Company NameMiller UK Limited
Company StatusActive
Company Number02208524
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Darren Allsopp
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Barry Thomas Robison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Gregg Hudson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Leigh Thomas Dobson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Secretary NameMiss Sarah Ellis
StatusCurrent
Appointed07 March 2024(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Gary Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Director NameMrs Doreen Jacqueline Miller Charlton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stedham Close
Washington
Tyne & Wear
NE37 3LS
Director NameMr Ronald Keith Miller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House
13 Kenton Avenue, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JD
Secretary NameMrs Doreen Jacqueline Miller Charlton
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stedham Close
Washington
Tyne & Wear
NE37 3LS
Director NameMr Christopher Andrew Parkin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(15 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 June 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Picktree Lodge
Chester Le Street
Durham
DH3 4DH
Director NameDr Brian Neligan Christopher Sweeney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address196 Court Lane
Dulwich
London
SE21 7ED
Director NameMr John Keith Lines
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2009)
RoleDir\
Country of ResidenceUnited Kingdom
Correspondence AddressToft Way Sharperton
Morpeth
Northumberland
NE65 7AE
Director NameMr Gavin Townsend
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PD
Director NameMr Paul Frederick Southwick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBassington Lane
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr Michael John Askew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBassington Lane
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Secretary NameMr Christopher Andrew Parkin
StatusResigned
Appointed31 March 2018(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Brendan Joseph Quill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr Stephen James Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Director NameMr James Kenneth Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD
Secretary NameMr Darren Allsopp
StatusResigned
Appointed01 June 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressBassington Industrial Estate Bassington Lane
Cramlington
Northumberland
NE23 8AD

Contact

Websitemillergroundbreaking.com

Location

Registered AddressBassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Miller International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,279,030
Gross Profit£9,348,865
Net Worth£2,682,930
Cash£12,895
Current Liabilities£12,428,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

1 May 2003Delivered on: 7 May 2003
Satisfied on: 17 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2003Delivered on: 2 May 2003
Satisfied on: 17 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a former clairol premises bassington industrial estate cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 January 1994Delivered on: 28 January 1994
Satisfied on: 17 October 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 September 1993Delivered on: 7 September 1993
Satisfied on: 3 September 1994
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of its undertaking and all its property and assets.
Fully Satisfied
21 July 1993Delivered on: 29 July 1993
Satisfied on: 3 September 1994
Persons entitled: Credit Lyonnais

Classification: Memorandum securing current account balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all right title and interest in or over the sum(s) from time to time standing tot he credit of account(s) 1158344.001.00 maintained with the bank and the sum(s) standing to the credit of any current accounts which may be hereafter be opened.
Fully Satisfied
21 July 1993Delivered on: 29 July 1993
Satisfied on: 3 September 1994
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum(s) from time to time standing to the credit of account(s) 1158344.100.00 maintained with the bank and the sum(s) from time to time standing to the credit of any blocked deposit accounts which may hereafter be opened.
Fully Satisfied
19 April 1993Delivered on: 28 April 1993
Satisfied on: 26 February 1994
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h premises situate and k/a unit 1 skinnerburn road newcastle upon tyne t/n TY158450. All that f/h land and buildings at skinnerburn road newcastle upon tyne TY246875. All that f/h premises k/a unit 1 skinnerburn road newcastle upon tyne t/NND12198 all other f/h and l/h property now vested in it.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1991Delivered on: 6 August 1991
Satisfied on: 3 September 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of skinnerburn road and unit 1 skinnerburn road newcastle upon tyne assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 2009Delivered on: 17 September 2009
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Intellectual property charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All iprs physical materials the benefit of all authorisations and the right to recover and receive all compensation see image for full details.
Fully Satisfied
19 December 2008Delivered on: 22 December 2008
Satisfied on: 28 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bassington lane cramlington and land on the south west side of bassington lane cramlington t/nos ND33411 and ND34103 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2006Delivered on: 20 September 2006
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1990Delivered on: 2 June 1990
Satisfied on: 1 July 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 2018Delivered on: 24 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 23 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the west side of bassington lane, cramlington t/no ND33411. Land on the south west side of bassington lane, cramlington t/no ND34103.
Outstanding
22 December 2011Delivered on: 7 January 2012
Persons entitled: Trustees of the Miller UK Limited (Self Administered) Pension Plan

Classification: Deed of charge for secured loan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents and registered designs of miller UK limited:. Patents. Bug-blocking bar. PO19881GB. P019881US. PO19881EP. (For details of other assets charged, please refer to the MG01 document).
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns absolutely all the right, title and interest present and future in and to those intellectual property rights throughout the world capable of assignment excluding any third party rights see image for full details.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land and buildings on the west and south west sides of bassington lane cramlington t/no ND33411 and ND34103 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to those intellectual property rights throughout the world see image for full details.
Outstanding
22 September 2010Delivered on: 30 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south west side of bassington lane cramlington t/no ND34103 and f/h land and buildings on the west side of bassington lane cramlington t/no ND33411 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2024Full accounts made up to 31 December 2022 (23 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 December 2021 (23 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 June 2022Appointment of Mr Darren Allsopp as a secretary on 1 June 2022 (2 pages)
7 June 2022Termination of appointment of Christopher Andrew Parkin as a secretary on 1 June 2022 (1 page)
7 April 2022Termination of appointment of Stephen James Brown as a director on 7 April 2022 (1 page)
7 April 2022Termination of appointment of Christopher Andrew Parkin as a director on 7 April 2022 (1 page)
9 March 2022Appointment of Mr Darren Allsopp as a director on 1 March 2022 (2 pages)
9 March 2022Appointment of Mr James Kenneth Ross as a director on 1 March 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (29 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Brendan Joseph Quill as a director on 29 January 2020 (1 page)
3 September 2019Satisfaction of charge 13 in full (2 pages)
3 September 2019Satisfaction of charge 14 in full (1 page)
3 September 2019Satisfaction of charge 15 in full (2 pages)
9 August 2019Full accounts made up to 31 December 2018 (31 pages)
17 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
8 November 2018Satisfaction of charge 18 in full (1 page)
1 November 2018Satisfaction of charge 17 in full (1 page)
1 November 2018Satisfaction of charge 16 in full (2 pages)
26 October 2018Appointment of Mr Brendan Joseph Quill as a director on 26 October 2018 (2 pages)
26 October 2018Appointment of Mr Stephen James Brown as a director on 26 October 2018 (2 pages)
24 October 2018Registration of charge 022085240022, created on 16 October 2018 (21 pages)
23 October 2018Registration of charge 022085240021, created on 22 October 2018 (56 pages)
19 October 2018Registration of charge 022085240020, created on 18 October 2018 (37 pages)
6 September 2018Cessation of Miller International Limited as a person with significant control on 20 July 2018 (1 page)
6 September 2018Change of details for Miller International Limited as a person with significant control on 20 July 2018 (2 pages)
6 September 2018Notification of Miller International Holdings Limited as a person with significant control on 20 July 2018 (2 pages)
9 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
12 July 2018Full accounts made up to 31 December 2017 (29 pages)
13 April 2018Termination of appointment of Doreen Jacqueline Miller Charlton as a director on 31 March 2018 (1 page)
13 April 2018Termination of appointment of Doreen Jacqueline Miller Charlton as a secretary on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Christopher Andrew Parkin as a secretary on 31 March 2018 (2 pages)
10 April 2018Appointment of Mr Christopher Andrew Parkin as a director on 10 April 2018 (2 pages)
6 December 2017Director's details changed (2 pages)
6 December 2017Registered office address changed from Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 6 December 2017 (1 page)
6 December 2017Director's details changed (2 pages)
6 December 2017Registered office address changed from Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 6 December 2017 (1 page)
5 December 2017Termination of appointment of Michael John Askew as a director on 24 October 2017 (1 page)
5 December 2017Termination of appointment of Michael John Askew as a director on 24 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2017Notification of Miller International Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Miller International Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Christopher Andrew Parkin as a director on 27 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Andrew Parkin as a director on 27 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
26 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100,000
(7 pages)
26 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100,000
(7 pages)
18 August 2015Full accounts made up to 31 December 2014 (22 pages)
18 August 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Termination of appointment of Brian Neligan Christopher Sweeney as a director on 30 June 2015 (1 page)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 July 2015Termination of appointment of Brian Neligan Christopher Sweeney as a director on 30 June 2015 (1 page)
27 November 2014Full accounts made up to 31 December 2013 (21 pages)
27 November 2014Full accounts made up to 31 December 2013 (21 pages)
20 October 2014Appointment of Mr Michael John Askew as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Michael John Askew as a director on 20 October 2014 (2 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(6 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
(6 pages)
4 April 2014Termination of appointment of Paul Southwick as a director (1 page)
4 April 2014Termination of appointment of Paul Southwick as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 18 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 14 (12 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 18 (13 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 14 (12 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 July 2010Appointment of Mr Paul Frederick Southwick as a director (2 pages)
23 July 2010Appointment of Mr Paul Frederick Southwick as a director (2 pages)
24 June 2010Director's details changed for Christopher Andrew Parkin on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Doreen Jacqueline Miller Charlton on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Miss Doreen Jacqueline Miller Charlton on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Christopher Andrew Parkin on 16 June 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
7 July 2009Return made up to 17/06/09; full list of members (4 pages)
7 July 2009Return made up to 17/06/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2007 (27 pages)
31 March 2009Full accounts made up to 31 December 2007 (27 pages)
24 March 2009Appointment terminated director john lines (1 page)
24 March 2009Appointment terminated director john lines (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 October 2008Full accounts made up to 31 December 2006 (26 pages)
13 October 2008Full accounts made up to 31 December 2006 (26 pages)
1 October 2008Appointment terminated director gavin townsend (1 page)
1 October 2008Appointment terminated director gavin townsend (1 page)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2008Return made up to 17/06/08; full list of members (5 pages)
19 June 2008Return made up to 17/06/08; full list of members (5 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 20/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 20/06/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (24 pages)
3 November 2005Full accounts made up to 31 December 2004 (24 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 2004Full accounts made up to 31 December 2003 (22 pages)
4 November 2004Full accounts made up to 31 December 2003 (22 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
16 October 2003Registered office changed on 16/10/03 from: addison industrial estate gateshead NE21 4TE (1 page)
16 October 2003New director appointed (1 page)
16 October 2003Registered office changed on 16/10/03 from: addison industrial estate gateshead NE21 4TE (1 page)
16 October 2003New director appointed (1 page)
16 July 2003Return made up to 28/06/03; full list of members (7 pages)
16 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (21 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (21 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
27 August 2002Full accounts made up to 31 December 2001 (21 pages)
27 August 2002Full accounts made up to 31 December 2001 (21 pages)
6 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 October 2001Company name changed miller welding engineers LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed miller welding engineers LIMITED\certificate issued on 02/10/01 (2 pages)
18 July 2001Return made up to 12/07/01; full list of members (8 pages)
18 July 2001Return made up to 12/07/01; full list of members (8 pages)
2 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 31 December 1999 (22 pages)
30 March 2000Full accounts made up to 31 December 1999 (22 pages)
30 March 2000Full accounts made up to 31 December 1998 (22 pages)
30 March 2000Full accounts made up to 31 December 1998 (22 pages)
15 July 1999Return made up to 12/07/99; no change of members (4 pages)
15 July 1999Return made up to 12/07/99; no change of members (4 pages)
8 February 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
8 February 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
22 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 November 1998Particulars of contract relating to shares (3 pages)
16 November 1998Particulars of contract relating to shares (3 pages)
16 November 1998Ad 06/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
16 November 1998Ad 06/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
7 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1998Full accounts made up to 30 April 1997 (20 pages)
13 February 1998Full accounts made up to 30 April 1997 (20 pages)
12 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Full accounts made up to 30 April 1996 (20 pages)
21 February 1997Full accounts made up to 30 April 1996 (20 pages)
20 September 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
13 February 1995Accounts for a small company made up to 30 April 1994 (9 pages)
13 February 1995Accounts for a small company made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
28 July 1993Accounts for a small company made up to 30 April 1993 (9 pages)
28 July 1993Accounts for a small company made up to 30 April 1993 (9 pages)
16 June 1993Accounts for a small company made up to 30 April 1992 (10 pages)
16 June 1993Accounts for a small company made up to 30 April 1992 (10 pages)
8 July 1992Full accounts made up to 30 April 1991 (13 pages)
8 July 1992Full accounts made up to 30 April 1991 (13 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 October 1990Full accounts made up to 31 October 1989 (7 pages)
15 October 1990Full accounts made up to 31 October 1989 (7 pages)
27 September 1990Full accounts made up to 31 October 1988 (7 pages)
27 September 1990Full accounts made up to 31 October 1988 (7 pages)
15 March 1988Memorandum and Articles of Association (11 pages)
15 March 1988Memorandum and Articles of Association (11 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1987Certificate of incorporation (1 page)
28 December 1987Incorporation (12 pages)
28 December 1987Incorporation (12 pages)
28 December 1987Certificate of incorporation (1 page)