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

MILBER DEVELOPMENTS LIMITED

7/8 AVON REACH, MONKTON HILL, CHIPPENHAM, WILTSHIRE, SN15 1EE,
Company Registration Number
08884623
Private Limited Company
Active

Company Overview

About Milber Developments Ltd
MILBER DEVELOPMENTS LIMITED was founded on 2014-02-10 and has its registered office in Chippenham. The organisation's status is listed as "Active". Milber Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILBER DEVELOPMENTS LIMITED
 
Legal Registered Office
7/8 AVON REACH
MONKTON HILL
CHIPPENHAM
WILTSHIRE
SN15 1EE
Other companies in EX2
 
Filing Information
Company Number 08884623
Company ID Number 08884623
Date formed 2014-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184268286  
Last Datalog update: 2024-03-06 20:46:28
Primary Source:Companies House
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 MILBER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM AITCHISON
Director 2017-07-18
JOHN RICHARD DENNIS
Director 2017-07-18
ROBERT MICHAEL GEARING
Director 2014-02-10
BRUCE WILLIAM PALMER
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
OSKER HEIMAN
Director 2014-02-10 2014-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST ENERGY LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST THALLO LIMITED Director 2016-11-18 CURRENT 2016-02-09 Active
ANDREW WILLIAM AITCHISON MACKENZIE BOYD CONSULTANCY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
ANDREW WILLIAM AITCHISON ELEMENTAL DIGEST LIMITED Director 2013-08-01 CURRENT 2012-08-23 Active
ANDREW WILLIAM AITCHISON HAYROYDS MINE LIMITED Director 2011-11-01 CURRENT 2011-03-09 Dissolved 2013-11-16
ANDREW WILLIAM AITCHISON FORTHGLADE LIMITED Director 2010-10-01 CURRENT 1971-12-29 Dissolved 2014-04-27
ANDREW WILLIAM AITCHISON AITCHISON CONSULTANTS LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2015-04-14
ROBERT MICHAEL GEARING GEARO DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
ROBERT MICHAEL GEARING THE NEWTON CENTRE MANAGEMENT COMPANY LIMITED Director 2009-12-09 CURRENT 2005-08-30 Active
ROBERT MICHAEL GEARING GHERKIN DOMAINS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
ROBERT MICHAEL GEARING R.M. GEARING WHOLESALE MEATS LIMITED Director 2007-10-31 CURRENT 2007-10-17 Dissolved 2014-11-04
BRUCE WILLIAM PALMER ELEMENTAL DIGEST SYSTEMS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST ENERGY LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST EDIBLES LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ELEMENTAL DIGEST THALLO LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
BRUCE WILLIAM PALMER ESWORTHY PROPERTIES LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
BRUCE WILLIAM PALMER IONIZINGENERGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
BRUCE WILLIAM PALMER ALGAELEC LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAE-ENERGY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAEHOL LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ALGAETEIN LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
BRUCE WILLIAM PALMER ELEMENTAL DIGEST LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
BRUCE WILLIAM PALMER AG-ROW CONSULTANTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
BRUCE WILLIAM PALMER BARFERS LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2013-11-12
BRUCE WILLIAM PALMER FORTHGLADE LIMITED Director 1991-09-03 CURRENT 1971-12-29 Dissolved 2014-04-27

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
2024-01-23CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088846230005
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM The Abbattoir St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE England
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 088846230008
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 088846230007
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DENNIS
2023-01-06Change of details for Mr Robert Michael Gearing as a person with significant control on 2023-01-05
2023-01-06PSC04Change of details for Mr Robert Michael Gearing as a person with significant control on 2023-01-05
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CESSATION OF JOHN RICHARD DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
2023-01-05PSC07CESSATION OF JOHN RICHARD DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JAN DENNIS
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN DENNIS
2022-07-11AP01DIRECTOR APPOINTED JOSEPH ROBERT JAMES PRIDAY
2022-02-15CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL GEARING
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230006
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230005
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM AITCHISON
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088846230003
2020-05-19AP01DIRECTOR APPOINTED MR JAN DENNIS
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GEARING
2020-04-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AP01DIRECTOR APPOINTED MR KEVIN JOHN GEARING
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-07PSC04Change of details for Mr John Richard Dennis as a person with significant control on 2017-11-03
2020-02-07PSC04Change of details for Mr John Richard Dennis as a person with significant control on 2017-11-03
2019-06-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-10-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Southgate House 59 Magdalen St Exeter Devon EX2 4HY
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD DENNIS
2018-02-23PSC07CESSATION OF ROBERT MICHAEL GEARING AS A PSC
2018-02-23PSC07CESSATION OF GEORGINA IVY GEARING AS A PSC
2018-01-12RES01ADOPT ARTICLES 12/01/18
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 86
2018-01-05SH0103/11/17 STATEMENT OF CAPITAL GBP 86.00
2018-01-03RES01ADOPT ARTICLES 06/11/2017
2018-01-03RES01ADOPT ARTICLES 06/11/2017
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230002
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230003
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230004
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088846230001
2017-11-13AP01DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER
2017-11-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM AITCHISON
2017-11-13AP01DIRECTOR APPOINTED MR JOHN DENNIS
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12AR0110/02/16 ANNUAL RETURN FULL LIST
2015-10-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0110/02/15 ANNUAL RETURN FULL LIST
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088846230001
2014-02-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL GEARING
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILBER DEVELOPMENTS 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 MILBER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding THE TRUSTEES OF THE FORTHGLADE LIMITED RETIREMENT BENEFIT SCHEME
2017-11-03 Outstanding AITCHISON FAMILY PENSION SCHEME
2017-11-03 Outstanding JOHN RICHARD DENNIS
2014-03-19 Satisfied JOHN RICHARD DENNIS
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MILBER DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MILBER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILBER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MILBER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILBER DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as MILBER DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILBER DEVELOPMENTS 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 MILBER DEVELOPMENTS 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 MILBER DEVELOPMENTS 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.