Background WavePink WaveYellow Wave

MILLAR HOWARD WORKSHOP LIMITED (05456073)

MILLAR HOWARD WORKSHOP LIMITED (05456073) is an active UK company. incorporated on 18 May 2005. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MILLAR HOWARD WORKSHOP LIMITED has been registered for 20 years. Current directors include HOWARD, Thomas Gravely, MILLAR, Tomas Barnaby Wilson.

Company Number
05456073
Status
active
Type
ltd
Incorporated
18 May 2005
Age
20 years
Address
St Mary’S Mill St. Marys, Stroud, GL6 8NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HOWARD, Thomas Gravely, MILLAR, Tomas Barnaby Wilson
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLAR HOWARD WORKSHOP LIMITED

MILLAR HOWARD WORKSHOP LIMITED is an active company incorporated on 18 May 2005 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MILLAR HOWARD WORKSHOP LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05456073

LTD Company

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 18 May 2025 (1 year ago)
Submitted on 20 May 2025 (1 year ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

St Mary’S Mill St. Marys Chalford Stroud, GL6 8NX,

Previous Addresses

Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
From: 18 May 2005To: 22 August 2019
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOWARD, Thomas Gravely

Active
St Mary's Mill, StroudGL6 8NX
Born September 1976
Director
Appointed 18 May 2005

MILLAR, Tomas Barnaby Wilson

Active
St Mary's Mill, StroudGL6 8NX
Born May 1978
Director
Appointed 01 Dec 2008

HOWARD, Emma Jane, Dr

Resigned
St Mary's Mill, StroudGL6 8NX
Secretary
Appointed 18 May 2005
Resigned 28 Apr 2016

Persons with significant control

2

Mr Thomas Gravely Howard

Active
St Mary's Mill, St Mary's, StroudGL6 8NX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Tomas Barnaby Wilson Millar

Active
St Mary's Mill, St Mary's, StroudGL6 8NX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
225Change of Accounting Reference Date
Incorporation Company
18 May 2005
NEWINCIncorporation