Company NameMiller Family Investco Limited
DirectorDan Miller
Company StatusActive
Company Number08901866
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameSmallburn Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address1st Floor Office Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Smallburn Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

10 June 2021Delivered on: 15 June 2021
Persons entitled: Henry Thomas Laidler

Classification: A registered charge
Particulars: The freehold property known as seaton view house, double row, seaton delaval, whitley bay NE25 0PP and registered at the land registry under title number ND51280 which is, or intended to be, subject to the security created by, or pursuant to this deed.
Outstanding

Filing History

9 March 2024Company name changed smallburn asset management LIMITED\certificate issued on 09/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
(3 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Notification of Dan Miller as a person with significant control on 1 January 2019 (2 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
18 May 2023Cessation of Smallburn Management Limited as a person with significant control on 1 January 2019 (1 page)
23 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 June 2021Registration of charge 089018660001, created on 10 June 2021 (52 pages)
31 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
3 April 2021Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021 (1 page)
9 September 2020Micro company accounts made up to 30 June 2019 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
24 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
27 November 2019Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 27 November 2019 (1 page)
7 October 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
9 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 113 Front Street Blyth Northumberland NE24 4HW on 23 May 2018 (1 page)
22 May 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
18 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
11 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
11 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 July 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
30 July 2015Appointment of Mr Dan Miller as a director on 22 July 2015 (2 pages)
30 July 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Scott Michael Andrews as a director on 22 July 2015 (1 page)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)