Company NameMillstream (Holdings) Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number05024251
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Previous NameHackremco (No. 2121) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameRobert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2005)
RoleGroup Treasurer
Correspondence AddressNew Mile House
Winkfield Road
Ascot
Berkshire
SL5 7EX
Director NameMr Howard Peter Orme
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdene Warren
28 Deepdene Drive
Dorking
Surrey
RH5 4BB
Director NameMs Maureen Angela McHugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Purnells Way
Knowle
Solihull
West Midlands
B93 9ED
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2005)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameKelvin John Stagg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 23 September 2005)
RoleGroup Tax And Treasury Control
Correspondence Address1 Repton Hall
Carriage Drive
Royal Victoria Park
Avon
BS10 6TE
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Secretary NameIan Terence Fitzsimons
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstong
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebrewersfayre.co.uk

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Allied Domecq (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 January 2021Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(4 pages)
22 April 2015Solvency Statement dated 01/04/15 (1 page)
22 April 2015Resolutions
  • RES13 ‐ Cancel share premium account 01/04/2015
(1 page)
22 April 2015Solvency Statement dated 01/04/15 (1 page)
22 April 2015Statement by Directors (1 page)
22 April 2015Statement of capital on 22 April 2015
  • GBP 5
(4 pages)
22 April 2015Statement of capital on 22 April 2015
  • GBP 5
(4 pages)
22 April 2015Statement by Directors (1 page)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
26 March 2015Termination of appointment of Ian Terence Fitzsimons as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Ian Terence Fitzsimons as a director on 26 March 2015 (1 page)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 281,162,738
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 281,162,738
(5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 281,162,738
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 281,162,738
(5 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
30 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
21 March 2012Full accounts made up to 30 June 2011 (13 pages)
21 March 2012Full accounts made up to 30 June 2011 (13 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 281,162,738
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 281,162,738
(4 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (17 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (17 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
19 March 2010Full accounts made up to 30 June 2009 (13 pages)
19 March 2010Full accounts made up to 30 June 2009 (13 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
4 July 2009Appointment terminated director emmanuel babeau (1 page)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
7 February 2009Return made up to 23/01/09; full list of members (8 pages)
7 February 2009Return made up to 23/01/09; full list of members (8 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Director appointed stuart macnab (7 pages)
14 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Appointment terminated director anthony schofield (1 page)
31 March 2008Full accounts made up to 30 June 2007 (12 pages)
31 March 2008Full accounts made up to 30 June 2007 (12 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
31 January 2008Return made up to 23/01/08; full list of members (6 pages)
31 January 2008Return made up to 23/01/08; full list of members (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
25 March 2007Return made up to 23/01/07; full list of members (6 pages)
25 March 2007Return made up to 23/01/07; full list of members (6 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
30 October 2006Auditor's resignation (1 page)
30 October 2006Auditor's resignation (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilons bridgwater road bedminster down bristol avon BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilons bridgwater road bedminster down bristol avon BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
10 May 2006Full accounts made up to 31 August 2005 (13 pages)
10 May 2006Full accounts made up to 31 August 2005 (13 pages)
9 May 2006Return made up to 23/01/06; full list of members (7 pages)
9 May 2006Return made up to 23/01/06; full list of members (7 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
3 October 2005New director appointed (7 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (7 pages)
3 October 2005New director appointed (3 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
24 February 2005Return made up to 23/01/05; full list of members (6 pages)
24 February 2005Return made up to 23/01/05; full list of members (6 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
25 May 2004Ad 10/05/04--------- £ si 274019529@1=274019529 £ ic 100/274019629 (2 pages)
25 May 2004Ad 10/05/04--------- £ si 274019529@1=274019529 £ ic 100/274019629 (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
19 April 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004Memorandum and Articles of Association (11 pages)
19 April 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004Memorandum and Articles of Association (11 pages)
19 April 2004Nc inc already adjusted 07/04/04 (1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Nc inc already adjusted 07/04/04 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
16 April 2004Director resigned (1 page)
5 April 2004Company name changed hackremco (no. 2121) LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed hackremco (no. 2121) LIMITED\certificate issued on 05/04/04 (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)