CompanyTrack
M

MILL HOLDCO LIMITED

Dissolved London

Activities of other holding companies n.e.c.

232 employees
Activities of other holding companies n.e.c.
M

MILL HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Aug 2016 Dissolved London, United Kingdom 232 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 Feb 2024
Confirmation Statement Submitted 10 May 2024
Net assets £-91.81M £12.17M 2022 year on year
Total assets £32.16M £4.63M 2022 year on year
Total Liabilities £123.97M £7.54M 2022 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

31st Floor 40 Bank Street London E14 5NR

Credit Report

Discover MILL HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2017–2022)

Cash in Bank

£2.45M

Decreased by £2.05M (-46%)

Net Assets

-£91.81M

Decreased by £12.17M (-15%)

Total Liabilities

£123.97M

Increased by £7.54M (+6%)

Turnover

£17.04M

Increased by £8.26M (+94%)

Employees

232

Increased by 29 (+14%)

Debt Ratio

385%

Increased by 69 (+22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 39,454,018 Shares £39.45m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jan 20231,000£1k£1.1
30 Jun 2017459£459£459
12 Oct 201614,583,918£14.58m£1
12 Oct 201618,060,364£18.06m£1
12 Oct 201614,540£15k£1

Officers

Officers

6 active 8 resigned
Status
Alistair Jeremy BrewDirectorBritishUnited Kingdom5230 Mar 2022Active
David CooperDirectorBritishEngland5511 Oct 2016Active
Hayley RichardsSecretaryUnknownUnknown12 Apr 2024Active
Marc David DiaperDirectorBritishEngland4711 Oct 2016Active
Richard Stuart HiltonDirectorBritishEngland5511 Oct 2016Active
Scott VernonDirectorBritishEngland514 Aug 2016Active

Shareholders

Shareholders (33)

Scott Vernon
2.3%
900,2677 May 2023
Scott Vernon
0.0%
3,5907 May 2023
Terry Wedd
0.0%
817 May 2023

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Scott Vernon

British

Active
Notified 4 Aug 2016
Residence England
DOB March 1974
Nature of Control
  • Significant Influence Or Control

Richard Stuart Hilton

British

Active
Notified 12 Oct 2016
Residence United Kingdom
DOB December 1970
Nature of Control
  • Voting Rights 25 To 50 Percent

Marc David Diaper

British

Active
Notified 12 Oct 2016
Residence England
DOB December 1978
Nature of Control
  • Significant Influence Or Control

Bgf Gp Limited

United Kingdom

Active
Notified 1 Oct 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Business Growth Fund Plc

Ceased 1 Oct 2017

Ceased

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
MILL HOLDCO LIMITED Current Company
MILL INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Feb 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
7 Feb 2025ResolutionResolutionsView(1 page)
7 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
7 Feb 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
5 Nov 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
7 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

7 Feb 2025 Resolution

Resolutions

7 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

5 Nov 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

11 months ago on 7 Feb 2025

Resolutions

11 months ago on 7 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 7 Feb 2025

Liquidation Voluntary Statement Of Affairs

11 months ago on 7 Feb 2025

Certificate Change Of Name Company

1 years ago on 5 Nov 2024