Company NameMillbrook Distribution And Spares Limited
Company StatusActive
Company Number03241583
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameMr William Sones Woof
StatusCurrent
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMrs Barbara Elaine Slim
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressAquatech House Unit 2
Burnham Way Off Kangley Bridge
Road Sydenham
London
SE26 5AG
Director NameMr Graham Slim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressAquatech House Unit 2
Burnham Way Off Kangley Bridge
Road Sydenham
London
SE26 5AG
Secretary NameMrs Barbara Elaine Slim
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressAquatech House Unit 2
Burnham Way Off Kangley Bridge
Road Sydenham
London
SE26 5AG
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Quayside Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.clickonbathrooms.co.uk
Telephone020 87782887
Telephone regionLondon

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Barbara Elaine Slim
50.00%
Ordinary
50 at £1Graham Slim
50.00%
Ordinary

Financials

Year2014
Net Worth£1,572,820
Cash£1,668,741
Current Liabilities£585,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 July 2022 (1 page)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(3 pages)
16 December 2020Solvency Statement dated 30/11/20 (7 pages)
16 December 2020Statement by Directors (7 pages)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 June 2020Registered office address changed from Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 23 June 2020 (1 page)
23 June 2020Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
8 November 2019Appointment of Mr Gordon Alexander Love as a director on 31 May 2019 (2 pages)
8 November 2019Appointment of Mr Steven John Wimbledon as a director on 31 May 2019 (2 pages)
28 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
2 August 2019Change of details for Plumbing and Heating Investments Limited as a person with significant control on 31 May 2019 (2 pages)
2 August 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
1 August 2019Appointment of Mr William Sones Woof as a director on 31 May 2019 (2 pages)
1 August 2019Appointment of Mr Roger David Goddard as a director on 31 May 2019 (2 pages)
1 August 2019Cessation of Barbara Elaine Slim as a person with significant control on 31 May 2019 (1 page)
1 August 2019Appointment of Mr Douglas Brash Christie as a director on 31 May 2019 (2 pages)
1 August 2019Cessation of Graham Slim as a person with significant control on 31 May 2019 (1 page)
1 August 2019Termination of appointment of Barbara Elaine Slim as a director on 31 May 2019 (1 page)
1 August 2019Termination of appointment of Graham Slim as a director on 31 May 2019 (1 page)
1 August 2019Termination of appointment of Barbara Elaine Slim as a secretary on 31 May 2019 (1 page)
1 August 2019Appointment of Mr Douglas Talbot Mcnair as a director on 31 May 2019 (2 pages)
1 August 2019Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 May 2019 (2 pages)
1 August 2019Appointment of Mr Angus Kenneth Falconer as a director on 31 May 2019 (2 pages)
1 August 2019Appointment of Mr William Sones Woof as a secretary on 31 May 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 February 2019Notification of Barbara Elaine Slim as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
24 August 2010Director's details changed for Barbara Elaine Slim on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Graham Slim on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Barbara Elaine Slim on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Graham Slim on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Barbara Elaine Slim on 23 August 2010 (1 page)
24 August 2010Secretary's details changed for Barbara Elaine Slim on 23 August 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 September 2009Return made up to 23/08/09; full list of members (4 pages)
4 September 2009Return made up to 23/08/09; full list of members (4 pages)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 March 2008Return made up to 23/08/07; full list of members (4 pages)
10 March 2008Return made up to 23/08/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 July 2007Registered office changed on 16/07/07 from: aquatech house unit 2 burnham way sydenham london SE26 5AG (1 page)
16 July 2007Registered office changed on 16/07/07 from: aquatech house unit 2 burnham way sydenham london SE26 5AG (1 page)
23 May 2007Registered office changed on 23/05/07 from: ground floor office 347 sydenham road london SE26 5SL (1 page)
23 May 2007Registered office changed on 23/05/07 from: ground floor office 347 sydenham road london SE26 5SL (1 page)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 December 2003Return made up to 23/08/03; full list of members (7 pages)
7 December 2003Return made up to 23/08/03; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 23/08/01; full list of members (6 pages)
16 October 2001Return made up to 23/08/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 September 2000Return made up to 23/08/00; full list of members (6 pages)
14 September 2000Return made up to 23/08/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 May 2000Registered office changed on 03/05/00 from: 64D central road worcester park surrey KT4 8HY (1 page)
3 May 2000Registered office changed on 03/05/00 from: 64D central road worcester park surrey KT4 8HY (1 page)
14 September 1999Return made up to 23/08/99; no change of members (4 pages)
14 September 1999Return made up to 23/08/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 October 1998Return made up to 23/08/98; no change of members (4 pages)
9 October 1998Return made up to 23/08/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Ad 31/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
6 November 1997Ad 31/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 October 1997Return made up to 23/08/97; full list of members (6 pages)
21 October 1997Return made up to 23/08/97; full list of members (6 pages)
3 October 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
3 October 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
23 August 1996Incorporation (16 pages)
23 August 1996Incorporation (16 pages)