Background WavePink WaveYellow Wave

MILLBROOK DISTRIBUTION AND SPARES LIMITED (03241583)

MILLBROOK DISTRIBUTION AND SPARES LIMITED (03241583) is an active UK company. incorporated on 23 August 1996. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLBROOK DISTRIBUTION AND SPARES LIMITED has been registered for 29 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
03241583
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK DISTRIBUTION AND SPARES LIMITED

MILLBROOK DISTRIBUTION AND SPARES LIMITED is an active company incorporated on 23 August 1996 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLBROOK DISTRIBUTION AND SPARES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03241583

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 23 June 2020To: 7 July 2022
Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG
From: 23 August 1996To: 23 June 2020
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
New Owner
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Update
Dec 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 31 May 2019

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 31 May 2019

SLIM, Barbara Elaine

Resigned
Aquatech House Unit 2, Road SydenhamSE26 5AG
Secretary
Appointed 23 Aug 1996
Resigned 31 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 31 May 2019
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 31 May 2019
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 31 May 2019
Resigned 30 Jun 2021

LOVE, Gordon Alexander

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 31 May 2019
Resigned 15 Oct 2024

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 31 May 2019
Resigned 03 Oct 2022

SLIM, Barbara Elaine

Resigned
Aquatech House Unit 2, Road SydenhamSE26 5AG
Born February 1958
Director
Appointed 23 Aug 1996
Resigned 31 May 2019

SLIM, Graham

Resigned
Aquatech House Unit 2, Road SydenhamSE26 5AG
Born January 1958
Director
Appointed 23 Aug 1996
Resigned 31 May 2019

WIMBLEDON, Steven John

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 31 May 2019
Resigned 15 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Graham Slim

Ceased
Aquatech House Unit 2, Road SydenhamSE26 5AG
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Ceased 31 May 2019

Mrs Barbara Elaine Slim

Ceased
Aquatech House Unit 2, Road SydenhamSE26 5AG
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
23 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
3 May 2000
287Change of Registered Office
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
6 November 1997
88(2)R88(2)R
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
30 August 1996
288288
Incorporation Company
23 August 1996
NEWINCIncorporation