Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Miles And Barr Holdings Limited
Miles And Barr Holdings Limited is an active company incorporated on 3 December 2019 with the registered office located in London, City of London. Miles And Barr Holdings Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12346329
Private limited company
Age
5 years
Incorporated
3 December 2019
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Due Soon
Dated
7 September 2024
(1 year ago)
Next confirmation dated
7 September 2025
Due by
21 September 2025
(12 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Miles And Barr Holdings Limited
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
23 Oct 2024
(10 months ago)
Previous address was
1 the Links Herne Bay Kent CT6 7GQ United Kingdom
Companies in EC3A 8BE
Telephone
01304 626444
Email
Unreported
Website
Milesandbarr.co.uk
See All Contacts
People
Officers
8
Shareholders
14
Controllers (PSC)
1
Ben Smith
Director • British • Lives in UK • Born in Aug 1978
Montu Dashrathlal Modi
Director • British • Lives in UK • Born in Nov 1975
Simon Robert Thompson
Director • British • Lives in UK • Born in Jun 1966
Neil Duncan Gillis
Director • British • Lives in England • Born in Jan 1965
Edward Phillips
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miles & Barr Property Management Limited
Montu Dashrathlal Modi, Ian Ronald Sutherland, and 5 more are mutual people.
Active
Miles And Barr Limited
Montu Dashrathlal Modi, Ian Ronald Sutherland, and 4 more are mutual people.
Active
Miles & Barr (Faversham) Limited
Montu Dashrathlal Modi, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Miles And Barr (Dover) Limited
Montu Dashrathlal Modi, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Finamply Mortgages Limited
Montu Dashrathlal Modi, Mark Jonathan Brooks, and 3 more are mutual people.
Active
Miles & Barr Property Assets Ltd
Neil Duncan Gillis, Montu Dashrathlal Modi, and 3 more are mutual people.
Active
Miles And Barr (Folkestone) Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Mover Essentials Ltd
Montu Dashrathlal Modi, Mark Jonathan Brooks, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£312K
Decreased by £918K (-75%)
Turnover
£11.66M
Decreased by £1.97M (-14%)
Employees
214
Decreased by 28 (-12%)
Total Assets
£8.92M
Decreased by £2.1M (-19%)
Total Liabilities
-£7.22M
Decreased by £140K (-2%)
Net Assets
£1.69M
Decreased by £1.96M (-54%)
Debt Ratio (%)
81%
Increased by 14.17% (+21%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
10 Months Ago on 25 Oct 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Simon Robert Thompson Resigned
10 Months Ago on 21 Oct 2024
Ben Smith Resigned
10 Months Ago on 21 Oct 2024
Robert Thomas Sabin Resigned
10 Months Ago on 21 Oct 2024
Montu Dashrathlal Modi Resigned
10 Months Ago on 21 Oct 2024
Neil Duncan Gillis Resigned
10 Months Ago on 21 Oct 2024
Mr Edward Phillips Appointed
10 Months Ago on 21 Oct 2024
Mr Ian Ronald Sutherland Appointed
10 Months Ago on 21 Oct 2024
Mark Jonathan Brooks (PSC) Resigned
10 Months Ago on 21 Oct 2024
Get Alerts
Get Credit Report
Discover Miles And Barr Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 29 Oct 2024
Sub-division of shares on 21 October 2024
Submitted on 29 Oct 2024
Change of share class name or designation
Submitted on 29 Oct 2024
Satisfaction of charge 123463290001 in full
Submitted on 25 Oct 2024
Termination of appointment of Simon Robert Thompson as a director on 21 October 2024
Submitted on 23 Oct 2024
Cessation of Mark Jonathan Brooks as a person with significant control on 21 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Ian Ronald Sutherland as a director on 21 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Neil Duncan Gillis as a director on 21 October 2024
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs