Cramlington
Northumberland
NE23 8AD
Director Name | Mr Barry Thomas Robison |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr Gregg Hudson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr Leigh Thomas Dobson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Secretary Name | Miss Sarah Ellis |
---|---|
Status | Current |
Appointed | 07 March 2024(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr Gary Miller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carnoustie Usworth Washington Tyne & Wear NE37 1ND |
Director Name | Mrs Doreen Jacqueline Miller Charlton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stedham Close Washington Tyne & Wear NE37 3LS |
Director Name | Mr Ronald Keith Miller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House 13 Kenton Avenue, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JD |
Secretary Name | Mrs Doreen Jacqueline Miller Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stedham Close Washington Tyne & Wear NE37 3LS |
Director Name | Mr Christopher Andrew Parkin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 June 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Picktree Lodge Chester Le Street Durham DH3 4DH |
Director Name | Dr Brian Neligan Christopher Sweeney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 196 Court Lane Dulwich London SE21 7ED |
Director Name | Mr John Keith Lines |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2009) |
Role | Dir\ |
Country of Residence | United Kingdom |
Correspondence Address | Toft Way Sharperton Morpeth Northumberland NE65 7AE |
Director Name | Mr Gavin Townsend |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Darras Road Ponteland Newcastle Upon Tyne NE20 9PD |
Director Name | Mr Paul Frederick Southwick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Mr Michael John Askew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Secretary Name | Mr Christopher Andrew Parkin |
---|---|
Status | Resigned |
Appointed | 31 March 2018(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr Brendan Joseph Quill |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr Stephen James Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Director Name | Mr James Kenneth Ross |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Secretary Name | Mr Darren Allsopp |
---|---|
Status | Resigned |
Appointed | 01 June 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
Website | millergroundbreaking.com |
---|
Registered Address | Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Miller International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,279,030 |
Gross Profit | £9,348,865 |
Net Worth | £2,682,930 |
Cash | £12,895 |
Current Liabilities | £12,428,525 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 May 2003 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1990 | Delivered 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 2018 | Delivered on: 24 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 October 2018 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
7 January 2024 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr Darren Allsopp as a secretary on 1 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Christopher Andrew Parkin as a secretary on 1 June 2022 (1 page) |
7 April 2022 | Termination of appointment of Stephen James Brown as a director on 7 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Christopher Andrew Parkin as a director on 7 April 2022 (1 page) |
9 March 2022 | Appointment of Mr Darren Allsopp as a director on 1 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr James Kenneth Ross as a director on 1 March 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Brendan Joseph Quill as a director on 29 January 2020 (1 page) |
3 September 2019 | Satisfaction of charge 13 in full (2 pages) |
3 September 2019 | Satisfaction of charge 14 in full (1 page) |
3 September 2019 | Satisfaction of charge 15 in full (2 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
8 November 2018 | Satisfaction of charge 18 in full (1 page) |
1 November 2018 | Satisfaction of charge 17 in full (1 page) |
1 November 2018 | Satisfaction of charge 16 in full (2 pages) |
26 October 2018 | Appointment of Mr Brendan Joseph Quill as a director on 26 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Stephen James Brown as a director on 26 October 2018 (2 pages) |
24 October 2018 | Registration of charge 022085240022, created on 16 October 2018 (21 pages) |
23 October 2018 | Registration of charge 022085240021, created on 22 October 2018 (56 pages) |
19 October 2018 | Registration of charge 022085240020, created on 18 October 2018 (37 pages) |
6 September 2018 | Cessation of Miller International Limited as a person with significant control on 20 July 2018 (1 page) |
6 September 2018 | Change of details for Miller International Limited as a person with significant control on 20 July 2018 (2 pages) |
6 September 2018 | Notification of Miller International Holdings Limited as a person with significant control on 20 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 April 2018 | Termination of appointment of Doreen Jacqueline Miller Charlton as a director on 31 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Doreen Jacqueline Miller Charlton as a secretary on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Christopher Andrew Parkin as a secretary on 31 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Christopher Andrew Parkin as a director on 10 April 2018 (2 pages) |
6 December 2017 | Director's details changed (2 pages) |
6 December 2017 | Registered 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 2017 | Director's details changed (2 pages) |
6 December 2017 | Registered 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 2017 | Termination of appointment of Michael John Askew as a director on 24 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Michael John Askew as a director on 24 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Notification of Miller International Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Miller International Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Christopher Andrew Parkin as a director on 27 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Christopher Andrew Parkin as a director on 27 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
18 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 July 2015 | Termination of appointment of Brian Neligan Christopher Sweeney as a director on 30 June 2015 (1 page) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Brian Neligan Christopher Sweeney as a director on 30 June 2015 (1 page) |
27 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 October 2014 | Appointment of Mr Michael John Askew as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Michael John Askew as a director on 20 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 April 2014 | Termination of appointment of Paul Southwick as a director (1 page) |
4 April 2014 | Termination of appointment of Paul Southwick as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 July 2010 | Appointment of Mr Paul Frederick Southwick as a director (2 pages) |
23 July 2010 | Appointment of Mr Paul Frederick Southwick as a director (2 pages) |
24 June 2010 | Director's details changed for Christopher Andrew Parkin on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Doreen Jacqueline Miller Charlton on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Miss Doreen Jacqueline Miller Charlton on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Christopher Andrew Parkin on 16 June 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
31 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
24 March 2009 | Appointment terminated director john lines (1 page) |
24 March 2009 | Appointment terminated director john lines (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2006 (26 pages) |
13 October 2008 | Full accounts made up to 31 December 2006 (26 pages) |
1 October 2008 | Appointment terminated director gavin townsend (1 page) |
1 October 2008 | Appointment terminated director gavin townsend (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
19 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: addison industrial estate gateshead NE21 4TE (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: addison industrial estate gateshead NE21 4TE (1 page) |
16 October 2003 | New director appointed (1 page) |
16 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (21 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (21 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members
|
6 July 2002 | Return made up to 28/06/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 October 2001 | Company name changed miller welding engineers LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed miller welding engineers LIMITED\certificate issued on 02/10/01 (2 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members
|
2 August 2000 | Return made up to 12/07/00; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (22 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (22 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
8 February 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
8 February 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
22 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 November 1998 | Particulars of contract relating to shares (3 pages) |
16 November 1998 | Particulars of contract relating to shares (3 pages) |
16 November 1998 | Ad 06/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
16 November 1998 | Ad 06/11/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
7 July 1998 | Return made up to 12/07/98; full list of members
|
7 July 1998 | Return made up to 12/07/98; full list of members
|
13 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (20 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members
|
12 August 1997 | Return made up to 12/07/97; no change of members
|
21 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
20 September 1996 | Return made up to 12/07/96; full list of members
|
20 September 1996 | Return made up to 12/07/96; full list of members
|
23 October 1995 | Return made up to 12/07/95; no change of members
|
23 October 1995 | Return made up to 12/07/95; no change of members
|
8 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
13 February 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
13 February 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
28 July 1993 | Accounts for a small company made up to 30 April 1993 (9 pages) |
28 July 1993 | Accounts for a small company made up to 30 April 1993 (9 pages) |
16 June 1993 | Accounts for a small company made up to 30 April 1992 (10 pages) |
16 June 1993 | Accounts for a small company made up to 30 April 1992 (10 pages) |
8 July 1992 | Full accounts made up to 30 April 1991 (13 pages) |
8 July 1992 | Full accounts made up to 30 April 1991 (13 pages) |
13 August 1991 | Resolutions
|
13 August 1991 | Resolutions
|
15 October 1990 | Full accounts made up to 31 October 1989 (7 pages) |
15 October 1990 | Full accounts made up to 31 October 1989 (7 pages) |
27 September 1990 | Full accounts made up to 31 October 1988 (7 pages) |
27 September 1990 | Full accounts made up to 31 October 1988 (7 pages) |
15 March 1988 | Memorandum and Articles of Association (11 pages) |
15 March 1988 | Memorandum and Articles of Association (11 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
28 December 1987 | Certificate of incorporation (1 page) |
28 December 1987 | Incorporation (12 pages) |
28 December 1987 | Incorporation (12 pages) |
28 December 1987 | Certificate of incorporation (1 page) |