Background WavePink WaveYellow Wave

MILLBROOK INDUSTRIES LIMITED (11954620)

MILLBROOK INDUSTRIES LIMITED (11954620) is an active UK company. incorporated on 18 April 2019. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MILLBROOK INDUSTRIES LIMITED has been registered for 6 years. Current directors include CROLL, Colin, CROLL, Mark Edward, CROLL, Paul Alexander James.

Company Number
11954620
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Nutsey Lane Calmore Industrial Estate, Southampton, SO40 3XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROLL, Colin, CROLL, Mark Edward, CROLL, Paul Alexander James
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK INDUSTRIES LIMITED

MILLBROOK INDUSTRIES LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MILLBROOK INDUSTRIES LIMITED was registered 6 years ago.(SIC: 68209, 70100)

Status

active

Active since 6 years ago

Company No

11954620

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MHCHC LIMITED
From: 18 April 2019To: 30 July 2019
Contact
Address

Nutsey Lane Calmore Industrial Estate Totton Southampton, SO40 3XJ,

Previous Addresses

1 London Road Southampton SO15 2AE England
From: 18 April 2019To: 23 July 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Capital Update
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Director Joined
Nov 19
Loan Cleared
Aug 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jun 22
Loan Cleared
Jun 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CROLL, Colin

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1945
Director
Appointed 18 Apr 2019

CROLL, Mark Edward

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1970
Director
Appointed 06 Nov 2019

CROLL, Paul Alexander James

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born April 1973
Director
Appointed 18 Apr 2019

Persons with significant control

3

Mr Paul Alexander James Croll

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 Nov 2020

Mrs Corinne Marie Elisabeth Croll

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 Nov 2020

Mr Colin Croll

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Resolution
1 August 2019
RESOLUTIONSResolutions
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Legacy
22 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 July 2019
SH19Statement of Capital
Legacy
22 July 2019
CAP-SSCAP-SS
Resolution
22 July 2019
RESOLUTIONSResolutions
Incorporation Company
18 April 2019
NEWINCIncorporation