ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millwood Enterprises Limited

Millwood Enterprises Limited is an active company incorporated on 23 June 2011 with the registered office located in Witney, Oxfordshire. Millwood Enterprises Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07681031
Private limited company
Age
14 years
Incorporated 23 June 2011
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 23 June 2025 (5 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Tamarisk House
North Leigh Business Park
North Leigh
Oxfordshire
OX29 6SW
England
Same address for the past 4 years
Telephone
01993847374
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1971
Director • Finance Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in England • Born in Jul 1977
Deer Park Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.A.H. Investments Limited
David Keith Moses, Freddie Painting, and 2 more are mutual people.
Active
Walworth Castle Hotel Limited
Freddie Painting, Gareth Raymond Jones, and 1 more are mutual people.
Active
Millwood Hotels Limited
David Keith Moses, Freddie Painting, and 1 more are mutual people.
Active
Jurni Limited
Stewart James Donald and Gareth Raymond Jones are mutual people.
Active
Deer Park Holdings Limited
Stewart James Donald and Gareth Raymond Jones are mutual people.
Active
Cornfield Enterprises Limited
Freddie Painting and Stewart James Donald are mutual people.
Active
SJD Leisure Holdings Limited
Freddie Painting and Gareth Raymond Jones are mutual people.
Active
Eastleigh Events Limited
David Keith Moses and Gareth Raymond Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97K
Increased by £97K (%)
Turnover
Unreported
Same as previous period
Employees
62
Increased by 20 (+48%)
Total Assets
£16.39M
Increased by £4.6M (+39%)
Total Liabilities
-£4.02M
Increased by £3.78M (+1624%)
Net Assets
£12.38M
Increased by £815K (+7%)
Debt Ratio (%)
25%
Increased by 22.53% (+1140%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 30 Jun 2025
Neil James Fox Resigned
1 Year 1 Month Ago on 25 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Jun 2024
New Charge Registered
1 Year 8 Months Ago on 22 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Jul 2023
Mr Freddie Painting Appointed
2 Years 7 Months Ago on 2 May 2023
Mr Gareth Raymond Jones Appointed
2 Years 7 Months Ago on 2 May 2023
Get Credit Report
Discover Millwood Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Neil James Fox as a director on 25 October 2024
Submitted on 25 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 23 June 2024 with updates
Submitted on 25 Jun 2024
Statement of capital following an allotment of shares on 22 March 2024
Submitted on 25 Apr 2024
Part of the property or undertaking has been released from charge 076810310001
Submitted on 27 Mar 2024
Registration of charge 076810310003, created on 22 March 2024
Submitted on 26 Mar 2024
Statement of capital following an allotment of shares on 18 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year