UKBizDB.co.uk

ALLIED MILLS (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Mills (no.1) Limited. The company was founded 131 years ago and was given the registration number 00037410. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLIED MILLS (NO.1) LIMITED
Company Number:00037410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1892
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary14 April 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 August 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary26 February 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
The Old Stables, White Lodge Barns, Pipewell, Kettering, United Kingdom, NN14 1QZ

Director26 February 2007Active
The Drive, Parsonage Farm, Arkesden, CB11 4HB

Director-Active
Monks Walk The Friary, Old Windsor, Windsor, SL4 2NR

Director-Active
8 Upland Drive, Hatfield, AL9 6PS

Director23 September 1991Active
Chestnuts, Newton Hall Chase, Dunmow, CM6 2AR

Director19 January 2001Active
The Limes School Lane, South Milford, Leeds, LS25 5NA

Director-Active
10 Gilbey Green, Wicken Road Newport, Saffron Walden, CB11 3RS

Director01 March 1999Active
The Mill, Felsted, Great Dunmow, CM6 3HQ

Director01 November 1994Active
33 Warwick Road, Bishops Stortford, CM23 5NH

Director-Active
Netherfield House, Stonham Road, Mickfield, Stowmarket, IP14 5LR

Director23 March 1999Active
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN

Director-Active
Angel Wells Farm, House, Morkery Lane, Castle Bytham, United Kingdom, NG33 4SW

Director20 January 2014Active
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR

Director20 January 2014Active
3 Elm Close, Amersham, HP6 5DD

Director31 March 2003Active
16 De Vere Close, Hatfield Peverel, Chelmsford, CM3 2LS

Director01 July 1997Active
19 Lennox Street, Edinburgh, EH4 1PY

Director01 March 1999Active
28 Ringwood Avenue, London, N2 9NS

Director-Active
28 High Street, Harrington, Northampton, NN6 9NU

Director-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 July 2006Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active

People with Significant Control

Food Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-08-25Change of name

Certificate change of name company.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Resolution

Resolution.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.