary

Appointed: 20 April 1992

Resigned: 30 November 1999

Nigel J.

Position: Director

Appointed: 20 April 1992

Resigned: 31 July 1996

Andrew R.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Anduff Holdings Ltd from High Wycombe, England. This PSC is categorised as "a limited company", 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. The second one in the PSC register is Tim W. This PSC has significiant influence or control over the company,.

Anduff Holdings Ltd

35-37 Amersham Hill Amersham Hill, High Wycombe, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 978466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, October 2022
Free Download (20 pages)

Company search

Advertisements