Background WavePink WaveYellow Wave

MILLERS BROW MANAGEMENT COMPANY LTD (06496093)

MILLERS BROW MANAGEMENT COMPANY LTD (06496093) is an active UK company. incorporated on 6 February 2008. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLERS BROW MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include WAUGH, Lisa, WEBSTER, Jonathan Richard.

Company Number
06496093
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2008
Age
18 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WAUGH, Lisa, WEBSTER, Jonathan Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS BROW MANAGEMENT COMPANY LTD

MILLERS BROW MANAGEMENT COMPANY LTD is an active company incorporated on 6 February 2008 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLERS BROW MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06496093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE BOTTLEWORKS (AVECIA) MANAGEMENT COMPANY LIMITED
From: 6 February 2008To: 7 May 2010
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 12 March 2015To: 5 June 2015
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 12 March 2015
80 New Bond Street London W1S 1SB England
From: 2 December 2010To: 30 March 2011
C/O Taylor Wimpey Uk Limited 80 New Bond Street London W1S 1SB England
From: 1 March 2010To: 2 December 2010
C/O Stevens Scanlan Llp 73 Mosley Street Manchester M2 3JN
From: 6 February 2008To: 1 March 2010
Timeline

20 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Jul 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

WAUGH, Lisa

Active
WarringtonWA3 6GR
Born May 1979
Director
Appointed 26 Jan 2022

WEBSTER, Jonathan Richard

Active
Peel Avenue, WakefieldWF2 7UA
Born February 1973
Director
Appointed 31 Mar 2021

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 15 Jun 2010
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Feb 2015
Resigned 18 Oct 2018

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Feb 2015

STANISTREET, Ian Henry

Resigned
New Bond Street, LondonW1S 1SB
Secretary
Appointed 06 Feb 2008
Resigned 15 Jun 2010

PORTLAND BLOCK MANAGEMENT LIMITED

Resigned
4 Greek Street, StockportSK3 8AB
Corporate secretary
Appointed 05 Feb 2015
Resigned 05 Feb 2015

ELLIS, Debra Ann

Resigned
Holyoake Road, ManchesterM28 3DL
Born February 1965
Director
Appointed 05 Feb 2015
Resigned 05 Feb 2015

FORSHAW, Carolyn Ruth Naomie

Resigned
Apt 301 Budenberg Building, AltrinchamWA14 4RN
Born January 1966
Director
Appointed 06 Feb 2008
Resigned 06 Feb 2010

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 06 Feb 2008
Resigned 31 Mar 2021

HILLS, Paul Duncan

Resigned
Lumsdale Road, ManchesterM32 0UT
Born October 1958
Director
Appointed 06 Feb 2010
Resigned 25 Jan 2011

MANSFIELD, Anthony Edward

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1971
Director
Appointed 31 Mar 2021
Resigned 26 Jan 2022

MANSFIELD, Anthony Edward

Resigned
14 Olde Stoneheath Court, ChorleyPR6 9EH
Born August 1971
Director
Appointed 06 Feb 2008
Resigned 25 Jan 2011

MOLLISON, Carl Anthony

Resigned
Walkden Road, ManchesterM28 3DB
Born May 1964
Director
Appointed 05 Feb 2015
Resigned 05 Feb 2015

ROBERTS, Gareth

Resigned
Hedworth Gardens, St. HelensWA9 5TX
Born April 1970
Director
Appointed 25 Jan 2011
Resigned 19 Aug 2015

SMITH, Ian Paul

Resigned
Scholars Green Lane, LymmWA13 0QA
Born June 1964
Director
Appointed 29 Jun 2012
Resigned 14 Jul 2017

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 25 Jan 2011
Resigned 29 Jun 2012

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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

92

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Legacy
6 February 2009
363aAnnual Return
Incorporation Company
6 February 2008
NEWINCIncorporation