Background WavePink WaveYellow Wave

MILLABER HOLDINGS LIMITED (04173460)

MILLABER HOLDINGS LIMITED (04173460) is an active UK company. incorporated on 6 March 2001. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLABER HOLDINGS LIMITED has been registered for 25 years. Current directors include BEST, Keith William, GANDER, Adrian.

Company Number
04173460
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
Coldred Road, Maidstone, ME15 9XX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Keith William, GANDER, Adrian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLABER HOLDINGS LIMITED

MILLABER HOLDINGS LIMITED is an active company incorporated on 6 March 2001 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLABER HOLDINGS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04173460

LTD Company

Age

25 Years

Incorporated 6 March 2001

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Coldred Road Parkwood Industrial Estate Maidstone, ME15 9XX,

Previous Addresses

Coldred Road Parkwood Maidstone Kent ME15 9XX
From: 6 March 2001To: 19 January 2023
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GANDER, Adrian

Active
MaidstoneME15 9US
Secretary
Appointed 06 Mar 2001

BEST, Keith William

Active
Cobb Close, StroodME2 3TY
Born June 1953
Director
Appointed 06 Mar 2001

GANDER, Adrian

Active
MaidstoneME15 9US
Born February 1966
Director
Appointed 06 Mar 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

1

Parkwood Industrial Estate, MaidstoneME15 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
26 April 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
30 April 2003
287Change of Registered Office
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
30 October 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
88(2)R88(2)R
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Incorporation Company
6 March 2001
NEWINCIncorporation