About

Registered Number: 04435990
Date of Incorporation: 10/05/2002 (22 years ago)
Company Status: Active
Registered Address: The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

 

Established in 2002, Millers of Hayling Ltd are based in Hayling Island, Hampshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Jordan, Julia Helen, Wilson, Ruth Helen, Jordan, Julia, Pine, Roy Leslie, Roche, Yvette Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Julia Helen 05 July 2019 - 1
WILSON, Ruth Helen 01 April 2009 - 1
JORDAN, Julia 13 April 2004 25 January 2010 1
PINE, Roy Leslie 11 May 2002 05 July 2019 1
ROCHE, Yvette Jean 06 April 2009 12 May 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 February 2020
TM02 - Termination of appointment of secretary 27 January 2020
MR01 - N/A 18 July 2019
AP01 - Appointment of director 09 July 2019
PSC07 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
PSC01 - N/A 09 July 2019
PSC01 - N/A 09 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363s - Annual Return 10 May 2003
123 - Notice of increase in nominal capital 18 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
RESOLUTIONS - N/A 21 May 2002
123 - Notice of increase in nominal capital 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.