About

Registered Number: 00522385
Date of Incorporation: 04/08/1953 (70 years and 10 months ago)
Company Status: Active
Registered Address: Millfield, Street, Somerset, BA16 0YD

 

Having been setup in 1953, Millfield has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 48 directors listed as Summerhayes, Rachel Kay, Della Valle, Nicola Suzanne, Dr, Dickens, Frances Anne, East, Stephen John, Griggs, Katherine Mary, Maudslay, John Rennie, Mitchell, Janet Elizabeth, Pinto, Douglas Bazil Anthony, Warner, Peter Marston, Dr, Welsby, Oliver Richard, Morley, Stephen Raymond, Suddaby, Mark Keith, Atkinson, Shirley, Bailey, Mark David, Dr, Barber, Paul Everard, Buchanan, Robin Wilson, Sir, Burns, Stuart Andrew, Burton, Raymond Noel, Cameron, Ewan Alexis, Lt Col, Clare, John Robert, Clark, Ralph Brabant, Clark, Robert Kingsley Francis, Professor, Cripps, Clare, Driver, Charles Jonathan, Flood, Christobel Valerie, Hamilton, Alexander Kenneth, The Right Reverend, Humphrey, Colin Robert, Jackson, Andrew Stuart, Kemp, Edward Peter, Sir, Lever, John Darcy, Lewis, Joan, Mclauchlan, Katharine Louise, Patel, Atulkumar Ambalal, Pollard, Elizabeth Gertrude, Quilter, Alan Keith, Reith, John George, Sir, Riley, Sara Louise, Rosser, David, Roulston, Michael William, Saul, Marion Joan, Speed, Rodney Ramdell, Tanner, Brian Michael, Tant, Oliver Reginald, Taylor, Timothy Malcolm, Thornton, Robert Patrick, Townson, John Rothwell, Vince, Nicholas Andrew, Wright, Raymond for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLA VALLE, Nicola Suzanne, Dr 23 November 2019 - 1
DICKENS, Frances Anne 22 March 2019 - 1
EAST, Stephen John 24 March 2017 - 1
GRIGGS, Katherine Mary 16 June 2017 - 1
MAUDSLAY, John Rennie 17 June 2016 - 1
MITCHELL, Janet Elizabeth 20 March 2020 - 1
PINTO, Douglas Bazil Anthony 13 August 2020 - 1
WARNER, Peter Marston, Dr 25 November 2016 - 1
WELSBY, Oliver Richard 13 August 2020 - 1
ATKINSON, Shirley 18 June 1997 28 February 2003 1
BAILEY, Mark David, Dr 25 June 1998 04 July 2006 1
BARBER, Paul Everard 11 October 2002 01 November 2008 1
BUCHANAN, Robin Wilson, Sir 03 November 1992 21 June 2000 1
BURNS, Stuart Andrew 17 June 2016 20 August 2017 1
BURTON, Raymond Noel 23 May 2002 24 February 2008 1
CAMERON, Ewan Alexis, Lt Col 23 November 2018 26 September 2019 1
CLARE, John Robert 04 November 2005 12 February 2007 1
CLARK, Ralph Brabant N/A 24 March 1999 1
CLARK, Robert Kingsley Francis, Professor 02 March 2007 16 March 2012 1
CRIPPS, Clare 02 March 2007 22 March 2019 1
DRIVER, Charles Jonathan 22 March 2001 19 March 2010 1
FLOOD, Christobel Valerie 31 October 2008 23 January 2018 1
HAMILTON, Alexander Kenneth, The Right Reverend N/A 09 June 1993 1
HUMPHREY, Colin Robert 09 June 2006 28 February 2008 1
JACKSON, Andrew Stuart 18 March 2016 09 September 2020 1
KEMP, Edward Peter, Sir 03 November 1993 04 March 2005 1
LEVER, John Darcy 22 November 2013 14 November 2019 1
LEWIS, Joan N/A 23 June 1999 1
MCLAUCHLAN, Katharine Louise 23 November 2018 14 May 2019 1
PATEL, Atulkumar Ambalal 03 November 1993 24 March 2018 1
POLLARD, Elizabeth Gertrude N/A 09 June 1993 1
QUILTER, Alan Keith N/A 14 February 1998 1
REITH, John George, Sir 31 October 2008 24 March 2017 1
RILEY, Sara Louise 15 June 2018 04 October 2019 1
ROSSER, David 22 March 2000 13 March 2009 1
ROULSTON, Michael William 05 October 2010 20 March 2016 1
SAUL, Marion Joan 03 November 1993 13 June 2006 1
SPEED, Rodney Ramdell 16 March 2012 20 March 2015 1
TANNER, Brian Michael N/A 23 June 1999 1
TANT, Oliver Reginald 18 March 2011 14 June 2015 1
TAYLOR, Timothy Malcolm 31 October 2008 24 March 2020 1
THORNTON, Robert Patrick 11 June 2010 29 September 2020 1
TOWNSON, John Rothwell N/A 06 November 1991 1
VINCE, Nicholas Andrew 25 November 1999 28 February 2003 1
WRIGHT, Raymond N/A 10 March 1993 1
Secretary Name Appointed Resigned Total Appointments
SUMMERHAYES, Rachel Kay 16 March 2012 - 1
MORLEY, Stephen Raymond 03 March 2006 19 March 2010 1
SUDDABY, Mark Keith 19 March 2010 16 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 31 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
MA - Memorandum and Articles 14 January 2020
RESOLUTIONS - N/A 03 January 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 02 April 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 03 November 2014
RESOLUTIONS - N/A 24 April 2014
CC04 - Statement of companies objects 24 April 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AP03 - Appointment of secretary 28 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 23 March 2011
AP01 - Appointment of director 23 March 2011
CH01 - Change of particulars for director 16 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 18 June 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP03 - Appointment of secretary 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AUD - Auditor's letter of resignation 28 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
AUD - Auditor's letter of resignation 30 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 23 May 1996
MEM/ARTS - N/A 23 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 16 May 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 14 May 1993
288 - N/A 03 December 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 09 April 1992
288 - N/A 20 March 1992
288 - N/A 16 February 1992
288 - N/A 30 September 1991
288 - N/A 26 September 1991
288 - N/A 18 September 1991
288 - N/A 11 September 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 07 June 1991
288 - N/A 09 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
288 - N/A 16 March 1990
288 - N/A 01 December 1989
288 - N/A 01 December 1989
AA - Annual Accounts 12 June 1989
288 - N/A 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 23 May 1988
288 - N/A 19 January 1988
288 - N/A 03 December 1987
RESOLUTIONS - N/A 26 November 1987
MEM/ARTS - N/A 26 November 1987
288 - N/A 15 July 1987
AA - Annual Accounts 15 July 1987
REREG(U) - N/A 09 July 1987
363 - Annual Return 01 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986
CERTNM - Change of name certificate 27 December 1979
MISC - Miscellaneous document 04 August 1953
NEWINC - New incorporation documents 04 August 1953

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.