ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Milbank Group Limited

Milbank Group Limited is an active company incorporated on 28 February 2012 with the registered office located in Colchester, Essex. Milbank Group Limited was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
07968625
Private limited company
Age
13 years
Incorporated 28 February 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 3 years 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 (11 months remaining)
Address
Lindsey House Brunel Way
Severalls Industrial Park
Colchester
Essex
CO4 9QX
United Kingdom
Address changed on 15 Apr 2025 (6 months ago)
Previous address was Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS
Telephone
01787223931
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in England • Born in Feb 1980
Director • Sales Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Apr 1970
Milbank Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silostop Agri Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Nicola Jane Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Intershape Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Sui Generis International Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Milbank Concrete Products Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Xanthos Limited
Sean Rickard Milbank, David John McCormick, and 1 more are mutual people.
Active
Cadman Cranes Limited
Sean Rickard Milbank, Matthew James Sparrow, and 1 more are mutual people.
Active
Sui Generis Holdings Limited
Sean Rickard Milbank and Matthew James Sparrow 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
£311K
Increased by £273K (+718%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£26.95M
Increased by £7.35M (+37%)
Total Liabilities
-£24.05M
Increased by £6.62M (+38%)
Net Assets
£2.9M
Increased by £723K (+33%)
Debt Ratio (%)
89%
Increased by 0.35% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
David John Mccormick Resigned
4 Months Ago on 20 Jun 2025
Milbank Ventures Limited (PSC) Details Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Charge Satisfied
6 Months Ago on 15 Apr 2025
Charge Satisfied
6 Months Ago on 15 Apr 2025
New Charge Registered
6 Months Ago on 10 Apr 2025
New Charge Registered
6 Months Ago on 10 Apr 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Mr Matthew James Sparrow Details Changed
11 Months Ago on 5 Dec 2024
Get Credit Report
Discover Milbank Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Milbank Ventures Limited as a person with significant control on 15 April 2025
Submitted on 27 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Termination of appointment of David John Mccormick as a director on 20 June 2025
Submitted on 23 Jun 2025
Satisfaction of charge 079686250002 in full
Submitted on 15 Apr 2025
Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 15 April 2025
Submitted on 15 Apr 2025
Satisfaction of charge 079686250004 in full
Submitted on 15 Apr 2025
Registration of charge 079686250005, created on 10 April 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year