Company NameMillers Limited
DirectorsSally Ann Jones and Kathleen Mary Maguire
Company StatusLiquidation
Company Number02884602
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Previous NameBoxframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sally Ann Jones
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleAdministration And Sales Direc
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMs Kathleen Mary Maguire
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleAdministration And Sales Dir
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMs Kathleen Mary Maguire
NationalityBritish
StatusCurrent
Appointed10 January 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleAdministration And Sales Dir
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameKeith Dennis Barker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Meadow Close
Datchworth
Hertfordshire
SG3 6TD
Secretary NameMichelle Dolley
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Parishes Mead
Stevenage
Hertfordshire
SG2 9QD

Contact

Websitehertsgardenbuildings.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Emily Hakansson
49.02%
Ordinary B
50 at £1Stephen Auckland
49.02%
Ordinary B
1 at £1Miss Sally Ann Jones
0.98%
Ordinary
1 at £1Ms Kathleen Mary Maguire
0.98%
Ordinary

Financials

Year2014
Net Worth£263,212
Cash£431,274
Current Liabilities£195,126

Accounts

Latest Accounts9 March 2020 (4 years ago)
Next Accounts Due9 December 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 March

Returns

Latest Return5 January 2020 (4 years, 2 months ago)
Next Return Due16 February 2021 (overdue)

Filing History

15 May 2023Liquidators' statement of receipts and payments to 10 March 2023 (10 pages)
11 May 2022Liquidators' statement of receipts and payments to 10 March 2022 (10 pages)
11 January 2022Liquidators' statement of receipts and payments to 10 March 2021 (12 pages)
4 May 2020Total exemption full accounts made up to 9 March 2020 (8 pages)
16 April 2020Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to 311 High Road Loughton Essex IG10 1AH on 16 April 2020 (2 pages)
9 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-11
(1 page)
9 April 2020Appointment of a voluntary liquidator (3 pages)
9 April 2020Declaration of solvency (5 pages)
3 April 2020Previous accounting period shortened from 31 May 2020 to 9 March 2020 (1 page)
14 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 11 July 2016 (1 page)
15 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102
(6 pages)
15 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
(6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
(6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 102
(6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 102
(6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 102
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 102
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 102
(3 pages)
22 January 2010Director's details changed for Sally Ann Jones on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Kathleen Mary Maguire on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Sally Ann Jones on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Kathleen Mary Maguire on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Kathleen Mary Maguire on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Kathleen Mary Maguire on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Kathleen Mary Maguire on 1 October 2009 (1 page)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Kathleen Mary Maguire on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Sally Ann Jones on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2007Return made up to 05/01/07; full list of members (2 pages)
17 January 2007Return made up to 05/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 March 2006Return made up to 05/01/06; full list of members (2 pages)
6 March 2006Return made up to 05/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 January 2004Return made up to 05/01/04; full list of members (8 pages)
21 January 2004Return made up to 05/01/04; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 January 2000Return made up to 05/01/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 1999Return made up to 05/01/99; full list of members (6 pages)
9 February 1999Return made up to 05/01/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 February 1998Return made up to 05/01/98; full list of members (6 pages)
13 February 1998Return made up to 05/01/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 January 1997Return made up to 05/01/97; full list of members (6 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Return made up to 05/01/97; full list of members (6 pages)
10 January 1997Director's particulars changed (1 page)
5 January 1996Return made up to 05/01/96; full list of members (6 pages)
5 January 1996Return made up to 05/01/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
27 July 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/07/95
(2 pages)
27 July 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/07/95
(1 page)
27 July 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/07/95
(1 page)
27 July 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/07/95
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)