About

Registered Number: 03422267
Date of Incorporation: 14/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.