Company NameMiller Pattison Limited
DirectorCraig Leggett
Company StatusActive
Company Number01072847
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 7 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Craig Leggett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(44 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NamePhilip Wharton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1998)
RoleQuantity Surveyor
Correspondence Address116 Ibbetson Oval
Churwell
Leeds
West Yorkshire
LS27 7UL
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 April 1996)
RoleCompany Director
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameRichard Robertson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleCommercial Sales
Country of ResidenceUnited Kingdom
Correspondence Address57 Comyn Drive
Brightons
Falkirk
Stirlingshire
FK2 0YP
Scotland
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Secretary NameFrancis Charles Prust
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr Andrew Thomas Faulkner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(19 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 January 2003)
RoleAccountant
Correspondence Address3 Lomas Lea
Stannington
Sheffield
South Yorkshire
S6 6EW
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameAndrew John Garcia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address3 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(29 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(30 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jaswinder Singh Gill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(31 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(32 years after company formation)
Appointment Duration9 years, 6 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Hewitt Burnley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aldenholme
Off Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameMr Neil Donald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(37 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Neil David Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(40 years, 2 months after company formation)
Appointment Duration6 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMatthew Joseph Eatock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCorporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Erik Coates
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2015)
RoleEnergy Services Director
Country of ResidenceEngland
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameJim Stephenson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameAndy Dobing
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Alastair Richard Gamage
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Alan Stephen Dickinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMel Butler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew Paul Greenaway
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(41 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Michael John Dyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2015(42 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH
Director NameTina Robertshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(43 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH
Director NameMr Mark Skelton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH
Director NameMr Mark Richard Skelton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2016(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH
Director NameMr Alexander John McLeod
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(45 years after company formation)
Appointment Duration1 year (resigned 28 September 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH
Secretary NameMr Mark Skelton
StatusResigned
Appointed23 May 2019(46 years, 8 months after company formation)
Appointment Duration3 months (resigned 21 August 2019)
RoleCompany Director
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH

Contact

Websitewww2.help-link.co.uk/millerpattison//
Email address[email protected]
Telephone0800 9154321
Telephone regionFreephone

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

9m at £1Mp Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,447,000
Gross Profit£5,361,000
Net Worth£14,245,000
Cash£2,708,000
Current Liabilities£13,698,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return1 May 2019 (4 years, 12 months ago)
Next Return Due15 May 2020 (overdue)

Charges

12 August 2019Delivered on: 22 August 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
23 May 2019Delivered on: 24 May 2019
Persons entitled: Mysing Development Capital Limited

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 29 January 2016
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 14 July 2014
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
23 March 1988Delivered on: 11 April 1988
Satisfied on: 18 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 1986Delivered on: 19 December 1986
Satisfied on: 18 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 October 1982Delivered on: 26 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of glasgow street thornaby teeside title no tes 17294.
Fully Satisfied
14 August 1981Delivered on: 19 May 1981
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate and k/a 16 glodwick road, oldham. Title no:-OL5722.
Fully Satisfied
2 July 1981Delivered on: 7 July 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

4 October 2021Registered office address changed from C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL to 71-75 Shelton Street London WC2H 9JQ on 4 October 2021 (1 page)
10 September 2021Restoration by order of the court (2 pages)
4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Notice of move from Administration to Dissolution (16 pages)
22 September 2020Administrator's progress report (17 pages)
5 September 2020Notice of extension of period of Administration (3 pages)
13 May 2020Statement of affairs with form AM02SOA (11 pages)
30 March 2020Administrator's progress report (19 pages)
20 November 2019Notice of deemed approval of proposals (3 pages)
24 October 2019Statement of administrator's proposal (24 pages)
10 September 2019Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 10 September 2019 (2 pages)
7 September 2019Appointment of an administrator (3 pages)
22 August 2019Registration of charge 010728470009, created on 12 August 2019 (53 pages)
21 August 2019Termination of appointment of Mark Skelton as a secretary on 21 August 2019 (1 page)
2 August 2019Appointment of Mr Mark Skelton as a secretary on 23 May 2019 (2 pages)
2 August 2019Termination of appointment of Mark Skelton as a director on 23 May 2019 (1 page)
2 August 2019Termination of appointment of Michael John Dyson as a director on 23 May 2019 (1 page)
24 May 2019Satisfaction of charge 010728470007 in full (1 page)
24 May 2019Registration of charge 010728470008, created on 23 May 2019 (43 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 March 2018 (29 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 October 2018Termination of appointment of Alexander John Mcleod as a director on 28 September 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (24 pages)
5 October 2017Full accounts made up to 31 March 2017 (24 pages)
26 September 2017Appointment of Mr Alexander John Mcleod as a director on 20 September 2017 (2 pages)
26 September 2017Appointment of Mr Alexander John Mcleod as a director on 20 September 2017 (2 pages)
5 July 2017Appointment of Mr Craig Leggett as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mr Craig Leggett as a director on 28 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (26 pages)
6 January 2017Full accounts made up to 31 March 2016 (26 pages)
30 September 2016Termination of appointment of Tina Robertshaw as a director on 19 September 2016 (1 page)
30 September 2016Termination of appointment of Tina Robertshaw as a director on 19 September 2016 (1 page)
21 June 2016Register inspection address has been changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
21 June 2016Register inspection address has been changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
21 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000,100
(3 pages)
21 June 2016Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
21 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000,100
(3 pages)
21 June 2016Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
13 June 2016Appointment of Mr Mark Skelton as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Mr Mark Skelton as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Tina Robertshaw as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Tina Robertshaw as a director on 1 June 2016 (2 pages)
13 February 2016Full accounts made up to 31 March 2015 (24 pages)
13 February 2016Full accounts made up to 31 March 2015 (24 pages)
29 January 2016Registration of charge 010728470007, created on 18 January 2016 (29 pages)
29 January 2016Registration of charge 010728470007, created on 18 January 2016 (29 pages)
9 December 2015Satisfaction of charge 010728470006 in full (1 page)
9 December 2015Satisfaction of charge 010728470006 in full (1 page)
28 September 2015Termination of appointment of Erik Coates as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Erik Coates as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
13 August 2015Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages)
13 July 2015Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page)
13 July 2015Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page)
13 July 2015Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,000,100
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,000,100
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,000,100
(6 pages)
23 April 2015Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 February 2015Termination of appointment of Alan Stephen Dickinson as a director on 29 January 2015 (1 page)
13 February 2015Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page)
13 February 2015Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page)
13 February 2015Termination of appointment of Alan Stephen Dickinson as a director on 29 January 2015 (1 page)
8 December 2014Full accounts made up to 31 December 2013 (23 pages)
8 December 2014Full accounts made up to 31 December 2013 (23 pages)
14 July 2014Registration of charge 010728470006, created on 9 July 2014 (5 pages)
14 July 2014Registration of charge 010728470006, created on 9 July 2014 (5 pages)
14 July 2014Registration of charge 010728470006, created on 9 July 2014 (5 pages)
27 May 2014Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,000,100
(9 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,000,100
(9 pages)
27 May 2014Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,000,100
(9 pages)
29 April 2014Termination of appointment of Matthew Eatock as a director (1 page)
29 April 2014Appointment of Mr Alastair Richard Gamage as a director (2 pages)
29 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 April 2014Appointment of Mr Alastair Richard Gamage as a director (2 pages)
29 April 2014Registered office address changed from Hillsborough Works Sheffield S6 2LW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Hillsborough Works Sheffield S6 2LW on 29 April 2014 (1 page)
29 April 2014Appointment of Jim Stephenson as a director (2 pages)
29 April 2014Appointment of Alan Stephen Dickinson as a director (2 pages)
29 April 2014Termination of appointment of Matthew Eatock as a director (1 page)
29 April 2014Appointment of Mel Butler as a director (2 pages)
29 April 2014Appointment of Erik Coates as a director (2 pages)
29 April 2014Termination of appointment of Andrew Greenaway as a director (1 page)
29 April 2014Appointment of Alan Stephen Dickinson as a director (2 pages)
29 April 2014Appointment of Andy Dobing as a director (2 pages)
29 April 2014Termination of appointment of Andrew Greenaway as a director (1 page)
29 April 2014Appointment of Andy Dobing as a director (2 pages)
29 April 2014Appointment of Mel Butler as a director (2 pages)
29 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 April 2014Appointment of Erik Coates as a director (2 pages)
29 April 2014Appointment of Jim Stephenson as a director (2 pages)
25 April 2014Termination of appointment of Neil Donald as a director (1 page)
25 April 2014Termination of appointment of Richard Monro as a secretary (1 page)
25 April 2014Termination of appointment of Neil Donald as a director (1 page)
25 April 2014Appointment of Matthew Joseph Eatock as a director (2 pages)
25 April 2014Termination of appointment of Jaswinder Gill as a director (1 page)
25 April 2014Termination of appointment of Richard Burnley as a director (1 page)
25 April 2014Termination of appointment of Jaswinder Gill as a director (1 page)
25 April 2014Appointment of Mr Andrew Paul Greenaway as a director (2 pages)
25 April 2014Termination of appointment of Richard Monro as a secretary (1 page)
25 April 2014Termination of appointment of Richard Burnley as a director (1 page)
25 April 2014Appointment of Mr Andrew Paul Greenaway as a director (2 pages)
25 April 2014Appointment of Matthew Joseph Eatock as a director (2 pages)
24 April 2014Company name changed sig energy management LIMITED\certificate issued on 24/04/14
  • CONNOT ‐
(3 pages)
24 April 2014Company name changed sig energy management LIMITED\certificate issued on 24/04/14
  • CONNOT ‐
(3 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
9 September 2013Termination of appointment of Neil Dickinson as a director (1 page)
9 September 2013Termination of appointment of Neil Dickinson as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
27 November 2012Appointment of Mr Neil Dickinson as a director (2 pages)
27 November 2012Appointment of Mr Neil Dickinson as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
10 October 2011Full accounts made up to 31 December 2010 (22 pages)
10 October 2011Full accounts made up to 31 December 2010 (22 pages)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jaswinder Singh Gill on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Neil Donald on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jaswinder Singh Gill on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Neil Donald on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2011Company name changed miller pattison LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
6 January 2011Change of name notice (2 pages)
6 January 2011Change of name notice (2 pages)
6 January 2011Company name changed miller pattison LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
25 January 2010Appointment of Mr Neil Donald as a director (2 pages)
25 January 2010Appointment of Mr Neil Donald as a director (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (21 pages)
17 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
14 August 2009Director appointed richard burnley (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
14 August 2009Director appointed richard burnley (1 page)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
10 December 2008Gbp nc 100/10000000\09/12/08 (2 pages)
10 December 2008Ad 09/12/08-09/12/08\gbp si 9000000@1=9000000\gbp ic 100/9000100\ (2 pages)
10 December 2008Gbp nc 100/10000000\09/12/08 (2 pages)
10 December 2008Ad 09/12/08-09/12/08\gbp si 9000000@1=9000000\gbp ic 100/9000100\ (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
10 October 2007Full accounts made up to 31 December 2006 (21 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
2 June 2006Return made up to 01/05/06; full list of members (7 pages)
2 June 2006Return made up to 01/05/06; full list of members (7 pages)
14 September 2005Full accounts made up to 31 December 2004 (20 pages)
14 September 2005Full accounts made up to 31 December 2004 (20 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (20 pages)
6 October 2004Full accounts made up to 31 December 2003 (20 pages)
17 June 2004Return made up to 01/05/04; full list of members (8 pages)
17 June 2004Return made up to 01/05/04; full list of members (8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (21 pages)
22 October 2002Full accounts made up to 31 December 2001 (21 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
15 May 2000Return made up to 01/05/00; full list of members (12 pages)
15 May 2000Return made up to 01/05/00; full list of members (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
4 June 1999Return made up to 01/05/99; full list of members (8 pages)
4 June 1999Return made up to 01/05/99; full list of members (8 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
11 June 1998Return made up to 01/05/98; full list of members (8 pages)
11 June 1998Return made up to 01/05/98; full list of members (8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
9 June 1997Return made up to 01/05/97; no change of members (8 pages)
9 June 1997Return made up to 01/05/97; no change of members (8 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 July 1996Full accounts made up to 31 December 1995 (15 pages)
9 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Return made up to 01/05/95; full list of members (10 pages)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Return made up to 01/05/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 April 1989Company name changed\certificate issued on 11/04/89 (2 pages)
11 April 1989Company name changed\certificate issued on 11/04/89 (2 pages)
20 September 1972Certificate of incorporation (18 pages)
20 September 1972Certificate of incorporation (18 pages)