London
EC3M 4ST
Director Name | Mr Charles Edward Fenton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Bruce Murray Kesterton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Huw James Wynn-Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 22 years (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Peter Donnellan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2006) |
Role | Insurance Club Manager |
Correspondence Address | The Abbey Wix Manningtree Essex CO11 2SH |
Director Name | Terence George Coghlin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 2 years (resigned 11 June 2001) |
Role | Insurance Club Manager |
Correspondence Address | Ockley Manor Keymer Surrey BN6 8NX |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Stephen John Harvey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 21 Lovering Road Cheshunt Waltham Cross Hertfordshire EN7 6WU |
Director Name | Stephen John Barnes James |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 74 Dora Road Wimbledon London SW19 7HH |
Director Name | Mrs Kim Elizabeth Vernau |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 December 2013) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nicholas James Whitear |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 December 2013) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Redvers Paul Cunningham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 December 2013) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Jonathan Michael Goldthorpe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Ann Haugh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | thomasmiller.com |
---|
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10.6k at £1 | Thomas Miller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,836,365 |
Net Worth | £1,687,845 |
Cash | £36,447 |
Current Liabilities | £6,696,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
18 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Hugh Harrison Titcomb on 17 November 2022 (2 pages) |
20 October 2022 | Termination of appointment of Bruce Murray Kesterton as a director on 30 September 2022 (1 page) |
20 October 2022 | Appointment of Mr Hugh Harrison Titcomb as a director on 30 September 2022 (2 pages) |
1 October 2022 | Amended group of companies' accounts made up to 31 December 2021 (30 pages) |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
18 August 2021 | Amended group of companies' accounts made up to 31 December 2020 (32 pages) |
14 July 2021 | Termination of appointment of Huw James Wynn-Williams as a director on 29 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Jonathan Michael Goldthorpe as a director on 30 June 2021 (1 page) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
21 May 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (13 pages) |
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Mr Andrew John Taylor as a director on 20 February 2020 (2 pages) |
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (19 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Ann Haugh as a director on 12 October 2018 (1 page) |
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Appointment of Mrs Ann Haugh as a director on 1 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Huw James James Wynn-Williams on 29 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Huw James James Wynn-Williams on 29 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (16 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (16 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 February 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages) |
13 November 2015 | Amended group of companies' accounts made up to 31 December 2014 (16 pages) |
13 November 2015 | Amended group of companies' accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Statement of company's objects (2 pages) |
8 January 2014 | Statement of company's objects (2 pages) |
8 January 2014 | Resolutions
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Company name changed miller profit sharing scheme trustees LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Company name changed miller profit sharing scheme trustees LIMITED\certificate issued on 23/12/13
|
10 December 2013 | Termination of appointment of Nicholas Whitear as a director (1 page) |
10 December 2013 | Appointment of Mr Charles Edward Fenton as a director (2 pages) |
10 December 2013 | Termination of appointment of Kim Vernau as a director (1 page) |
10 December 2013 | Appointment of Mr Charles Edward Fenton as a director (2 pages) |
10 December 2013 | Termination of appointment of Kim Vernau as a director (1 page) |
10 December 2013 | Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages) |
10 December 2013 | Termination of appointment of Nicholas Whitear as a director (1 page) |
10 December 2013 | Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages) |
10 December 2013 | Termination of appointment of Redvers Cunningham as a director (1 page) |
10 December 2013 | Termination of appointment of Redvers Cunningham as a director (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages) |
14 February 2013 | Director's details changed (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages) |
6 April 2011 | Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 May 2010 | Director's details changed for Kim Elizabeth Vernau on 26 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Redvers Cunningham on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nicholas James Whitear on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nicholas James Whitear on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Redvers Cunningham on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Hugo James Wynn Williams on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Bruce Murray Kesterton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Bruce Murray Kesterton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Hugo James Wynn Williams on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Kim Elizabeth Vernau on 26 May 2010 (2 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
11 July 2009 | Appointment terminated director stephen harvey (1 page) |
11 July 2009 | Appointment terminated director stephen harvey (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Return made up to 01/05/09; no change of members (10 pages) |
27 May 2009 | Return made up to 01/05/09; no change of members (10 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 May 2008 | Return made up to 01/05/08; no change of members (9 pages) |
16 May 2008 | Return made up to 01/05/08; no change of members (9 pages) |
22 July 2007 | Return made up to 01/05/07; full list of members (9 pages) |
22 July 2007 | Return made up to 01/05/07; full list of members (9 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 July 2000 | Return made up to 09/05/00; full list of members (10 pages) |
5 July 2000 | Return made up to 09/05/00; full list of members (10 pages) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
16 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
16 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
15 June 1999 | Memorandum and Articles of Association (13 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
15 June 1999 | Memorandum and Articles of Association (13 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
11 June 1999 | Company name changed ingleby (1192) LIMITED\certificate issued on 11/06/99 (3 pages) |
11 June 1999 | Company name changed ingleby (1192) LIMITED\certificate issued on 11/06/99 (3 pages) |
7 May 1999 | Incorporation (21 pages) |
7 May 1999 | Incorporation (21 pages) |