UKBizDB.co.uk

THE BRITISH MILLERAIN COMPANY LIMITED

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

This company is commonly known as The British Millerain Company Limited. The company was founded 101 years ago and was given the registration number 00185953. The firm's registered office is in ROCHDALE. You can find them at Unit 1 Park Mill, Buckley Road, Rochdale, Lancashire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:THE BRITISH MILLERAIN COMPANY LIMITED
Company Number:00185953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1922
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Unit 1 Park Mill, Buckley Road, Rochdale, Lancashire, OL12 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Park Mill, Buckley Road, Rochdale, England, OL12 9DJ

Secretary27 June 2011Active
Unit 1, Park Mill, Buckley Road, Rochdale, OL12 9DJ

Director03 January 2012Active
Unit 1, Park Mill, Buckley Road, Rochdale, England, OL12 9DJ

Director01 August 2013Active
Unit 1, Park Mill, Buckley Road, Rochdale, OL12 9DJ

Director26 March 2024Active
Unit 1, Park Mill, Buckley Road, Rochdale, OL12 9DJ

Director26 January 2012Active
Unit 1, Park Mill, Buckley Road, Rochdale, England, OL12 9DJ

Director-Active
Unit 1, Park Mill, Buckley Road, Rochdale, OL12 9DJ

Director24 July 2018Active
4 Marlborough Close, Whitworth, Rochdale, OL12 8TD

Secretary-Active
Brooklands 64 Rooley Moor Road, Rochdale, Oldham, OL12 7BS

Secretary01 March 1995Active
Unit 1, Park Mill,, Buckley Road, Rochdale, England, OL12 9DJ

Director07 September 2022Active
457 North Drive, Thornton Cleveleys, FY5 3AP

Director01 May 1996Active
West Hatch Long Lane, Heath Charnock, Chorley, PR6 9EQ

Director01 July 1999Active
Old Broadshaw Farm, Broadshaw Lane, Milnrow, Rochdale, OL16 4NR

Director23 September 2009Active
8-10 Buckley Terrace, Buckley Farm Lane, Rochdale, OL12 9DW

Director-Active
Cowm Top Farm Back Lane, Off Highbarn Lane Whitwortha, Rochdale, OL12 8SS

Director-Active
Unit 1, Park Mill, Buckley Road, Rochdale, England, OL12 9DJ

Director15 May 2014Active
Mill Cottage, Dumbarrow, Forfar, DD8 2ST

Director-Active
Old Broadshaw Farm, Broadshaw Lane, Milnrow, Rochdale, OL16 4NR

Director01 May 2003Active
41 Lincs View, Bamford, Rochdale,

Director-Active
9 Wheelwright Drive, Wardle, Rochdale, OL16 2QQ

Director01 July 2003Active
Unit 1, Park Mill, Buckley Road, Rochdale, England, OL12 9DJ

Director01 April 2013Active

People with Significant Control

Mr Michael Anthony Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Unit 1, Park Mill, Rochdale, OL12 9DJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Accounts with accounts type group.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type group.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type group.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.