Background WavePink WaveYellow Wave

MILL BAY HOLDINGS LTD (13783171)

MILL BAY HOLDINGS LTD (13783171) is an active UK company. incorporated on 6 December 2021. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MILL BAY HOLDINGS LTD has been registered for 4 years. Current directors include BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
13783171
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL BAY HOLDINGS LTD

MILL BAY HOLDINGS LTD is an active company incorporated on 6 December 2021 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MILL BAY HOLDINGS LTD was registered 4 years ago.(SIC: 93110)

Status

active

Active since 4 years ago

Company No

13783171

LTD Company

Age

4 Years

Incorporated 6 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

Wellington House Wellington Road Dudley West Midlands DY1 1UB England
From: 12 May 2023To: 7 October 2025
Perton Golf Club Wrottesley Park Road Perton Wolverhampton WV6 7HL United Kingdom
From: 6 December 2021To: 12 May 2023
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
Mar 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERNARD, Brett Roy

Active
Mount Road, WolverhamptonWV6 8HL
Born June 1984
Director
Appointed 29 Mar 2023

BERNARD, Scott Craig

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1987
Director
Appointed 29 Mar 2023

COOKE, Peter Michael

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1955
Director
Appointed 29 Mar 2023

ALLEN, Charles John

Resigned
Wellington Road, DudleyDY1 1UB
Born October 1970
Director
Appointed 06 Dec 2021
Resigned 29 Mar 2023

ALLEN, Mark Robert

Resigned
Wellington Road, DudleyDY1 1UB
Born March 1975
Director
Appointed 06 Dec 2021
Resigned 29 Mar 2023

ALLEN, Susan Michelle

Resigned
Wellington Road, DudleyDY1 1UB
Born February 1945
Director
Appointed 06 Dec 2021
Resigned 29 Mar 2023

BULLEY, David Charles

Resigned
Wellington Road, DudleyDY1 1UB
Born March 1968
Director
Appointed 06 Dec 2021
Resigned 29 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Delisser Roy Bernard

Ceased
Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2023
Ceased 29 Mar 2023
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2023

Mark Robert Allen

Ceased
Wrottesley Park Road, WolverhamptonWV6 7HL
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2021
Ceased 29 Mar 2023

Susan Michelle Allen

Ceased
Wrottesley Park Road, WolverhamptonWV6 7HL
Born February 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2021
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
23 March 2023
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
23 March 2023
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Incorporation Company
6 December 2021
NEWINCIncorporation