UKBizDB.co.uk

OAKES MILLERS LIMITED

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

This company is commonly known as Oakes Millers Limited. The company was founded 86 years ago and was given the registration number 00333467. The firm's registered office is in NANTWICH. You can find them at Aston Mill, Aston, Nantwich, Cheshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:OAKES MILLERS LIMITED
Company Number:00333467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1937
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Mill, Aston, Nantwich, CW5 8DH

Secretary01 December 2021Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director18 November 2014Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director01 September 2017Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director15 December 2005Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director27 February 2013Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director13 August 2010Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director-Active
Aston Mill, Aston, Nantwich, CW5 8DH

Director16 March 1995Active
The Old Vicarage, Alpraham Green, Tarporley, CW6 9LJ

Secretary-Active
Aston Mill, Aston, Nantwich, CW5 8DH

Secretary16 May 2008Active
8 Windsor Drive, Alsager, ST7 2TE

Secretary15 January 1999Active
25 Edgewood Drive, Wistaston, Crewe, CW2 6SB

Director15 January 1999Active
12 Kensington Drive, Willaston, Nantwich, CW5 7HL

Director27 July 2001Active
98a Congleton Road North, Scholar Green, Stoke On Trent, ST7 3BQ

Director15 December 2005Active
Glendor Middlewich Road, Holmes Chapel, Crewe, CW4 7ET

Director15 January 1999Active
3 Mill Lane, Moston, Sandbach, CW11 3PT

Director-Active
46 Richmond Village, St Josephs Way, Nantwich, CW5

Director-Active
11 Sambrook Crescent, Ashley Grange, Market Drayton, TF9 1NG

Director01 January 2001Active
Orchard House Birchin Lane, Nantwich, CW5 6JT

Director19 October 1999Active

People with Significant Control

Mr John Edward Lea
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Aston Mill, Nantwich, CW5 8DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Anne Arden Borrowdale
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Aston Mill, Nantwich, CW5 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person secretary company with name date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type group.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type group.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type group.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.