Millbrooke Limited PORTSMOUTH


Founded in 2000, Millbrooke, classified under reg no. 04059568 is an active company. Currently registered at 270 Havant Road PO6 1PA, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Kowser M., appointed on 28 January 2001. In addition, a secretary was appointed - Aziz A., appointed on 15 April 2016. 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.

Millbrooke Limited Address / Contact

Office Address 270 Havant Road
Office Address2 Drayton
Town Portsmouth
Post code PO6 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04059568
Date of Incorporation Fri, 25th Aug 2000
Industry Licensed restaurants
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Aziz A.

Position: Secretary

Appointed: 15 April 2016

Kowser M.

Position: Director

Appointed: 28 January 2001

Abdul H.

Position: Secretary

Appointed: 15 November 2006

Resigned: 15 April 2016

Fatema A.

Position: Secretary

Appointed: 20 August 2005

Resigned: 10 November 2006

Robiul A.

Position: Director

Appointed: 01 August 2004

Resigned: 01 September 2010

Syeda H.

Position: Secretary

Appointed: 06 September 2000

Resigned: 20 August 2005

Ahsan A.

Position: Director

Appointed: 06 September 2000

Resigned: 31 January 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 06 September 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 2000

Resigned: 06 September 2000

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 we identified, there is Moklis M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kowser M. This PSC . Then there is Aziz A., 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.

Moklis M.

Notified on 23 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kowser M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Aziz A.

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

Abdul H.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth15 40925 110       
Balance Sheet
Cash Bank In Hand4 948200       
Cash Bank On Hand 2002002004 5661 7992005 5592 829
Current Assets13 1584 4603 0083 1247 18819 77538 14959 24316 951
Debtors4 2102 76080892462215 97661 94950 68410 122
Intangible Fixed Assets14 00012 250       
Net Assets Liabilities 25 11034 99442 25338 92348327 73210 3206 261
Net Assets Liabilities Including Pension Asset Liability15 40925 110       
Other Debtors 2 76080892462215 97661 94950 68410 122
Property Plant Equipment 112 269101 65982 49187 90481 64078 36180 381 
Stocks Inventory4 0001 500       
Tangible Fixed Assets120 954112 269       
Total Inventories 1 5002 0002 0002 0002 0002 0003 0004 000
Reserves/Capital
Called Up Share Capital303303       
Profit Loss Account Reserve15 10624 807       
Shareholder Funds15 40925 110       
Other
Amount Specific Advance Or Credit Directors     15 01425 47942 1765 637
Amount Specific Advance Or Credit Made In Period Directors     97 00075 67717 59846 752
Amount Specific Advance Or Credit Repaid In Period Directors     81 98665 21290194 565
Accumulated Amortisation Impairment Intangible Assets 22 75024 50028 00031 50035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment 95 723117 152136 320161 316188 187215 392247 872113 931
Average Number Employees During Period 65556577
Bank Borrowings Overdrafts 11 0085 08013 970 48 33338 33328 33813 412
Bank Overdrafts 11 0085 08013 970 4 33411 56014 7473 412
Creditors 97 20461 26245 19751 69448 33338 33328 33855 746
Creditors Due Within One Year126 69397 204       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        958
Disposals Property Plant Equipment        987
Fixed Assets134 954124 519112 15989 49191 40481 64078 36180 38178 259
Increase From Amortisation Charge For Year Intangible Assets  1 7503 5003 5003 500   
Increase From Depreciation Charge For Year Property Plant Equipment  21 42919 16824 99626 87127 20532 48010 542
Intangible Assets 12 25010 5007 0003 500    
Intangible Assets Gross Cost 35 00035 00035 00035 00035 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment21 00022 750       
Intangible Fixed Assets Amortisation Charged In Period 1 750       
Intangible Fixed Assets Cost Or Valuation35 000        
Net Current Assets Liabilities-113 535-92 744-58 254-42 073-44 506-23 879-1 596-28 453-38 795
Number Shares Allotted 303       
Other Creditors 47 05526 6262 2512 9952 8673 0483 6558 386
Other Taxation Social Security Payable 13 08021 57815 48723 63222 28924 37826 13914 161
Par Value Share 1       
Property Plant Equipment Gross Cost 207 992218 811218 811249 220269 827293 753328 253360 441
Provisions For Liabilities Balance Sheet Subtotal 6 66518 9115 1657 9758 94510 70013 27014 869
Provisions For Liabilities Charges6 0106 665       
Secured Debts 11 008       
Share Capital Allotted Called Up Paid303303       
Tangible Fixed Assets Additions 12 300       
Tangible Fixed Assets Cost Or Valuation196 192207 992       
Tangible Fixed Assets Depreciation75 23895 723       
Tangible Fixed Assets Depreciation Charged In Period 20 911       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 426       
Tangible Fixed Assets Disposals 500       
Total Additions Including From Business Combinations Property Plant Equipment  10 819 30 40920 60723 92634 5001 675
Total Assets Less Current Liabilities21 41931 77553 90547 41846 89857 76150 76551 92839 464
Trade Creditors Trade Payables 26 0617 97813 48925 06712 49716 75933 15519 787

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements