Background WavePink WaveYellow Wave

HERMAN MILLER HOLDINGS LIMITED (07200056)

HERMAN MILLER HOLDINGS LIMITED (07200056) is an active UK company. incorporated on 23 March 2010. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). HERMAN MILLER HOLDINGS LIMITED has been registered for 16 years. Current directors include LYON, Megan Christine, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas.

Company Number
07200056
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
1 Portal Road, Melksham, SN12 6GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
LYON, Megan Christine, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMAN MILLER HOLDINGS LIMITED

HERMAN MILLER HOLDINGS LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). HERMAN MILLER HOLDINGS LIMITED was registered 16 years ago.(SIC: 31010)

Status

active

Active since 16 years ago

Company No

07200056

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 2 June 2024 - 31 May 2025(12 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1 Portal Road Bowerhill Melksham, SN12 6GN,

Previous Addresses

1 Portal Road Melksham SN12 6FL England
From: 23 July 2018To: 24 July 2018
Herman Miller Methuen Park Chippenham Wiltshire SN14 0GF
From: 15 February 2011To: 23 July 2018
5Th Floor 9-10 Market Place London W1W 8AQ United Kingdom
From: 23 March 2010To: 15 February 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Sept 14
Funding Round
Jun 15
Director Joined
Feb 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
May 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LYON, Megan Christine

Active
Portal Road, MelkshamSN12 6GN
Born May 1980
Director
Appointed 31 Jul 2020

SHETHIA, Kartik Kishore

Active
Portal Road, MelkshamSN12 6GN
Born June 1971
Director
Appointed 30 Jul 2021

WOODBRIDGE, Robert Thomas

Active
Portal Road, MelkshamSN12 6GN
Born December 1976
Director
Appointed 17 Jul 2018

AUDIS, David

Resigned
Portal Road, MelkshamSN12 6GN
Secretary
Appointed 04 Mar 2013
Resigned 19 Oct 2021

BIGNALL, John

Resigned
Coombe Lane, High WycombeHP14 4QR
Secretary
Appointed 28 Feb 2013
Resigned 04 Mar 2013

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 23 Mar 2010
Resigned 05 Aug 2010

EDE, Joanne Rachel

Resigned
Portal Road, MelkshamSN12 6GN
Secretary
Appointed 19 Oct 2021
Resigned 15 Apr 2024

JEFFERSON, Rebecca

Resigned
Methuen Park, ChippenhamSN14 0GF
Secretary
Appointed 05 Aug 2010
Resigned 28 Feb 2013

CHRISTENSON, James Edward

Resigned
Methuen Park, ChippenhamSN14 0GF
Born January 1947
Director
Appointed 23 Mar 2010
Resigned 04 Mar 2013

DE JAEGER, Anthony Ignace Joseph Marie

Resigned
Methuen Park, ChippenhamSN14 0GF
Born May 1964
Director
Appointed 24 Mar 2010
Resigned 15 Sept 2014

GINGRAS, Kevin David

Resigned
Methuen Park, ChippenhamSN14 0GF
Born October 1978
Director
Appointed 17 Feb 2016
Resigned 17 Jul 2018

HOCKING, Jeremy John

Resigned
Portal Road, MelkshamSN12 6GN
Born March 1961
Director
Appointed 31 Jul 2020
Resigned 30 Jul 2021

LOPEZ, Hezron Timothy

Resigned
Portal Road, MelkshamSN12 6GN
Born May 1971
Director
Appointed 04 Mar 2013
Resigned 08 Oct 2018

LUTZ, David Arnold

Resigned
Deer Ridge Court, Zeeland49464
Born October 1957
Director
Appointed 24 Mar 2010
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Portal Road, MelkshamSN12 6GN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 23 May 2024

Herman Miller International Finance Luxembourg S.A.R.L

Ceased
Rue De Neudorf, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Incorporation Company
23 March 2010
NEWINCIncorporation