Company NameThe Millbridge Group Limited
Company StatusActive
Company Number04153844
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)

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
Appointed16 February 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 City Road City Road
London
EC1Y 2AJ
Director NameMr Tony Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 City Road City Road
London
EC1Y 2AJ
Director NameMr David John Longstaff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(8 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 City Road City Road
London
EC1Y 2AJ
Director NameMs Deborah Lynn Amies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(15 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 City Road City Road
London
EC1Y 2AJ
Secretary NameMs Deborah Lynn Amies
StatusCurrent
Appointed16 November 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameMr Michael George Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameMrs Sharon Ann Hart
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Director NameMr Michael John Nicholson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2001(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months (resigned 31 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Secretary NameMr Michael John Nicholson
NationalityEnglish
StatusResigned
Appointed16 February 2001(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months (resigned 31 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameSimon John Collett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2003)
RoleChartered Surveyor
Correspondence Address186 Fishpool Street
St Albans
Hertfordshire
AL3 4SB
Director NameMr Stuart Gordon Roberts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2009)
RoleChartered Surveyor
Correspondence Address18 Mallards Rise
Church Langley
Harlow
Essex
CM17 9PJ

Contact

Websitemillbridgegroup.co.uk
Email address[email protected]
Telephone01992 300301
Telephone regionLea Valley

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

4.4k at £1David John Longstaff
7.50%
Ordinary
4.4k at £1Tony Scott
7.50%
Ordinary
25k at £1Graham Alexander Clarke
42.50%
Ordinary
25k at £1Michael John Nicholson
42.50%
Ordinary

Financials

Year2014
Turnover£2,072,413
Gross Profit£1,722,561
Net Worth£174,966
Cash£119,021
Current Liabilities£433,534

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 Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

25 March 2014Delivered on: 27 March 2014
Persons entitled: Banco Santander Totta S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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

8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 April 2019Audited abridged accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
10 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
16 November 2017Appointment of Ms Debbie Lynn Amies as a secretary on 16 November 2017 (2 pages)
16 November 2017Appointment of Ms Debbie Lynn Amies as a secretary on 16 November 2017 (2 pages)
15 November 2017Satisfaction of charge 041538440002 in full (4 pages)
15 November 2017Satisfaction of charge 041538440002 in full (4 pages)
28 September 2017Notification of Milbridge Holdings Group Limited as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Notification of Milbridge Holdings Group Limited as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Cessation of Graham Alexander Clarke as a person with significant control on 31 August 2017 (1 page)
28 September 2017Cessation of Graham Alexander Clarke as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Michael John Nicholson as a person with significant control 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 2017Cessation of Michael John Nicholson as a person with significant control on 12 September 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 director on 31 August 2017 (1 page)
12 September 2017Cessation of Michael John Nicholson as a person with significant control 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 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
12 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
13 April 2016Re-registration from a public company to a private limited company (2 pages)
13 April 2016Re-registration of Memorandum and Articles (9 pages)
13 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 58,824
(5 pages)
3 March 2016Appointment of Ms Deborah Lynn Amies as a director on 26 February 2016 (2 pages)
3 March 2016Appointment of Ms Deborah Lynn Amies as a director on 26 February 2016 (2 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 58,824
(5 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 58,824
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 58,824
(5 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 58,824
(5 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 March 2014Registration of charge 041538440002 (36 pages)
27 March 2014Registration of charge 041538440002 (36 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 58,824
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 58,824
(5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 58,824
(5 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr Tony Scott on 26 May 2012 (2 pages)
18 July 2012Director's details changed for Mr Tony Scott on 26 May 2012 (2 pages)
18 July 2012Secretary's details changed for Mr Michael John Nicholson on 26 May 2012 (1 page)
18 July 2012Director's details changed for Mr Michael John Nicholson on 26 May 2012 (2 pages)
18 July 2012Director's details changed for Mr David John Longstaff on 26 May 2012 (2 pages)
18 July 2012Director's details changed for Mr Graham Alexander Clarke on 26 May 2012 (2 pages)
18 July 2012Secretary's details changed for Mr Michael John Nicholson on 26 May 2012 (1 page)
18 July 2012Director's details changed for Mr Graham Alexander Clarke on 26 May 2012 (2 pages)
18 July 2012Director's details changed for Mr David John Longstaff on 26 May 2012 (2 pages)
18 July 2012Director's details changed for Mr Michael John Nicholson on 26 May 2012 (2 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 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
2 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
2 March 2012Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
2 March 2012Director's details changed for Mr David John Longstaff on 14 March 2011 (2 pages)
2 March 2012Director's details changed for Mr Tony Scott on 1 August 2011 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
17 February 2011Director's details changed for Mr David John Longstaff on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Tony Scott on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
17 February 2011Director's details changed for Mr Tony Scott on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr David John Longstaff on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
2 August 2010Director's details changed for Mr Tony Scott on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Tony Scott on 18 July 2010 (2 pages)
2 March 2010Director's details changed for Mr David John Longstaff on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr David John Longstaff on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr David John Longstaff on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
30 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 58,824.00
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 58,824.00
(4 pages)
13 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2009Director's details changed for Mr Graham Alexander Clarke on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael John Nicholson on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Graham Alexander Clarke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David John Longstaff on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael John Nicholson on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael John Nicholson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Alexander Clarke 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 David John Longstaff on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael John Nicholson on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael John Nicholson 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 Michael John Nicholson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David John Longstaff on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Tony Scott on 6 October 2009 (2 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 July 2009Director appointed mr david john longstaff (1 page)
21 July 2009Director appointed mr david john longstaff (1 page)
14 April 2009Appointment terminated director stuart roberts (1 page)
14 April 2009Appointment terminated director stuart roberts (1 page)
24 February 2009Return made up to 05/02/09; full list of members (5 pages)
24 February 2009Return made up to 05/02/09; full list of members (5 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
14 May 2008Director's change of particulars / graham clarke / 24/04/2008 (1 page)
14 May 2008Director's change of particulars / graham clarke / 24/04/2008 (1 page)
1 March 2008Director and secretary's change of particulars / michael nicholson / 16/02/2001 (1 page)
1 March 2008Director's change of particulars / graham clarke / 16/02/2001 (1 page)
1 March 2008Director's change of particulars / graham clarke / 16/02/2001 (1 page)
1 March 2008Director and secretary's change of particulars / michael nicholson / 16/02/2001 (1 page)
1 March 2008Return made up to 05/02/08; full list of members (5 pages)
1 March 2008Return made up to 05/02/08; full list of members (5 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 March 2007New director appointed (1 page)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 February 2006Return made up to 05/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 05/02/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
27 June 2005Auditor's statement (1 page)
27 June 2005Re-registration of Memorandum and Articles (16 pages)
27 June 2005Application for reregistration from private to PLC (1 page)
27 June 2005Re-registration of Memorandum and Articles (16 pages)
27 June 2005Balance Sheet (1 page)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 2005Balance Sheet (1 page)
27 June 2005Auditor's report (1 page)
27 June 2005Auditor's statement (1 page)
27 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 2005Auditor's report (1 page)
27 June 2005Declaration on reregistration from private to PLC (1 page)
27 June 2005Application for reregistration from private to PLC (1 page)
27 June 2005Declaration on reregistration from private to PLC (1 page)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 June 2005Resolutions
  • RES14 ‐ Re:cap £49800 20/05/05
(1 page)
13 June 2005Resolutions
  • RES14 ‐ Re:cap £49800 20/05/05
(1 page)
10 June 2005Ad 20/05/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
10 June 2005Ad 20/05/05--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 05/02/04; full list of members (7 pages)
11 March 2004Return made up to 05/02/04; full list of members (7 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: 4 post office walk hertford hertfordshire SG14 1DL (1 page)
24 October 2002Registered office changed on 24/10/02 from: 4 post office walk hertford hertfordshire SG14 1DL (1 page)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
9 April 2002Ad 31/03/01--------- £ si 198@1 (2 pages)
9 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Ad 31/03/01--------- £ si 198@1 (2 pages)
27 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
20 February 2001Company name changed newco eighteen LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed newco eighteen LIMITED\certificate issued on 20/02/01 (2 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/02/01
(1 page)
15 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/02/01
(1 page)
5 February 2001Incorporation (22 pages)
5 February 2001Incorporation (22 pages)