Get an alert when MILLS CNC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-29 (this month)

Last made up 2025-05-15

Watchouts

None on the register

Cash

£4M

-18.2% vs 2023

Net assets

£22M

+6.9% vs 2023

Employees

138

+3% vs 2023

Profit before tax

£5M

-41.8% vs 2023

Name history

Renamed 2 times since incorporation

  1. MILLS CNC LIMITED 2009-02-02 → present
  2. MILLS MANUFACTURING TECHNOLOGY LIMITED 1992-08-01 → 2009-02-02
  3. MILLS MARKETING SERVICES LIMITED 1974-01-11 → 1992-08-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £76,412,702£64,398,988
Operating profit £8,724,995£5,658,404
Profit before tax £7,756,640£4,510,869
Net profit £6,084,344£3,788,414
Cash £4,692,954£3,837,892
Total assets less current liabilities £22,701,565£24,278,373
Net assets £21,018,732£22,478,618
Equity £21,018,732£22,478,618
Average employees 134138
Wages £9,767,977£9,640,297

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 11.4%8.8%
Net margin 8.0%5.9%
Return on capital employed 38.4%23.3%
Current ratio 1.87x2.00x
Interest cover 9.01x4.93x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared detailed cash flow forecasts which show that after considering reasonable downside scenarios, the group has sufficient funds to support their activities and meet their liabilities as they fall due based on forecasted trading levels and that the funding is held for a period of at least 12 months from the date of signing these financial statements. In preparing these forecasts the directors have taken into consideration the current macro economic climate. There have been inflationary cost pressures within our supply chain, but we have and will continue to work hard with our suppliers to minimize the impact of these on our customers. Global tariff uncertainty has limited direct impact on our costs or onward sales but we are aware of the potential adverse impact to our customers and have modelled those uncertainties into our projections. Local and global interest rates have stabilised in the last year and although there is an expectation they will fall further this has not been factored into a core model assumption, yet we have profiled interest rate rise sensitivity into our assumptions. On the basis set out above, the directors continue to adopt the going concern basis of preparation for these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
GATELEY SECRETARIES LIMITED Corporate Secretary 2011-05-15
DALE, Tony Director 2014-06-04 Mar 1969 British
GILBERT, Kevin Lee Director 2014-06-04 Sep 1957 British
KNIGHT, Andrew John Director 2015-10-01 Apr 1972 British
REDMAN, Heath Andrew Director 2020-10-01 Feb 1967 British,South African
Show 26 resigned officers
Name Role Appointed Resigned
AHLUWALIA, Navneet Secretary 2004-12-31 2011-04-11
CARTWRIGHT, Stephen William Secretary 2003-09-29 2004-12-31
KIMBER, John Robert Secretary 1994-05-21 1994-07-20
MILLAR, Richard Alexander Secretary 1992-07-24
RACKHAM, Patrick Lawrence Secretary 1994-07-20 2003-09-29
SHEPHERD, Neil Secretary 1992-08-13 1994-05-31
AHLUWALIA, Navneet Director 2005-11-07 2011-04-11
ANDREW, David John Director 2008-09-23 2009-07-31
ATTWOOD, Adam Richard Director 2014-06-04 2021-10-08
CARTWRIGHT, Stephen William Director 2003-09-29 2004-12-31
CURRAN, Graham John Director 1998-04-17 2002-11-04
FENN, Patrick Harry John Director 1993-01-05
FRAMPTON, Nicholas Director 2004-05-21 2014-06-04
HAWLEY, Melvyn Director 1993-02-01
HOOPER-KEELEY, Paul Director 2014-06-04 2014-12-04
HOOPER-KEELEY, Paul Director 2012-01-01 2014-12-04
JACK, Andrew Laird Director 2004-05-21 2014-06-04
JENKINS, Michael John William Director 2008-08-29
MAYHEAD, Clive Douglas Director 1996-03-31
MILLAR, Richard Alexander Director 1992-07-24
RACKHAM, Patrick Lawrence Director 1994-07-20 2003-09-29
RHODES, Paul Bertram Director 1996-11-30
SHEPHERD, Neil Director 1992-08-13 1994-05-31
THOMPSON, Michael Andre Director 1996-10-01 1998-04-16
WHITE, Nicholas Director 2014-06-04 2017-03-31
WILLET, Keith Director 1994-01-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ensco 1066 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 231 total filings

Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type full
2025-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-04 AA accounts Accounts with accounts type full
2024-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-07 AA accounts Accounts with accounts type full
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-15 AA accounts Accounts with accounts type full
2021-10-19 TM01 officers Termination director company with name termination date PDF
2021-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF
2021-09-16 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page