About

Registered Number: 00646337
Date of Incorporation: 05/01/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Marling Mills, Nelson Street, Leek, Staffordshire, ST13 6BB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.