Background WavePink WaveYellow Wave

MILLGATE (UK) HOLDINGS LIMITED (08860850)

MILLGATE (UK) HOLDINGS LIMITED (08860850) is an active UK company. incorporated on 24 January 2014. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MILLGATE (UK) HOLDINGS LIMITED has been registered for 12 years. Current directors include BATES, Clare Jane, WRIGHT, Thomas David.

Company Number
08860850
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
11 Tower View, Kings Hill, Kent, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BATES, Clare Jane, WRIGHT, Thomas David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLGATE (UK) HOLDINGS LIMITED

MILLGATE (UK) HOLDINGS LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MILLGATE (UK) HOLDINGS LIMITED was registered 12 years ago.(SIC: 64203)

Status

active

Active since 12 years ago

Company No

08860850

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

11 Tower View, Kings Hill West Malling Kent, ME19 4UY,

Previous Addresses

Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
From: 24 January 2014To: 8 July 2025
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Jun 14
Director Joined
Aug 15
Director Left
Oct 15
Loan Secured
May 16
Loan Cleared
May 16
Director Joined
Apr 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Capital Update
Mar 21
Funding Round
Mar 21
Owner Exit
May 21
Director Left
Nov 21
Director Joined
Jan 22
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Owner Exit
Sept 23
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 13 Mar 2023

BATES, Clare Jane

Active
Tower View, Kings Hill, KentME19 4UY
Born February 1976
Director
Appointed 13 Mar 2023

WRIGHT, Thomas David

Active
The Drive, BrentwoodCM13 3AT
Born September 1985
Director
Appointed 01 Dec 2021

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 06 Jun 2014
Resigned 31 Dec 2021

COLGRAVE, Wendy Elizabeth

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1965
Director
Appointed 24 Jan 2014
Resigned 25 Sept 2015

SCOTT, Michael Ian

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1977
Director
Appointed 17 Apr 2019
Resigned 29 Nov 2021

SUTCLIFFE, Ian Calvert

Resigned
The Drive, BrentwoodCM13 3AT
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Dec 2019

WHITAKER, Gary Neville

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1963
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2023

WORTHINGTON, Rebecca Jane

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1971
Director
Appointed 01 Aug 2015
Resigned 17 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 31 Aug 2023
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
23 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2021
SH19Statement of Capital
Legacy
26 March 2021
CAP-SSCAP-SS
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Memorandum Articles
1 December 2015
MAMA
Resolution
1 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Resolution
6 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Resolution
9 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2014
NEWINCIncorporation