Company NameMillbridge International Limited
Company StatusActive
Company Number03072566
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Previous NameMillbridge Health & Safety Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Alexander Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(14 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
Director NameMr David John Longstaff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(14 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
Director NameMr Tony Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(14 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
Director NameJohn Frederick Hough
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleArchitect
Correspondence Address30 Mountbatten Drive
Biggleswade
Bedfordshire
SG18 0JJ
Director NameMr Clifford Neil Patten
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHillyfields
Dykes Chase
Maldon
Essex
CM9 6HP
Director NameRichard Jolliffe Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 April 2001)
RoleArchitect
Correspondence AddressLyndhurst
76 High Street
Walkern
Hertfordshire
SG2 7PG
Secretary NameRichard Jolliffe Lewis
NationalityBritish
StatusResigned
Appointed26 August 1995(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 April 2001)
RoleArchitect
Correspondence AddressLyndhurst
76 High Street
Walkern
Hertfordshire
SG2 7PG
Director NameMr Michael John Nicholson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1996(6 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
Director NameGraham Alexander Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleSurveyor
Correspondence Address14 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Secretary NameGraham Alexander Clarke
NationalityBritish
StatusResigned
Appointed10 April 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleSurveyor
Correspondence Address14 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Director NameDavid Anthony John Rawlins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2003)
RoleSurveyor
Correspondence AddressPinfold
Church End Ravensden
Bedford
Bedfordshire
MK44 2RN
Director NameMr Stuart Gordon Roberts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2009)
RoleChartered Surveyor
Correspondence Address18 Mallards Rise
Church Langley
Harlow
Essex
CM17 9PJ
Secretary NameMr Michael John Nicholson
NationalityEnglish
StatusResigned
Appointed01 September 2002(7 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NamePeter Bolton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2005)
RolePlanning Supervisor
Correspondence Address18 Wrensfield
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitemillbridgegroup.co.uk
Email address[email protected]
Telephone020 70651150
Telephone regionLondon

Location

Registered Address22 City Road
City Road
London
EC1Y 2AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

188 at £1Millbridge Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,137

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

28 May 2002Delivered on: 5 June 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
5 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 March 2021Accounts for a small company made up to 31 December 2020 (6 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (6 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 April 2019Audited abridged accounts made up to 31 December 2018 (6 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
10 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 September 2017Termination of appointment of Michael John Nicholson as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Michael John Nicholson as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Michael John Nicholson as a secretary on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Michael John Nicholson as a secretary on 31 August 2017 (1 page)
4 July 2017Notification of The Millbridge Group Limited as a person with significant control on 13 April 2016 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of The Millbridge Group Limited as a person with significant control on 13 April 2016 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 188
(7 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 188
(7 pages)
4 May 2016Full accounts made up to 31 December 2015 (11 pages)
4 May 2016Full accounts made up to 31 December 2015 (11 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 188
(6 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 188
(6 pages)
26 May 2015Full accounts made up to 31 December 2014 (11 pages)
26 May 2015Full accounts made up to 31 December 2014 (11 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 188
(6 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 188
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 July 2013Full accounts made up to 31 December 2012 (12 pages)
25 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Director's details changed for Mr Michael John Nicholson on 1 July 2012 (2 pages)
18 July 2013Director's details changed for Mr Michael John Nicholson on 1 July 2012 (2 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Director's details changed for Mr Michael John Nicholson on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Michael John Nicholson on 26 May 2012 (2 pages)
11 July 2012Director's details changed for Mr David John Longstaff on 26 May 2012 (3 pages)
11 July 2012Director's details changed for Mr Tony Scott on 26 May 2012 (3 pages)
11 July 2012Director's details changed for Mr Graham Alexander Clarke on 26 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Tony Scott on 26 May 2012 (3 pages)
11 July 2012Secretary's details changed for Mr Michael John Nicholson on 26 May 2012 (1 page)
11 July 2012Secretary's details changed for Mr Michael John Nicholson on 26 May 2012 (1 page)
11 July 2012Director's details changed for Mr Graham Alexander Clarke on 26 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Michael John Nicholson on 26 May 2012 (2 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr David John Longstaff on 26 May 2012 (3 pages)
30 May 2012Registered office address changed from 1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 30 May 2012 (1 page)
10 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 March 2012Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
7 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
7 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
7 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
7 March 2012Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
22 July 2011Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2010Full accounts made up to 31 December 2009 (10 pages)
1 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Tony Scott on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Tony Scott on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Tony Scott on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Alexander Clarke on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Alexander Clarke on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Nicholson on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Graham Alexander Clarke on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Nicholson on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Nicholson on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael John Nicholson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Longstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Longstaff on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Nicholson on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Nicholson on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David John Longstaff on 6 October 2009 (2 pages)
13 August 2009Memorandum and Articles of Association (5 pages)
13 August 2009Memorandum and Articles of Association (5 pages)
12 August 2009Company name changed millbridge health & safety LTD\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed millbridge health & safety LTD\certificate issued on 13/08/09 (2 pages)
23 July 2009Return made up to 26/06/09; full list of members (3 pages)
23 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 July 2009Director appointed mr david longstaff (2 pages)
22 July 2009Director appointed mr graham alexander clarke (2 pages)
22 July 2009Director appointed mr tony scott (1 page)
22 July 2009Director appointed mr tony scott (1 page)
22 July 2009Director appointed mr david longstaff (2 pages)
22 July 2009Director appointed mr graham alexander clarke (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 April 2009Appointment terminated director stuart roberts (1 page)
14 April 2009Appointment terminated director stuart roberts (1 page)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2008Director and secretary's change of particulars / michael nicholson / 18/07/2008 (1 page)
18 July 2008Director and secretary's change of particulars / michael nicholson / 18/07/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
19 June 2008Full accounts made up to 31 December 2007 (11 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Full accounts made up to 31 December 2006 (10 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
28 July 2005Return made up to 26/06/05; full list of members (7 pages)
28 July 2005Return made up to 26/06/05; full list of members (7 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 July 2004Return made up to 26/06/04; full list of members (7 pages)
16 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
11 December 2003Company name changed the project planning & managemen t consultancy LIMITED\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed the project planning & managemen t consultancy LIMITED\certificate issued on 11/12/03 (2 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
8 October 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(8 pages)
8 October 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(8 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
1 August 2001Return made up to 26/06/01; full list of members (8 pages)
1 August 2001Return made up to 26/06/01; full list of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
27 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 December 2000Ad 15/11/00--------- £ si 88@1=88 £ ic 100/188 (2 pages)
27 December 2000Ad 15/11/00--------- £ si 88@1=88 £ ic 100/188 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 95 fore street hertford herts SG14 1AS (1 page)
6 November 2000Registered office changed on 06/11/00 from: 95 fore street hertford herts SG14 1AS (1 page)
20 July 2000Return made up to 26/06/00; full list of members (8 pages)
20 July 2000Return made up to 26/06/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
6 July 1999Return made up to 26/06/99; no change of members (6 pages)
6 July 1999Return made up to 26/06/99; no change of members (6 pages)
14 May 1999Full accounts made up to 30 June 1998 (7 pages)
14 May 1999Full accounts made up to 30 June 1998 (7 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
29 January 1997Full accounts made up to 30 June 1996 (7 pages)
29 January 1997Ad 26/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 1997Full accounts made up to 30 June 1996 (7 pages)
29 January 1997Ad 26/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 June 1996Return made up to 26/06/96; full list of members (6 pages)
17 June 1996Return made up to 26/06/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: first floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: first floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
21 August 1995New director appointed (2 pages)
26 June 1995Incorporation (32 pages)
26 June 1995Incorporation (32 pages)