About

Registered Number: 00724656
Date of Incorporation: 22/05/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: 272 Southmead Road, Westbury On Trym, Bristol, Avon, BS10 5EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.