About

Registered Number: 00513841
Date of Incorporation: 02/12/1952 (71 years and 6 months ago)
Company Status: Active
Registered Address: Moscow Mill Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EP

 

Fred Miller Ltd was registered on 02 December 1952 and are based in Lancashire, it has a status of "Active". Johnson, James William George, Johnson, Linda Mary, Johnson, Sarah Alexandra, Bancroft, Neil David, Crook, Shirley, Hird, Timothy Michael, Townend, Michael are the current directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, James William George 21 July 1998 - 1
JOHNSON, Linda Mary N/A - 1
JOHNSON, Sarah Alexandra 01 April 2003 - 1
BANCROFT, Neil David 16 March 1999 24 January 2003 1
CROOK, Shirley 29 June 1999 22 June 2001 1
HIRD, Timothy Michael 17 March 2003 30 April 2004 1
TOWNEND, Michael 16 March 1999 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 18 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 25 May 2000
395 - Particulars of a mortgage or charge 01 March 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 01 July 1999
225 - Change of Accounting Reference Date 05 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 28 August 1998
225 - Change of Accounting Reference Date 24 August 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1993
395 - Particulars of a mortgage or charge 17 November 1993
363s - Annual Return 29 October 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 11 October 1991
287 - Change in situation or address of Registered Office 02 September 1991
AA - Annual Accounts 31 July 1991
363 - Annual Return 21 December 1990
288 - N/A 01 August 1990
AA - Annual Accounts 15 May 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 06 December 1989
363 - Annual Return 26 July 1989
288 - N/A 04 October 1988
288 - N/A 18 August 1988
AA - Annual Accounts 31 May 1988
288 - N/A 06 January 1988
363 - Annual Return 09 May 1987
288 - N/A 13 May 1986
288 - N/A 09 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
AA - Annual Accounts 30 March 1982
MISC - Miscellaneous document 02 December 1952

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2000 Outstanding

N/A

Legal charge 08 November 1993 Outstanding

N/A

Legal charge 07 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.