CompanyTrack
M

MILLER WATES (DIDCOT) LIMITED

Active Derby

Construction of domestic buildings

0 employees
Construction of domestic buildings
M

MILLER WATES (DIDCOT) LIMITED

Construction of domestic buildings

Founded 23 May 2015 Active Derby, United Kingdom 0 employees
Construction of domestic buildings
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted 3 Jun 2025
Net assets £699.14K £1.53K 2023 year on year
Total assets £866.35K £24.28K 2023 year on year
Total Liabilities £167.21K £22.75K 2023 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Centro Place Pride Park Derby Derbyshire DE24 8RF

Credit Report

Discover MILLER WATES (DIDCOT) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£1.35k

Increased by £721.00 (+115%)

Net Assets

£699.14k

Decreased by £1.53k (-0%)

Total Liabilities

£167.21k

Decreased by £22.75k (-12%)

Turnover

N/A

Employees

N/A

Debt Ratio

19%

Decreased by 2 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 11 resigned
Status
David Alexander BowenDirectorBritishUnited Kingdom5824 Oct 2016Active
David BrownDirectorBritishUnited Kingdom4630 May 2024Active
David Michael BrocklebankDirectorBritishUnited Kingdom5516 Oct 2015Active
Julie Mansfield JacksonDirectorBritishUnited Kingdom607 Sept 2015Active
Michael Howard BrayshawDirectorBritishUnited Kingdom6124 Oct 2016Active
Natalie Jane FlintDirectorBritishUnited Kingdom5624 Oct 2016Active

Shareholders

Shareholders (4)

Wates Group Limited
50.0%
5003 Jun 2020
Miller Homes Holdings Limited
50.0%
5003 Jun 2020
Wates Developments Limited
0.0%
03 Jun 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Miller Homes Holdings Limited

United Kingdom

Active
Notified 31 May 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Wates Group Limited

United Kingdom

Active
Notified 31 May 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
WATES DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
WATES GROUP LIMITED united kingdom
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
MILLER WATES (DIDCOT) LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-31 with no updatesView(3 pages)
11 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(11 pages)
25 Jun 2024OfficersChange to director Mrs Julie Mansfield Jackson on 2024-06-25View(2 pages)
18 Jun 2024Confirmation StatementConfirmation statement made on 2024-05-31 with no updatesView(3 pages)
7 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-31 with no updates

11 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

25 Jun 2024 Officers

Change to director Mrs Julie Mansfield Jackson on 2024-06-25

18 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-05-31 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 7 Oct 2025

Confirmation statement made on 2025-05-31 with no updates

6 months ago on 3 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 11 Oct 2024

Change to director Mrs Julie Mansfield Jackson on 2024-06-25

1 years ago on 25 Jun 2024

Confirmation statement made on 2024-05-31 with no updates

1 years ago on 18 Jun 2024