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

MILBURY DEVELOPMENT COMPANY LIMITED

10 FOUNTAIN COURT NEW LEAZE, BRADLEY STOKE, BRISTOL, BS32 4LA,
Company Registration Number
03615177
Private Limited Company
Active

Company Overview

About Milbury Development Company Ltd
MILBURY DEVELOPMENT COMPANY LIMITED was founded on 1998-08-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Milbury Development Company 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
MILBURY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
10 FOUNTAIN COURT NEW LEAZE
BRADLEY STOKE
BRISTOL
BS32 4LA
Other companies in BS7
 
Filing Information
Company Number 03615177
Company ID Number 03615177
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741602754  
Last Datalog update: 2023-12-07 00:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILBURY DEVELOPMENT COMPANY 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 MILBURY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LIAM KIRWAN
Company Secretary 1999-11-01
PAUL BERKELY
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
S B M C COMPANY SECRETARIES LIMITED
Company Secretary 1998-08-13 2014-01-22
KEVIN PATRICK BERKELY
Director 1999-09-29 2014-01-14
SBMC COMPANY FORMATIONS LIMITED
Director 1998-08-13 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KIRWAN BALLA READYMIX LTD Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
LIAM KIRWAN BALLA LAND REGENERATION LTD Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
LIAM KIRWAN THE GREENBANK DEVELOPMENT COMPANY LIMITED Company Secretary 2001-11-09 CURRENT 2001-09-27 Active
LIAM KIRWAN BALLA 1 LIMITED Company Secretary 2000-10-11 CURRENT 2000-09-07 Active
LIAM KIRWAN BRISTOL & AVON TRANSPORT & RECYCLING LTD Company Secretary 1994-10-03 CURRENT 1993-06-24 Active
PAUL BERKELY MILBURY DEVELOPMENT HOLDINGS LTD Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off

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
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 432 Gloucester Road Horsfield Bristol BS7 8TV
2023-10-1631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-08Previous accounting period shortened from 31/12/23 TO 31/07/23
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-31Change of details for Mr Paul Berkely as a person with significant control on 2021-01-31
2022-01-31PSC04Change of details for Mr Paul Berkely as a person with significant control on 2021-01-31
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-09TM02Termination of appointment of Liam Kirwan on 2020-07-01
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0113/08/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0113/08/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY S B M C COMPANY SECRETARIES LIMITED
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BERKELY
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0113/08/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0113/08/10 ANNUAL RETURN FULL LIST
2009-08-19363aReturn made up to 13/08/09; full list of members
2009-04-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-16AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-18363aReturn made up to 13/08/08; full list of members
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363aRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-10-02363aRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-10-0288(2)RAD 01/11/99--------- £ SI 98@1=98 £ IC 2/100
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-05288aNEW SECRETARY APPOINTED
2000-03-05288bDIRECTOR RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07363aRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-06-30225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1009945 Active Licenced property: SEVERN ROAD AREA G HALLEN BRISTOL HALLEN GB BS10 7SQ. Correspondance address: GREEN LANE CORBETTS CUTTS HEATH WOTTON-UNDER-EDGE CUTTS HEATH GB GL12 8QW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MILBURY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILBURY DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due After One Year 2013-12-31 £ 35,369
Creditors Due Within One Year 2013-12-31 £ 59,659
Creditors Due Within One Year 2012-12-31 £ 30,895
Creditors Due Within One Year 2012-12-31 £ 30,895
Creditors Due Within One Year 2011-12-31 £ 23,150
Provisions For Liabilities Charges 2013-12-31 £ 9,860
Provisions For Liabilities Charges 2012-12-31 £ 4,524
Provisions For Liabilities Charges 2012-12-31 £ 4,524
Provisions For Liabilities Charges 2011-12-31 £ 1,901

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 MILBURY DEVELOPMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 8,113
Cash Bank In Hand 2012-12-31 £ 7,100
Cash Bank In Hand 2012-12-31 £ 7,100
Cash Bank In Hand 2011-12-31 £ 17,540
Current Assets 2013-12-31 £ 45,605
Current Assets 2012-12-31 £ 44,522
Current Assets 2012-12-31 £ 44,522
Current Assets 2011-12-31 £ 56,883
Debtors 2013-12-31 £ 37,492
Debtors 2012-12-31 £ 37,422
Debtors 2012-12-31 £ 37,422
Debtors 2011-12-31 £ 39,343
Shareholder Funds 2013-12-31 £ 24,005
Shareholder Funds 2012-12-31 £ 40,422
Shareholder Funds 2012-12-31 £ 40,422
Shareholder Funds 2011-12-31 £ 51,895
Tangible Fixed Assets 2013-12-31 £ 83,288
Tangible Fixed Assets 2012-12-31 £ 31,319
Tangible Fixed Assets 2012-12-31 £ 31,319
Tangible Fixed Assets 2011-12-31 £ 20,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILBURY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILBURY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of MILBURY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILBURY DEVELOPMENT COMPANY 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 (41201 - Construction of commercial buildings) as MILBURY DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MILBURY DEVELOPMENT COMPANY 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 MILBURY DEVELOPMENT COMPANY 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 MILBURY DEVELOPMENT COMPANY 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.