Background WavePink WaveYellow Wave

MILBURNS LIMITED (02836296)

MILBURNS LIMITED (02836296) is an active UK company. incorporated on 9 July 1993. with registered office in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILBURNS LIMITED has been registered for 32 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02836296
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILBURNS LIMITED

MILBURNS LIMITED is an active company incorporated on 9 July 1993 with the registered office located in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILBURNS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02836296

LTD Company

Age

32 Years

Incorporated 9 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

FORWARD CATERING SERVICES LIMITED
From: 9 July 1993To: 17 August 2004
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

18 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

CHIVERS, Christopher John Adrian

Resigned
6 Thornton Road, LondonSW12 0JU
Secretary
Appointed 09 Jul 1993
Resigned 11 Feb 1994

HALL, Ian

Resigned
40 Wynchgate Road, StockportSK7 6NZ
Secretary
Appointed N/A
Resigned 01 Oct 1995

HOLLINSHEAD, Russell

Resigned
11 Hamilton Road, LondonW4 1AL
Secretary
Appointed 27 Feb 1997
Resigned 01 Jul 1998

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

SEDGWICK, Sarah Melanie

Resigned
42 Muncaster Road, LondonSW11 6NU
Secretary
Appointed 01 Jul 1998
Resigned 06 Jan 1999

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 06 Jan 1999
Resigned 29 Sept 2000

TIWANA, Sukjander Singh

Resigned
44 St Marys Avenue, SouthallUB2 4LT
Secretary
Appointed 01 Oct 1995
Resigned 27 Feb 1997

CHEESEMAN, David Stewart

Resigned
5 Hilfield, YateleyGU46 6XP
Born February 1963
Director
Appointed 13 May 2005
Resigned 14 Dec 2007

CHIVERS, Christopher John Adrian

Resigned
6 Thornton Road, LondonSW12 0JU
Born March 1945
Director
Appointed 09 Jul 1993
Resigned 11 Feb 1994

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 11 Feb 1994
Resigned 27 Feb 1997

DAVENPORT, Donald Andrew

Resigned
Haywards The Avenue, ReadingRG7 6NA
Born August 1943
Director
Appointed 11 Feb 1994
Resigned 27 Feb 1997

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

DUNLOP, Nigel John

Resigned
20 Imperial Crescent, WeybridgeKT13 9ZE
Born February 1952
Director
Appointed 13 May 2005
Resigned 07 Sept 2007

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HALL, Ian

Resigned
40 Wynchgate Road, StockportSK7 6NZ
Born March 1945
Director
Appointed 22 Feb 1994
Resigned 09 Jul 1994

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 29 Sept 2000
Resigned 13 May 2005

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PAGE, Christopher John Rodney

Resigned
West Bank 31 Church Road, BristolBS5 9LU
Born March 1942
Director
Appointed 11 Feb 1994
Resigned 11 Feb 2000

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

STOREY, Alastair Dunbar

Resigned
The Waterfront, ReadingRG6 1PT
Born January 1953
Director
Appointed 27 Feb 1997
Resigned 11 Feb 2000

THOMPSON, Matthew Longstreth

Resigned
14 Finley Street, LondonSW16 6HD
Born March 1964
Director
Appointed 07 Sept 2007
Resigned 24 Dec 2008

WHITTAKER, Frank Stanley

Resigned
Apple Tree Cottage, ReadingRG10 0DH
Born October 1947
Director
Appointed 11 Feb 1994
Resigned 11 Feb 2000

WILSON, Keith James

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1961
Director
Appointed 27 Feb 1997
Resigned 11 Feb 2000

YOULE, Edward Robin Godfrey

Resigned
6 Malpas Drive, PinnerHA5 1DF
Born December 1936
Director
Appointed 09 Jul 1993
Resigned 11 Feb 1994

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
363(353)363(353)
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
8 July 1999
363aAnnual Return
Legacy
22 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
353353
Legacy
4 February 1999
288cChange of Particulars
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
15 September 1994
287Change of Registered Office
Legacy
15 September 1994
225(2)225(2)
Legacy
26 July 1994
363b363b
Legacy
9 March 1994
88(2)R88(2)R
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
123Notice of Increase in Nominal Capital
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
7 December 1993
287Change of Registered Office
Incorporation Company
9 July 1993
NEWINCIncorporation