Established in 1962, C & F Millier Ltd are based in Avon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 11 directors listed as Morton, Christopher, Stuckes, Andrew Mark, Bostick, Janet Evelyn, Rees, Lisa, Cummings, Brian, Martin, Haydn Robert, Millard, Christopher Nigel, Doctor, Nutt, Michael William Robert, Thomas, Robert Alan Philip, West, Michael John, Williams, Frazer Keith in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORTON, Christopher | 31 March 2003 | - | 1 |
STUCKES, Andrew Mark | 31 March 2003 | - | 1 |
CUMMINGS, Brian | N/A | 08 May 1992 | 1 |
MARTIN, Haydn Robert | N/A | 06 October 1992 | 1 |
MILLARD, Christopher Nigel, Doctor | 28 April 1994 | 31 July 2001 | 1 |
NUTT, Michael William Robert | N/A | 19 April 1994 | 1 |
THOMAS, Robert Alan Philip | 04 September 1992 | 01 October 1992 | 1 |
WEST, Michael John | N/A | 30 November 1991 | 1 |
WILLIAMS, Frazer Keith | 01 January 1995 | 31 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTICK, Janet Evelyn | 28 April 1994 | 22 November 1996 | 1 |
REES, Lisa | 27 May 1999 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 01 August 2014 | |
CH03 - Change of particulars for secretary | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 03 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 04 March 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 24 March 2009 | |
RESOLUTIONS - N/A | 19 March 2009 | |
MISC - Miscellaneous document | 19 March 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 March 2009 | |
CAP-SS - N/A | 19 March 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
AA - Annual Accounts | 27 April 2004 | |
AUD - Auditor's letter of resignation | 12 March 2004 | |
363s - Annual Return | 18 September 2003 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
123 - Notice of increase in nominal capital | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
AUD - Auditor's letter of resignation | 20 March 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363s - Annual Return | 02 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
AA - Annual Accounts | 15 March 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2001 | |
363s - Annual Return | 24 August 2000 | |
AA - Annual Accounts | 22 June 2000 | |
363s - Annual Return | 23 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
AA - Annual Accounts | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 19 November 1997 | |
AA - Annual Accounts | 17 September 1997 | |
395 - Particulars of a mortgage or charge | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 02 December 1996 | |
288b - Notice of resignation of directors or secretaries | 02 December 1996 | |
395 - Particulars of a mortgage or charge | 26 July 1996 | |
363s - Annual Return | 25 July 1996 | |
288 - N/A | 26 April 1996 | |
AA - Annual Accounts | 26 April 1996 | |
288 - N/A | 11 August 1995 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 08 August 1995 | |
288 - N/A | 29 September 1994 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 01 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 July 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 18 October 1993 | |
AA - Annual Accounts | 02 July 1993 | |
CERTNM - Change of name certificate | 04 January 1993 | |
363b - Annual Return | 18 December 1992 | |
288 - N/A | 01 December 1992 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 24 November 1992 | |
288 - N/A | 22 September 1992 | |
395 - Particulars of a mortgage or charge | 14 August 1992 | |
AA - Annual Accounts | 17 June 1992 | |
288 - N/A | 19 May 1992 | |
395 - Particulars of a mortgage or charge | 11 November 1991 | |
363b - Annual Return | 20 September 1991 | |
363(287) - N/A | 20 September 1991 | |
AA - Annual Accounts | 16 May 1991 | |
288 - N/A | 08 April 1991 | |
288 - N/A | 08 April 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363a - Annual Return | 14 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1990 | |
CERTNM - Change of name certificate | 17 May 1990 | |
CERTNM - Change of name certificate | 17 May 1990 | |
395 - Particulars of a mortgage or charge | 22 February 1990 | |
288 - N/A | 01 December 1989 | |
288 - N/A | 01 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 December 1989 | |
AA - Annual Accounts | 09 October 1989 | |
363 - Annual Return | 09 October 1989 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 11 October 1988 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 26 October 1987 | |
AA - Annual Accounts | 13 November 1986 | |
363 - Annual Return | 13 November 1986 | |
CERTNM - Change of name certificate | 17 February 1978 | |
NEWINC - New incorporation documents | 22 May 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 06 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 2003 | Outstanding |
N/A |
Debenture | 01 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 01 April 2003 | Fully Satisfied |
N/A |
Legal charge | 11 April 1997 | Fully Satisfied |
N/A |
Debenture | 19 July 1996 | Fully Satisfied |
N/A |
Fixed charge | 24 July 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 February 1990 | Fully Satisfied |
N/A |
Deed | 12 February 1982 | Fully Satisfied |
N/A |
Legal charge | 25 November 1981 | Fully Satisfied |
N/A |
Debenture | 30 June 1981 | Fully Satisfied |
N/A |