Having been setup in 1960, Miller Weblift Ltd has its registered office in Leek, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ellis, Richard Guy, Repetto, Lloyd Marco, Plant, David Kenneth, Turner, Helen, Van Alphen, Gerard, Van Zelm, Eduard Martinus, Bennett, Colin Lesley, Boeve, Henk Rene, Brunt, David George, Clemmet, Andrew Michael, Greupink, Ralph, Haages, Alwin, Mcclure, Anthony Robert, Parker, Ian Kendrick at Companies House. This organisation currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Richard Guy | 17 August 2015 | - | 1 |
REPETTO, Lloyd Marco | 12 March 2001 | - | 1 |
BENNETT, Colin Lesley | 17 April 2000 | 08 February 2001 | 1 |
BOEVE, Henk Rene | 27 March 1998 | 07 December 1999 | 1 |
BRUNT, David George | 17 April 2000 | 11 September 2000 | 1 |
CLEMMET, Andrew Michael | 19 June 2012 | 15 July 2015 | 1 |
GREUPINK, Ralph | 26 April 2001 | 23 May 2012 | 1 |
HAAGES, Alwin | 03 May 2007 | 01 September 2009 | 1 |
MCCLURE, Anthony Robert | 18 September 2002 | 03 May 2007 | 1 |
PARKER, Ian Kendrick | N/A | 26 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLANT, David Kenneth | 23 October 2000 | 08 February 2001 | 1 |
TURNER, Helen | 17 April 2000 | 23 August 2000 | 1 |
VAN ALPHEN, Gerard | 07 March 2000 | 17 April 2000 | 1 |
VAN ZELM, Eduard Martinus | 27 March 1998 | 07 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
CH01 - Change of particulars for director | 10 June 2020 | |
MR01 - N/A | 14 December 2019 | |
MR04 - N/A | 09 December 2019 | |
MR04 - N/A | 09 December 2019 | |
MR04 - N/A | 09 December 2019 | |
CS01 - N/A | 06 September 2019 | |
PSC01 - N/A | 05 September 2019 | |
PSC01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 02 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 September 2017 | |
MR04 - N/A | 26 May 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AP01 - Appointment of director | 04 November 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
RP04 - N/A | 17 April 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 25 October 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 07 September 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
MISC - Miscellaneous document | 12 March 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 29 September 2006 | |
RESOLUTIONS - N/A | 07 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 07 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 October 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 24 June 2002 | |
AA - Annual Accounts | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 26 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
AA - Annual Accounts | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2000 | |
363s - Annual Return | 06 November 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
RESOLUTIONS - N/A | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 09 September 1999 | |
RESOLUTIONS - N/A | 06 May 1999 | |
363s - Annual Return | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
288b - Notice of resignation of directors or secretaries | 17 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 April 1998 | |
287 - Change in situation or address of Registered Office | 17 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 07 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1998 | |
225 - Change of Accounting Reference Date | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
AA - Annual Accounts | 16 September 1997 | |
363s - Annual Return | 08 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 1997 | |
363s - Annual Return | 17 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
AUD - Auditor's letter of resignation | 13 September 1996 | |
288 - N/A | 09 September 1996 | |
AA - Annual Accounts | 17 July 1996 | |
288 - N/A | 17 July 1996 | |
363s - Annual Return | 26 September 1995 | |
288 - N/A | 23 August 1995 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 22 September 1994 | |
AA - Annual Accounts | 03 September 1994 | |
AA - Annual Accounts | 04 November 1993 | |
395 - Particulars of a mortgage or charge | 15 October 1993 | |
363s - Annual Return | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 18 August 1993 | |
288 - N/A | 12 May 1993 | |
288 - N/A | 04 April 1993 | |
AA - Annual Accounts | 12 January 1993 | |
288 - N/A | 15 October 1992 | |
363b - Annual Return | 13 October 1992 | |
288 - N/A | 15 September 1992 | |
287 - Change in situation or address of Registered Office | 15 July 1992 | |
288 - N/A | 03 June 1992 | |
287 - Change in situation or address of Registered Office | 22 May 1992 | |
288 - N/A | 16 February 1992 | |
288 - N/A | 16 February 1992 | |
288 - N/A | 29 January 1992 | |
AA - Annual Accounts | 18 December 1991 | |
363x - Annual Return | 16 October 1991 | |
CERTNM - Change of name certificate | 15 February 1991 | |
CERTNM - Change of name certificate | 15 February 1991 | |
363 - Annual Return | 30 October 1990 | |
AA - Annual Accounts | 18 September 1990 | |
AA - Annual Accounts | 10 November 1989 | |
363 - Annual Return | 10 November 1989 | |
288 - N/A | 22 June 1989 | |
288 - N/A | 08 May 1989 | |
AA - Annual Accounts | 28 November 1988 | |
363 - Annual Return | 28 November 1988 | |
CERTNM - Change of name certificate | 01 March 1988 | |
CERTNM - Change of name certificate | 01 March 1988 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
288 - N/A | 28 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1987 | |
AA - Annual Accounts | 08 December 1986 | |
363 - Annual Return | 25 October 1986 | |
MEM/ARTS - N/A | 12 November 1981 | |
MISC - Miscellaneous document | 05 January 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2019 | Outstanding |
N/A |
Legal assignment | 08 November 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 April 2001 | Fully Satisfied |
N/A |
Debenture | 22 March 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 22 January 2001 | Fully Satisfied |
N/A |
Supplemental charge | 14 October 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 July 1993 | Fully Satisfied |
N/A |
Collateral debenture | 09 July 1984 | Fully Satisfied |
N/A |
Floating charge | 01 February 1974 | Fully Satisfied |
N/A |