David Miller Frozen Foods Ltd was setup in 1997, it's status at Companies House is "Active". There are 9 directors listed as Rice, Patricia Ada, Wilson, Gareth, Boulton, Sally Anne, Boulton, Edward Alick, Boulton, Sally Anne, Kitchen, Gemma, Miller, David Francis, Miller, Mark Alexander, Miller, Pamela for David Miller Frozen Foods Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Gareth | 11 October 2011 | - | 1 |
BOULTON, Edward Alick | 10 April 2001 | 01 June 2015 | 1 |
BOULTON, Sally Anne | 10 April 2001 | 01 June 2015 | 1 |
KITCHEN, Gemma | 11 October 2011 | 29 July 2017 | 1 |
MILLER, David Francis | 14 August 1997 | 10 April 2001 | 1 |
MILLER, Mark Alexander | 14 August 1997 | 10 April 2001 | 1 |
MILLER, Pamela | 14 August 1997 | 10 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Patricia Ada | 30 June 2015 | - | 1 |
BOULTON, Sally Anne | 10 April 2001 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 June 2020 | |
AA01 - Change of accounting reference date | 15 April 2020 | |
MR01 - N/A | 12 February 2020 | |
MR01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
MR01 - N/A | 12 August 2019 | |
MR01 - N/A | 12 August 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 01 February 2018 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
CS01 - N/A | 02 August 2016 | |
AUD - Auditor's letter of resignation | 20 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AA01 - Change of accounting reference date | 28 April 2016 | |
RESOLUTIONS - N/A | 17 March 2016 | |
MA - Memorandum and Articles | 17 March 2016 | |
MR01 - N/A | 10 March 2016 | |
MR01 - N/A | 09 March 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AP03 - Appointment of secretary | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
MR01 - N/A | 08 July 2015 | |
MR01 - N/A | 04 July 2015 | |
MR04 - N/A | 03 July 2015 | |
MR01 - N/A | 09 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
TM02 - Termination of appointment of secretary | 01 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
MR04 - N/A | 01 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 11 December 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH03 - Change of particulars for secretary | 06 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 20 October 2011 | |
AP01 - Appointment of director | 20 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 August 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 24 May 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
RESOLUTIONS - N/A | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 April 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 09 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1998 | |
RESOLUTIONS - N/A | 28 September 1998 | |
123 - Notice of increase in nominal capital | 28 September 1998 | |
363s - Annual Return | 09 September 1998 | |
225 - Change of Accounting Reference Date | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 27 August 1997 | |
NEWINC - New incorporation documents | 14 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2020 | Outstanding |
N/A |
A registered charge | 10 February 2020 | Outstanding |
N/A |
A registered charge | 05 August 2019 | Outstanding |
N/A |
A registered charge | 05 August 2019 | Outstanding |
N/A |
A registered charge | 01 March 2016 | Outstanding |
N/A |
A registered charge | 01 March 2016 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
A registered charge | 01 June 2015 | Fully Satisfied |
N/A |
Debenture | 10 April 2001 | Fully Satisfied |
N/A |