Background WavePink WaveYellow Wave

MILLER WATES (WALLINGFORD) LIMITED (10430383)

MILLER WATES (WALLINGFORD) LIMITED (10430383) is an active UK company. incorporated on 17 October 2016. with registered office in Derby. The company operates in the Construction sector, engaged in construction of domestic buildings. MILLER WATES (WALLINGFORD) LIMITED has been registered for 9 years. Current directors include BOWEN, David Alexander, BRAYSHAW, Michael Howard, BROCKLEBANK, David Michael and 3 others.

Company Number
10430383
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
2 Centro Park, Derby, DE24 8RF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOWEN, David Alexander, BRAYSHAW, Michael Howard, BROCKLEBANK, David Michael, BROWN, David James, FLINT, Natalie Jane, KINNIBURGH, Moira Jane
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER WATES (WALLINGFORD) LIMITED

MILLER WATES (WALLINGFORD) LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MILLER WATES (WALLINGFORD) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10430383

LTD Company

Age

9 Years

Incorporated 17 October 2016

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

2 Centro Park Pride Park Derby, DE24 8RF,

Previous Addresses

Wates House Station Approach Leatherhead KT22 7SW United Kingdom
From: 17 October 2016To: 15 December 2016
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BOWEN, David Alexander

Active
Pride Park, DerbyDE24 8RF
Born November 1967
Director
Appointed 17 Oct 2016

BRAYSHAW, Michael Howard

Active
Centro Place, DerbyDE24 8RF
Born July 1964
Director
Appointed 28 Nov 2016

BROCKLEBANK, David Michael

Active
Pride Park, DerbyDE24 8RF
Born February 1970
Director
Appointed 17 Oct 2016

BROWN, David James

Active
Rankine Road, BasingstokeRG24 8QB
Born March 1979
Director
Appointed 30 May 2024

FLINT, Natalie Jane

Active
Pride Park, DerbyDE24 8RF
Born January 1969
Director
Appointed 17 Oct 2016

KINNIBURGH, Moira Jane

Active
Pride Park, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

FORBES-TAYLOR, Tracey Lorraine

Resigned
Pride Park, DerbyDE24 8RF
Born September 1970
Director
Appointed 21 Mar 2017
Resigned 30 Apr 2024

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 28 Nov 2016
Resigned 31 Jan 2026

JONES, Darren Robert

Resigned
Centro Place, DerbyDE24 8RF
Born March 1969
Director
Appointed 28 Nov 2016
Resigned 31 Jul 2020

LAW, David John

Resigned
Pride Park, DerbyDE24 8RF
Born February 1972
Director
Appointed 28 Nov 2016
Resigned 21 Mar 2017

LEACH, Martin Geoffrey

Resigned
Pride Park, DerbyDE24 8RF
Born April 1965
Director
Appointed 17 Oct 2016
Resigned 13 Jul 2020

MEGHANI, Alykhan Alnoor

Resigned
Station Approach, LeatherheadKT22 7SW
Born July 1981
Director
Appointed 08 Jul 2019
Resigned 13 Jul 2020

MODLE, Andrew Colin

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1967
Director
Appointed 21 Mar 2017
Resigned 08 Jul 2019

MURDOCH, Ian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 28 Nov 2016
Resigned 31 Jul 2020

Persons with significant control

2

Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
15 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Incorporation Company
17 October 2016
NEWINCIncorporation