Background WavePink WaveYellow Wave

MILESTONE GROUP (HOLDINGS) LTD (08838627)

MILESTONE GROUP (HOLDINGS) LTD (08838627) is an active UK company. incorporated on 9 January 2014. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILESTONE GROUP (HOLDINGS) LTD has been registered for 12 years. Current directors include COWLEY, Simon, WOOLNOUGH, Christopher.

Company Number
08838627
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWLEY, Simon, WOOLNOUGH, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE GROUP (HOLDINGS) LTD

MILESTONE GROUP (HOLDINGS) LTD is an active company incorporated on 9 January 2014 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILESTONE GROUP (HOLDINGS) LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08838627

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 30 September 2021To: 16 September 2022
Milestone House 20-22 Parkside Horsforth Leeds West Yorkshire LS18 4DN
From: 9 January 2014To: 30 September 2021
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Share Issue
Feb 15
Funding Round
Feb 15
Loan Secured
Sept 16
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Cleared
Feb 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 17 Nov 2021
Resigned 13 Nov 2025

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 17 Nov 2021
Resigned 13 Nov 2025

MOURTON, Barbara Ann

Resigned
Herald Drive, CreweCW1 6EG
Born October 1951
Director
Appointed 25 Nov 2014
Resigned 24 Sept 2021

MOURTON, Barbara Ann

Resigned
Thorntons Dale, LeedsLS18 4UW
Born October 1951
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2014

MOURTON, Scott Richard

Resigned
Herald Park, CreweCW1 6EG
Born December 1978
Director
Appointed 09 Jan 2014
Resigned 29 Jun 2023

MOURTON, Stephen Ross

Resigned
Herald Drive, CreweCW1 6EG
Born October 1950
Director
Appointed 25 Nov 2014
Resigned 24 Sept 2021

MOURTON, Stephen Ross

Resigned
Sunnyside, Appleby-In-WestmorlandCA16 6EZ
Born October 1950
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2014

MULLIN, Heidi Janet Anne

Resigned
Herald Drive, CreweCW1 6EG
Born October 1963
Director
Appointed 25 Nov 2014
Resigned 31 Dec 2021

PEREIRA LUIZ, Rossanna Louise

Resigned
Victoria Gardens, LeedsLS18 4PH
Born April 1983
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2014

Persons with significant control

5

1 Active
4 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mr Scott Richard Mourton

Ceased
Herald Drive, CreweCW1 6EG
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Ceased 24 Sept 2021

Mrs Heidi Janet Anne Mullin

Ceased
20-22 Parkside, LeedsLS18 4DN
Born October 1963

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 09 Jan 2017

Mr Stephen Ross Mourton

Ceased
20-22 Parkside, LeedsLS18 4DN
Born October 1950

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 09 Jan 2017

Mrs Barbara Ann Mourton

Ceased
20-22 Parkside, LeedsLS18 4DN
Born October 1951

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Resolution
7 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Resolution
17 April 2014
RESOLUTIONSResolutions
Incorporation Company
9 January 2014
NEWINCIncorporation