Company NamePeter Millar UK Limited
Company StatusActive
Company Number09144803
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Mark Hilton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Shamini Rajah-Barrett
StatusCurrent
Appointed29 March 2018(3 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Zareer Ghadially
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameRupert John Brooks
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Brian Dillman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed20 November 2014(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Simon James Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT

Contact

Websitepetermillar.co.uk
Telephone01908 048171
Telephone regionMilton Keynes

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Richemont Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£684,000
Gross Profit£235,000
Net Worth-£389,000
Cash£854,000
Current Liabilities£2,377,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (37 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
16 August 2022Second filing of Confirmation Statement dated 3 August 2020 (3 pages)
2 February 2022Full accounts made up to 31 March 2021 (36 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (36 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/08/2022.
(4 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Zareer Ghadially as a director on 4 May 2020 (2 pages)
7 April 2020Termination of appointment of Simon James Ward as a director on 31 March 2020 (1 page)
2 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 14,400,000
(3 pages)
16 December 2019Full accounts made up to 31 March 2019 (27 pages)
15 August 2019Second filing of Confirmation Statement dated 20/07/2018 (7 pages)
8 August 2019Second filing of Confirmation Statement dated 20/07/2017 (7 pages)
8 August 2019Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 4,400,000
(7 pages)
1 August 201920/07/19 Statement of Capital gbp 4400000 (5 pages)
18 December 2018Full accounts made up to 31 March 2018 (26 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/08/2019.
(4 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
29 March 2018Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018 (2 pages)
21 November 2017Full accounts made up to 31 March 2017 (27 pages)
21 November 2017Full accounts made up to 31 March 2017 (27 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 08/08/2018.
(4 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,400,000
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2019.
(4 pages)
3 October 2016Appointment of Mr Mark Hilton as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Mark Hilton as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Brian Dillman as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Brian Dillman as a director on 30 September 2016 (1 page)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Full accounts made up to 31 March 2016 (27 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
19 May 2016Appointment of Mr Simon James Ward as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Simon James Ward as a director on 19 May 2016 (2 pages)
8 March 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 March 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
18 January 2016Full accounts made up to 31 March 2015 (26 pages)
18 January 2016Full accounts made up to 31 March 2015 (26 pages)
8 January 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 January 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ England to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ England to Walmar House 296 Regent Street London W1B 3AP (1 page)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2,400,000
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2,400,000
(3 pages)
20 July 2015Termination of appointment of Rupert John Brooks as a secretary on 20 November 2014 (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400,000
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400,000
(4 pages)
20 July 2015Termination of appointment of Rupert John Brooks as a secretary on 20 November 2014 (1 page)
20 November 2014Appointment of Mrs Luanne Still as a secretary on 20 November 2014 (2 pages)
20 November 2014Appointment of Mrs Luanne Still as a secretary on 20 November 2014 (2 pages)
12 November 2014Appointment of Mr Brian Dillman as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Brian Dillman as a director on 11 November 2014 (2 pages)
27 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 400,000
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 400,000
(3 pages)
28 August 2014Register inspection address has been changed to 14-15 Conduit Street London W1S 2XJ (1 page)
28 August 2014Register inspection address has been changed to 14-15 Conduit Street London W1S 2XJ (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(51 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(51 pages)