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

MILBURN HOLDINGS LIMITED

GILLYGATE HOUSE, 28 GILLYGATE, YORK, YO31 7EQ,
Company Registration Number
07831688
Private Limited Company
Active

Company Overview

About Milburn Holdings Ltd
MILBURN HOLDINGS LIMITED was founded on 2011-11-02 and has its registered office in York. The organisation's status is listed as "Active". Milburn Holdings Limited is a Private Limited Company registered in ENGLAND 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
MILBURN HOLDINGS LIMITED
 
Legal Registered Office
GILLYGATE HOUSE
28 GILLYGATE
YORK
YO31 7EQ
Other companies in SW1Y
 
Previous Names
BNB LEISURE HOLDINGS LIMITED21/10/2020
BNB LEISURE LIMITED06/11/2012
Filing Information
Company Number 07831688
Company ID Number 07831688
Date formed 2011-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125789188  
Last Datalog update: 2024-03-06 21:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILBURN HOLDINGS 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.
Companies with same name MILBURN HOLDINGS LIMITED
The following companies were found which have the same name as MILBURN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Milburn Holdings, LLC 1000 CHURCH ST LYNCHBURG VA 24504 Active Company formed on the 2007-12-18
MILBURN HOLDINGS PTY LTD QLD 4217 Active Company formed on the 2007-06-26
Milburn Holdings Ltd. New Maryland New Brunswick Unknown Company formed on the 2011-12-13
MILBURN HOLDINGS LLC Delaware Unknown
MILBURN HOLDINGS, LTD. 10320 STONE CANYON RD APT 206 DALLAS TX 75230 Active Company formed on the 2006-02-09

Company Officers of MILBURN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEE HOPKINS
Director 2011-11-02
BRENDAN MICHAEL ANTHONY HOPKINS
Director 2011-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEE HOPKINS VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED Director 2014-11-05 CURRENT 2012-03-28 Active
BEE HOPKINS HOSTE ARMS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
BEE HOPKINS BNB LEISURE LIMITED Director 2012-04-25 CURRENT 1989-12-08 Active
BRENDAN MICHAEL ANTHONY HOPKINS HOSTE ARMS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
BRENDAN MICHAEL ANTHONY HOPKINS BNB LEISURE LIMITED Director 2012-04-25 CURRENT 1989-12-08 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
2023-12-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Director's details changed for Sally Jane Elizabeth Hopkins on 2023-04-25
2023-04-25Change of details for Sally Jane Elizabeth Hopkins as a person with significant control on 2023-04-25
2023-04-25Director's details changed for Mr Brendan Michael Anthony Hopkins on 2023-04-25
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078316880005
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078316880004
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078316880003
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078316880003
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-03-29PSC04Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 2022-03-29
2022-03-29CH01Director's details changed for Mr Brendan Michael Anthony Hopkins on 2022-03-29
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Regents Court Princess Street Hull HU2 8BA England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Regents Court Princess Street Hull HU2 8BA England
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078316880009
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078316880007
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078316880006
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE ELIZABETH HOPKINS
2021-06-11PSC04Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 2020-10-16
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078316880005
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
2020-11-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-10-21RES15CHANGE OF COMPANY NAME 21/10/20
2020-10-21CERTNMCompany name changed bnb leisure holdings LIMITED\certificate issued on 21/10/20
2020-10-20AP01DIRECTOR APPOINTED SALLY JANE ELIZABETH HOPKINS
2020-10-15CH01Director's details changed for Mr Brendan Michael Anthony Hopkins on 2020-09-01
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW United Kingdom
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-23PSC04Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 2020-03-18
2020-04-23PSC04Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 2020-03-18
2020-04-23PSC07CESSATION OF BEE HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23PSC07CESSATION OF BEE HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BEE HOPKINS
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BEE HOPKINS
2020-04-23AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-04-23AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-01-27AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078316880002
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/05/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX
2018-08-09CH01Director's details changed for Mr Brendan Michael Anthony Hopkins on 2018-04-01
2018-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-30AD02Register inspection address changed to The Hoste the Green Burnham Market Norfolk PE31 8HD
2016-11-30AD03Registers moved to registered inspection location of The Hoste the Green Burnham Market Norfolk PE31 8HD
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-17AR0102/11/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mrs Bee Hopkins on 2015-01-01
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-27AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078316880002
2013-11-25AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-30AA01Previous accounting period shortened from 30/11/12 TO 30/04/12
2012-11-26AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-06RES15CHANGE OF NAME 24/10/2012
2012-11-06CERTNMCompany name changed bnb leisure LIMITED\certificate issued on 06/11/12
2012-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16AD02SAIL ADDRESS CREATED
2011-12-05RES01ADOPT ARTICLES 22/11/2011
2011-11-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 MILBURN HOLDINGS 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 MILBURN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SHARES 2012-04-26 Satisfied JCW TRADING LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MILBURN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MILBURN HOLDINGS LIMITED registering or being granted any patents
Domain Names

MILBURN HOLDINGS LIMITED owns 1 domain names.

nelsontours.co.uk  

Trademarks
We have not found any records of MILBURN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILBURN HOLDINGS 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 (41100 - Development of building projects) as MILBURN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILBURN HOLDINGS 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 MILBURN HOLDINGS 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 MILBURN HOLDINGS 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.