About

Registered Number: 00037410
Date of Incorporation: 26/10/1892 (131 years and 6 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Allied Mills (No.1) Ltd was setup in 1892. We don't currently know the number of employees at the organisation. The company has 17 directors listed as Lee, Robin Anthony William, Barton, David Stephen, Boon, David Grant, Clark, James Lawther Fullerton, Connolly, Martin Francis, Cook, Timothy James, Donovan, Patrick Lancaster, Fairweather, Mark Robert, Fillingham, Charles Oswald, Forgie, Douglas Cameron, Hughes, Mark Rivers, Jester, Peter Michael Harper, Joyce, Tania, Mccarthy, Daniel Charles, Morgan, Christopher Gareth, Richard, Ralph Henry, Sargeant, Michael Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Robin Anthony William 20 January 2014 - 1
BARTON, David Stephen 26 February 2007 20 January 2014 1
BOON, David Grant N/A 19 January 2001 1
CLARK, James Lawther Fullerton N/A 08 April 1994 1
CONNOLLY, Martin Francis 23 September 1991 31 March 2003 1
COOK, Timothy James 19 January 2001 24 February 2003 1
DONOVAN, Patrick Lancaster N/A 07 May 1992 1
FAIRWEATHER, Mark Robert 01 March 1999 26 February 2007 1
FILLINGHAM, Charles Oswald 01 November 1994 23 March 1999 1
FORGIE, Douglas Cameron N/A 07 July 1997 1
HUGHES, Mark Rivers 23 March 1999 24 February 2003 1
JESTER, Peter Michael Harper N/A 01 November 2001 1
JOYCE, Tania 20 January 2014 30 September 2016 1
MCCARTHY, Daniel Charles 01 July 1997 24 February 2003 1
MORGAN, Christopher Gareth 01 March 1999 30 September 1999 1
RICHARD, Ralph Henry N/A 23 March 2001 1
SARGEANT, Michael Anthony N/A 27 July 1992 1

Filing History

Document Type Date
CERTNM - Change of name certificate 25 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 13 June 2019
RESOLUTIONS - N/A 11 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 24 March 2017
CH01 - Change of particulars for director 05 January 2017
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 17 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 July 2015
MISC - Miscellaneous document 04 July 2014
AR01 - Annual Return 27 June 2014
AUD - Auditor's letter of resignation 26 June 2014
AUD - Auditor's letter of resignation 23 June 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
CH01 - Change of particulars for director 03 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 23 December 2010
RESOLUTIONS - N/A 06 September 2010
CC04 - Statement of companies objects 06 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 22 March 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 11 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 12 July 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 15 July 2004
363a - Annual Return 12 July 2004
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
353 - Register of members 07 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 17 February 2000
RESOLUTIONS - N/A 21 January 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 09 July 1998
RESOLUTIONS - N/A 02 February 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
363s - Annual Return 09 July 1997
AUD - Auditor's letter of resignation 06 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 March 1996
288 - N/A 12 March 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 24 March 1995
AUD - Auditor's letter of resignation 17 February 1995
288 - N/A 14 November 1994
363s - Annual Return 06 July 1994
288 - N/A 22 April 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 12 March 1993
288 - N/A 23 September 1992
363b - Annual Return 17 July 1992
288 - N/A 28 May 1992
AA - Annual Accounts 25 March 1992
288 - N/A 07 October 1991
363b - Annual Return 05 July 1991
288 - N/A 17 May 1991
288 - N/A 22 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1991
288 - N/A 18 January 1991
RESOLUTIONS - N/A 12 December 1990
288 - N/A 08 November 1990
288 - N/A 02 November 1990
AA - Annual Accounts 23 August 1990
363 - Annual Return 26 July 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
288 - N/A 29 April 1988
288 - N/A 19 October 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
288 - N/A 23 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1986
CERTNM - Change of name certificate 31 March 1970
MISC - Miscellaneous document 26 October 1892

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 1973 Outstanding

N/A

Legal charge 21 June 1972 Outstanding

N/A

Legal charge 30 April 1971 Outstanding

N/A

Legal charge 22 April 1971 Outstanding

N/A

Legal charge 22 April 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.