Background WavePink WaveYellow Wave

MILLS TOPCO LIMITED (11992101)

MILLS TOPCO LIMITED (11992101) is an active UK company. incorporated on 13 May 2019. with registered office in Bourne End. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILLS TOPCO LIMITED has been registered for 6 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
11992101
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
Gloucester House, Unit Q, Bourne End, SL8 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHWORTH, Mark James, HARRIS, Julie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS TOPCO LIMITED

MILLS TOPCO LIMITED is an active company incorporated on 13 May 2019 with the registered office located in Bourne End. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILLS TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11992101

LTD Company

Age

6 Years

Incorporated 13 May 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End, SL8 5AS,

Previous Addresses

8 C/O Agribriefing Leake Street London SE1 7NN England
From: 26 July 2019To: 15 December 2023
10 New Burlington Street 6th Floor London W1S 3BE England
From: 13 May 2019To: 26 July 2019
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
May 20
Funding Round
Sept 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Mar 22
Funding Round
May 22
Director Joined
Jul 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 26
Director Left
Jan 26
9
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ASHWORTH, Mark James

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born February 1977
Director
Appointed 08 Mar 2023

HARRIS, Julie Louise

Active
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born September 1966
Director
Appointed 26 Jan 2026

BROWN, William Rory

Resigned
Leake Street, LondonSE1 7NN
Born March 1967
Director
Appointed 15 May 2019
Resigned 04 Apr 2023

DENNIS, Michael Christopher

Resigned
C/O Agribriefing, LondonSE1 7NN
Born May 1976
Director
Appointed 13 May 2019
Resigned 18 Jan 2023

HAND, Jeremy

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1961
Director
Appointed 08 Mar 2022
Resigned 18 Jan 2023

LEVY, Rupert James

Resigned
C/O Agribriefing, LondonSE1 7NN
Born June 1967
Director
Appointed 27 Jun 2019
Resigned 04 Apr 2023

LEWIS, Adam Stephen

Resigned
C/O Agribriefing, LondonSE1 7NN
Born January 1982
Director
Appointed 27 Jun 2019
Resigned 18 Jan 2023

SMITH, Stephen Thomas

Resigned
C/O Agribriefing, LondonSE1 7NN
Born July 1974
Director
Appointed 18 Jan 2023
Resigned 08 Mar 2023

TALWATTE, Gehan Chamindra Bandara

Resigned
C/O Agribriefing, LondonSE1 7NN
Born November 1964
Director
Appointed 05 Jul 2022
Resigned 18 Jan 2023

WICKS, Spencer Henderson

Resigned
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born June 1966
Director
Appointed 18 Jan 2023
Resigned 23 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
Bourne End Business Park, Bourne EndSL8 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2023
Lancaster Place, LondonWC2E 7EN

Nature of Control

Significant influence or control
Notified 28 Jun 2019
Ceased 18 Jan 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 18 Jan 2023
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Significant influence or control
Notified 13 May 2019
Ceased 18 Jan 2023
Avenue Of The Stars, Los Angeles90067

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
2 February 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
30 January 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Capital Cancellation Shares
14 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 August 2019
AA01Change of Accounting Reference Date
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Incorporation Company
13 May 2019
NEWINCIncorporation