Get an alert when THE MILLBROOK GARDEN COMPANY LTD. 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2027-01-03 (in 8mo)

Last made up 2025-12-20

Watchouts

2 items

Cash

£386K

-19% vs 2024

Net assets

£7M

+0.8% vs 2024

Employees

140

+12% vs 2024

Profit before tax

£138K

-35.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. THE MILLBROOK GARDEN COMPANY LTD. 1999-02-05 → present
  2. MILLBROOK GARDEN CENTRE LIMITED 1978-12-05 → 1999-02-05

Accounts

7-year trend · latest reflected 2025-01-31

Metric Trend 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Turnover
Operating profit
Profit before tax £212,616£137,614
Net profit £154,659£92,182
Cash £477,042£386,218
Total assets less current liabilities £10,845,045£10,828,742
Net assets £6,602,127£6,654,309
Equity £6,050,359£5,994,566£6,276,529£6,386,741£6,487,468£6,602,127£6,654,309
Average employees 125140
Wages £1,974,905£2,158,118

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

People

4 active · 10 resigned

Name Role Appointed Born Nationality
STUBBS, Phillippa Marie Secretary 2026-02-27
STUBBS, Amy Grace Director 2026-02-27 May 1999 British
STUBBS, Charles Edward Director 2026-02-27 Feb 1965 British
STUBBS, Robert John Director 2026-02-27 Mar 1967 British
Show 10 resigned officers
Name Role Appointed Resigned
ALLEN, Susan Alice Secretary 2010-06-28
WOODHOUSE, Benedict Hugh Secretary 2010-06-28 2017-12-18
ALLEN, Douglas Director 1997-09-20
ALLEN, Susan Alice Director 2026-02-27
BOWLER, Tracey Ann Director 2008-01-01 2024-07-31
CRAFER, Kenneth Richard Director 2003-04-01 2005-08-31
LENNON, Ronan Eamon Director 2018-07-26 2026-02-27
MAURITZ, Kirsty Barbara Director 1999-02-05 2018-12-20
WOODHOUSE, Benedict Hugh Director 2007-01-15 2026-02-27
WOODHOUSE, Tamsin Susan Director 1997-08-29 2026-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Woodthorpe Hall Garden Centres Limited Corporate entity Shares 75–100%, Voting 75–100% 2026-02-27 Active
Mrs Susan Alice Allen Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-06-30 Ceased 2026-02-27
Mrs Tamsin Susan Woodhouse Individual Voting 25–50% 2016-06-30 Ceased 2016-06-30
Mrs Kirsty Barbara Mauritz Individual Voting 25–50% 2016-06-30 Ceased 2016-06-30

Filing timeline

Last 20 of 162 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-06 RESOLUTIONS Resolution
  • 2025-08-06 MA Memorandum articles
Date Type Category Description
2026-03-12 AA01 accounts Change account reference date company current extended PDF
2026-03-12 AD01 address Change registered office address company with date old address new address PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 AP03 officers Appoint person secretary company with name date PDF
2026-03-12 AP01 officers Appoint person director company with name date PDF
2026-03-12 AP01 officers Appoint person director company with name date PDF
2026-03-12 AP01 officers Appoint person director company with name date PDF
2026-03-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-03 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-03 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-20 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-06 RESOLUTIONS resolution Resolution
2025-08-06 MA incorporation Memorandum articles
2025-07-15 RP04AR01 annual-return Second filing of annual return with made up date
2025-07-15 RP04AR01 annual-return Second filing of annual return with made up date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page