Company NameThomas Miller (UK) Holdings Company Ltd
Company StatusActive
Company Number03766242
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Previous NamesIngleby (1192) Limited and Miller Profit Sharing Scheme Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew John Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 month after company formation)
Appointment Duration23 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 month after company formation)
Appointment Duration22 years (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2006)
RoleInsurance Club Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
Director NameTerence George Coghlin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 month after company formation)
Appointment Duration2 years (resigned 11 June 2001)
RoleInsurance Club Manager
Correspondence AddressOckley Manor
Keymer
Surrey
BN6 8NX
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed11 June 1999(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameStephen John Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2009)
RoleAccountant
Correspondence Address21 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NameStephen John Barnes James
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address74 Dora Road
Wimbledon
London
SW19 7HH
Director NameMrs Kim Elizabeth Vernau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 December 2013)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nicholas James Whitear
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 December 2013)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 December 2013)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan Michael Goldthorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Ann Haugh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitethomasmiller.com

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.6k at £1Thomas Miller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,836,365
Net Worth£1,687,845
Cash£36,447
Current Liabilities£6,696,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Hugh Harrison Titcomb on 17 November 2022 (2 pages)
20 October 2022Termination of appointment of Bruce Murray Kesterton as a director on 30 September 2022 (1 page)
20 October 2022Appointment of Mr Hugh Harrison Titcomb as a director on 30 September 2022 (2 pages)
1 October 2022Amended group of companies' accounts made up to 31 December 2021 (30 pages)
30 August 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 August 2021Amended group of companies' accounts made up to 31 December 2020 (32 pages)
14 July 2021Termination of appointment of Huw James Wynn-Williams as a director on 29 June 2021 (1 page)
7 July 2021Termination of appointment of Jonathan Michael Goldthorpe as a director on 30 June 2021 (1 page)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
21 May 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2021Memorandum and Articles of Association (13 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (20 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 June 2020Appointment of Mr Andrew John Taylor as a director on 20 February 2020 (2 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (19 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Ann Haugh as a director on 12 October 2018 (1 page)
27 June 2018Group of companies' accounts made up to 31 December 2017 (17 pages)
8 June 2018Appointment of Mrs Ann Haugh as a director on 1 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 September 2016Director's details changed for Mr Huw James James Wynn-Williams on 29 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Huw James James Wynn-Williams on 29 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Bruce Murray Kesterton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 (2 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (16 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (16 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,608
(5 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,608
(5 pages)
25 February 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages)
25 February 2016Director's details changed for Mr Jonathan Michael Goldthorpe on 2 May 2014 (2 pages)
13 November 2015Amended group of companies' accounts made up to 31 December 2014 (16 pages)
13 November 2015Amended group of companies' accounts made up to 31 December 2014 (16 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,608
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,608
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,608
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 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 10,608
(5 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 10,608
(5 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 10,608
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,608
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,608
(5 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed miller profit sharing scheme trustees LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed miller profit sharing scheme trustees LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
10 December 2013Termination of appointment of Nicholas Whitear as a director (1 page)
10 December 2013Appointment of Mr Charles Edward Fenton as a director (2 pages)
10 December 2013Termination of appointment of Kim Vernau as a director (1 page)
10 December 2013Appointment of Mr Charles Edward Fenton as a director (2 pages)
10 December 2013Termination of appointment of Kim Vernau as a director (1 page)
10 December 2013Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages)
10 December 2013Termination of appointment of Nicholas Whitear as a director (1 page)
10 December 2013Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages)
10 December 2013Termination of appointment of Redvers Cunningham as a director (1 page)
10 December 2013Termination of appointment of Redvers Cunningham as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 February 2013Director's details changed (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
6 April 2011Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages)
6 April 2011Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Director's details changed for Kim Elizabeth Vernau on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Redvers Cunningham on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Nicholas James Whitear on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Nicholas James Whitear on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Redvers Cunningham on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Hugo James Wynn Williams on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Bruce Murray Kesterton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Bruce Murray Kesterton on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Hugo James Wynn Williams on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Kim Elizabeth Vernau on 26 May 2010 (2 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
11 July 2009Appointment terminated director stephen harvey (1 page)
11 July 2009Appointment terminated director stephen harvey (1 page)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Return made up to 01/05/09; no change of members (10 pages)
27 May 2009Return made up to 01/05/09; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Return made up to 01/05/08; no change of members (9 pages)
16 May 2008Return made up to 01/05/08; no change of members (9 pages)
22 July 2007Return made up to 01/05/07; full list of members (9 pages)
22 July 2007Return made up to 01/05/07; full list of members (9 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
5 June 2006Return made up to 01/05/06; full list of members (9 pages)
5 June 2006Return made up to 01/05/06; full list of members (9 pages)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 May 2005Return made up to 01/05/05; full list of members (10 pages)
27 May 2005Return made up to 01/05/05; full list of members (10 pages)
17 August 2004Full accounts made up to 31 December 2003 (13 pages)
17 August 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Return made up to 01/05/04; full list of members (10 pages)
28 May 2004Return made up to 01/05/04; full list of members (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 May 2003Return made up to 01/05/03; full list of members (10 pages)
8 May 2003Return made up to 01/05/03; full list of members (10 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 May 2002Return made up to 07/05/02; full list of members (10 pages)
13 May 2002Return made up to 07/05/02; full list of members (10 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
22 May 2001Return made up to 07/05/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Return made up to 07/05/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 July 2000Return made up to 09/05/00; full list of members (10 pages)
5 July 2000Return made up to 09/05/00; full list of members (10 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
16 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 June 1999Memorandum and Articles of Association (13 pages)
15 June 1999Registered office changed on 15/06/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
15 June 1999Memorandum and Articles of Association (13 pages)
15 June 1999Registered office changed on 15/06/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
11 June 1999Company name changed ingleby (1192) LIMITED\certificate issued on 11/06/99 (3 pages)
11 June 1999Company name changed ingleby (1192) LIMITED\certificate issued on 11/06/99 (3 pages)
7 May 1999Incorporation (21 pages)
7 May 1999Incorporation (21 pages)