About

Registered Number: 00185953
Date of Incorporation: 24/11/1922 (101 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Park Mill, Buckley Road, Rochdale, Lancashire, OL12 9DJ

 

Founded in 1922, The British Millerain Company Ltd has its registered office in Rochdale in Lancashire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEBLE, Donna Lea, Dr 03 January 2012 - 1
KEEBLE, James 01 August 2013 - 1
MILLER, Marie Louise 26 January 2012 - 1
MILLER, Stephanie Anne 24 July 2018 - 1
ROBERTSON, Neil Gordon 01 April 2013 - 1
BALLANTYNE, Rachel Ann 01 May 1996 26 August 1999 1
BARON, Michael John 01 July 1999 07 July 2000 1
GREENWOOD, Steven Fred N/A 07 February 2000 1
LITTLER, David James 01 May 2003 26 October 2012 1
MATTHEW, Robert Alexander Brown N/A 06 January 1997 1
RICHARDSON, Peter 01 July 2003 28 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Marie Louise 27 June 2011 - 1
FLETCHER, June N/A 01 March 1995 1
SANDERSON, Karen 01 March 1995 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 26 July 2018
CH01 - Change of particulars for director 09 April 2018
CH03 - Change of particulars for secretary 06 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 25 August 2016
MR01 - N/A 01 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 15 August 2011
SH03 - Return of purchase of own shares 08 July 2011
AP03 - Appointment of secretary 27 June 2011
SH06 - Notice of cancellation of shares 15 April 2011
SH03 - Return of purchase of own shares 15 April 2011
RESOLUTIONS - N/A 12 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
AUD - Auditor's letter of resignation 27 April 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2009
353 - Register of members 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 24 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
169 - Return by a company purchasing its own shares 30 September 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 07 March 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 08 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 06 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2005
AA - Annual Accounts 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 11 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 27 December 2000
363s - Annual Return 13 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 23 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
363a - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 11 September 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 1997
353 - Register of members 11 September 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AUD - Auditor's letter of resignation 03 January 1997
RESOLUTIONS - N/A 13 December 1996
169 - Return by a company purchasing its own shares 13 December 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 11 September 1996
288 - N/A 10 May 1996
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 17 August 1995
AA - Annual Accounts 10 July 1995
288 - N/A 21 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
CERTNM - Change of name certificate 03 October 1994
363s - Annual Return 19 September 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 1994
RESOLUTIONS - N/A 05 January 1994
169 - Return by a company purchasing its own shares 05 January 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 06 September 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
169 - Return by a company purchasing its own shares 14 May 1993
MEM/ARTS - N/A 14 May 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 13 October 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 18 October 1991
287 - Change in situation or address of Registered Office 06 November 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 19 December 1988
288 - N/A 04 December 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 13 November 1986
NEWINC - New incorporation documents 24 November 1922

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

Debenture 09 June 2010 Outstanding

N/A

Deed of charge over credit balances 20 November 2007 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Guarantee & debenture 18 December 2000 Fully Satisfied

N/A

Fixed and floating charge 11 August 1995 Outstanding

N/A

Legal charge 25 November 1985 Fully Satisfied

N/A

Debenture 25 November 1985 Fully Satisfied

N/A

Legal charge 31 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.