Background WavePink WaveYellow Wave

MILLBROAD LIMITED (02901814)

MILLBROAD LIMITED (02901814) is an active UK company. incorporated on 23 February 1994. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLBROAD LIMITED has been registered for 32 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
02901814
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROAD LIMITED

MILLBROAD LIMITED is an active company incorporated on 23 February 1994 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLBROAD LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02901814

LTD Company

Age

32 Years

Incorporated 23 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 1 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 23 February 1994To: 1 June 2017
Timeline

7 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Oct 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed 24 Jun 1994
Resigned 22 Dec 1995

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 11 Mar 1994
Resigned 24 Jun 1994

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Feb 1994
Resigned 11 Mar 1994

LEWIS, Alan James

Resigned
Flat 6, LondonW1Y 5LA
Born March 1938
Director
Appointed 11 Mar 1994
Resigned 01 Oct 1997

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 11 Mar 1994
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 27 Sept 2010
Resigned 14 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Feb 1994
Resigned 11 Mar 1994

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

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

108

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 April 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 April 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Auditors Resignation Company
17 May 1996
AUDAUD
Legacy
25 March 1996
363x363x
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
9 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
21 March 1994
88(2)R88(2)R
Legacy
21 March 1994
224224
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
287Change of Registered Office
Incorporation Company
23 February 1994
NEWINCIncorporation