Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBRIDGE INTERNATIONAL LIMITED
Company Information for

MILLBRIDGE INTERNATIONAL LIMITED

22 CITY ROAD, CITY ROAD, LONDON, EC1Y 2AJ,
Company Registration Number
03072566
Private Limited Company
Active

Company Overview

About Millbridge International Ltd
MILLBRIDGE INTERNATIONAL LIMITED was founded on 1995-06-26 and has its registered office in London. The organisation's status is listed as "Active". Millbridge International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLBRIDGE INTERNATIONAL LIMITED
 
Legal Registered Office
22 CITY ROAD
CITY ROAD
LONDON
EC1Y 2AJ
Other companies in SG13
 
Previous Names
MILLBRIDGE HEALTH & SAFETY LTD13/08/2009
Filing Information
Company Number 03072566
Company ID Number 03072566
Date formed 1995-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBRIDGE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLBRIDGE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALEXANDER CLARKE
Director 2009-07-21
DAVID JOHN LONGSTAFF
Director 2009-07-21
TONY SCOTT
Director 2009-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN NICHOLSON
Company Secretary 2002-09-01 2017-08-31
MICHAEL JOHN NICHOLSON
Director 1996-01-18 2017-08-31
STUART GORDON ROBERTS
Director 2002-09-01 2009-03-31
PETER BOLTON
Director 2004-02-01 2005-12-22
DAVID ANTHONY JOHN RAWLINS
Director 2001-10-01 2003-02-10
GRAHAM ALEXANDER CLARKE
Company Secretary 2001-04-10 2002-08-31
GRAHAM ALEXANDER CLARKE
Director 2001-04-10 2002-08-31
RICHARD JOLLIFFE LEWIS
Company Secretary 1995-08-26 2001-04-10
JOHN FREDERICK HOUGH
Director 1995-06-26 2001-04-10
RICHARD JOLLIFFE LEWIS
Director 1995-08-26 2001-04-10
CLIFFORD NEIL PATTEN
Director 1995-06-26 2001-04-10
SEMKEN LIMITED
Nominated Secretary 1995-06-26 1995-06-27
LUFMER LIMITED
Nominated Director 1995-06-26 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALEXANDER CLARKE MILLBRIDGE HOLDINGS GROUP LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
GRAHAM ALEXANDER CLARKE MILLBRIDGE BUILDING SURVEYING LIMITED Director 2001-12-13 CURRENT 2001-12-03 Active
GRAHAM ALEXANDER CLARKE THE MILLBRIDGE GROUP LIMITED Director 2001-02-16 CURRENT 2001-02-05 Active
GRAHAM ALEXANDER CLARKE MILLBRIDGE PROJECT MANAGEMENT LIMITED Director 1998-12-10 CURRENT 1998-12-10 Active
DAVID JOHN LONGSTAFF MILLBRIDGE HOLDINGS GROUP LIMITED Director 2017-03-12 CURRENT 2017-02-23 Active
DAVID JOHN LONGSTAFF THE MILLBRIDGE GROUP LIMITED Director 2009-04-01 CURRENT 2001-02-05 Active
DAVID JOHN LONGSTAFF MILLBRIDGE PROJECT MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1998-12-10 Active
DAVID JOHN LONGSTAFF L G CONSULT LIMITED Director 2002-08-07 CURRENT 2002-08-07 Dissolved 2014-03-04
TONY SCOTT MILLBRIDGE HOLDINGS GROUP LIMITED Director 2017-03-12 CURRENT 2017-02-23 Active
TONY SCOTT MILLBRIDGE PROJECT MANAGEMENT LIMITED Director 2012-01-01 CURRENT 1998-12-10 Active
TONY SCOTT THE MILLBRIDGE GROUP LIMITED Director 2007-01-01 CURRENT 2001-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-12TM02Termination of appointment of Michael John Nicholson on 2017-08-31
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLSON
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of The Millbridge Group Limited as a person with significant control on 2016-04-13
2017-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 188
2016-07-21AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 188
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 188
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Mr Michael John Nicholson on 2012-07-01
2012-07-11AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 26/05/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SCOTT / 26/05/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LONGSTAFF / 26/05/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER CLARKE / 26/05/2012
2012-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN NICHOLSON on 2012-05-26
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM 1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN
2012-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LONGSTAFF / 14/03/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SCOTT / 01/08/2011
2011-07-22AR0126/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LONGSTAFF / 14/03/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0126/06/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SCOTT / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER CLARKE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LONGSTAFF / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLSON / 06/10/2009
2009-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-12CERTNMCOMPANY NAME CHANGED MILLBRIDGE HEALTH & SAFETY LTD CERTIFICATE ISSUED ON 13/08/09
2009-07-23363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED MR DAVID LONGSTAFF
2009-07-22288aDIRECTOR APPOINTED MR GRAHAM ALEXANDER CLARKE
2009-07-22288aDIRECTOR APPOINTED MR TONY SCOTT
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR STUART ROBERTS
2008-07-21363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NICHOLSON / 18/07/2008
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288bDIRECTOR RESIGNED
2005-07-28363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-16363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19288aNEW DIRECTOR APPOINTED
2003-12-11CERTNMCOMPANY NAME CHANGED THE PROJECT PLANNING & MANAGEMEN T CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/12/03
2003-07-11363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17288bDIRECTOR RESIGNED
2002-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/02
2002-10-08363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12288aNEW DIRECTOR APPOINTED
2001-08-01363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MILLBRIDGE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLBRIDGE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-06-05 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBRIDGE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 2,137
Debtors 2011-12-31 £ 2,137
Shareholder Funds 2012-12-31 £ 2,137
Shareholder Funds 2011-12-31 £ 2,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLBRIDGE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBRIDGE INTERNATIONAL LIMITED
Trademarks
We have not found any records of MILLBRIDGE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBRIDGE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MILLBRIDGE INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MILLBRIDGE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLBRIDGE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLBRIDGE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.