Background WavePink WaveYellow Wave

VAN MILDERT (LIFESTYLE) LIMITED (08319959)

VAN MILDERT (LIFESTYLE) LIMITED (08319959) is an active UK company. incorporated on 5 December 2012. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. VAN MILDERT (LIFESTYLE) LIMITED has been registered for 13 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
08319959
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN MILDERT (LIFESTYLE) LIMITED

VAN MILDERT (LIFESTYLE) LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. VAN MILDERT (LIFESTYLE) LIMITED was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08319959

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

SDI NEWCO NO.5 LIMITED
From: 5 December 2012To: 7 March 2013
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Loan Secured
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 05 Dec 2012
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 05 Dec 2012
Resigned 14 Oct 2016

LEACH, Barry John

Resigned
Shirebrook, MansfieldNG20 8RY
Born February 1966
Director
Appointed 05 Dec 2012
Resigned 27 Oct 2014

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 05 Dec 2012
Resigned 31 Dec 2013

NEVITT, Sean Matthew

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1970
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

WILLIAMS, Cyril Ansah

Resigned
Easter Park, MiddlesbroughTS2 1RY
Born March 1965
Director
Appointed 13 Feb 2013
Resigned 31 Dec 2025

WILLIAMS, Eric Donald

Resigned
Easter Park, MiddlesbroughTS2 1RY
Born January 1964
Director
Appointed 13 Feb 2013
Resigned 28 Apr 2017

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

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

56

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 December 2012
NEWINCIncorporation