Company NameMiller Chemical UK Ltd
DirectorVictor Warren Dean
Company StatusActive
Company Number04527233
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Victor Warren Dean
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJ.M. Huber Corporation 3100 Cumberland Blvd
Suite 600
Atlanta
30339
Georgia
Director NameAnthony Wayne Hartlaub
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCorporate Controller
Correspondence AddressBox 333 120 Radio Road
Hanover
Pennsylvania
17331
Director NameCharles Howarth Svec
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCorporate Executive
Correspondence AddressBox 333 120 Radio Road
Hanover
Pennsylvania
17331
Secretary NameBette Jean Walters
NationalityAmerican
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1351 Penllyn Blue Bell Pike
Blue Bell
Pa 19422
United States
Secretary NameDaniel Louis Damstra
NationalityBritish
StatusResigned
Appointed29 July 2003(10 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressBox 333 120 Radio Road
Hanover
Pennsylvania
17331
Secretary NameCharles Howarth Svec
StatusResigned
Appointed30 May 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressBox 333 120 Radio Road
Hanover
Pennsylvania
17331
Director NameMr Victor Warren Dean
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJ.M. Huber Corporation 3100 Cumberland Blvd
Suite 600
Atlanta
30339
Georgia
Director NameHolly Martin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2019(16 years, 10 months after company formation)
Appointment Duration6 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJ.M. Huber Corporation 3100 Cumberland Blvd
Suite 600
Atlanta
30339
Georgia
Director NameDavid Thomas Riley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJ.M. Huber Corporation 3100 Cumberland Blvd
Suite 600
Atlanta
30339
Georgia

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Miller Chemical & Fertilizer Llc
100.00%
Ordinary

Financials

Year2014
Turnover£311,995
Net Worth£102,682
Cash£9,383
Current Liabilities£21,696

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (10 pages)
1 November 2022Termination of appointment of David Thomas Riley as a director on 1 November 2022 (1 page)
1 November 2022Appointment of Mr Victor Warren Dean as a director on 1 November 2022 (2 pages)
20 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (19 pages)
11 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
5 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
2 March 2020Appointment of David Thomas Riley as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Victor Warren Dean as a director on 1 March 2020 (1 page)
4 February 2020Termination of appointment of Holly Martin as a director on 6 January 2020 (1 page)
18 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 August 2019Appointment of Mr Victor Warren Dean as a director on 1 April 2019 (2 pages)
5 August 2019Appointment of Holly Martin as a director on 8 July 2019 (2 pages)
5 August 2019Termination of appointment of Anthony Wayne Hartlaub as a director on 8 July 2019 (1 page)
5 August 2019Termination of appointment of Charles Howarth Svec as a secretary on 1 April 2019 (1 page)
5 August 2019Termination of appointment of Charles Howarth Svec as a director on 1 April 2019 (1 page)
5 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
17 May 2017Full accounts made up to 31 December 2016 (13 pages)
17 May 2017Full accounts made up to 31 December 2016 (13 pages)
22 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 September 2015 (13 pages)
7 January 2016Full accounts made up to 30 September 2015 (13 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
9 January 2015Full accounts made up to 30 September 2014 (13 pages)
9 January 2015Full accounts made up to 30 September 2014 (13 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
13 June 2014Appointment of Charles Howarth Svec as a secretary (2 pages)
13 June 2014Appointment of Charles Howarth Svec as a secretary (2 pages)
13 June 2014Termination of appointment of Daniel Damstra as a secretary (1 page)
13 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
(3 pages)
13 June 2014Termination of appointment of Daniel Damstra as a secretary (1 page)
19 December 2013Full accounts made up to 30 September 2013 (13 pages)
19 December 2013Full accounts made up to 30 September 2013 (13 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 30 September 2012 (13 pages)
31 January 2013Full accounts made up to 30 September 2012 (13 pages)
20 November 2012Registered office address changed from C/O Bral Ltd 12 York Gate Regents Park London NW1 4QS on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O Bral Ltd 12 York Gate Regents Park London NW1 4QS on 20 November 2012 (1 page)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 September 2011 (14 pages)
31 January 2012Full accounts made up to 30 September 2011 (14 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 30 September 2010 (14 pages)
4 January 2011Full accounts made up to 30 September 2010 (14 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 30 September 2009 (18 pages)
1 March 2010Full accounts made up to 30 September 2009 (18 pages)
3 February 2010Secretary's details changed for Daniel Louis Damstra on 1 January 2010 (1 page)
3 February 2010Director's details changed for Charles Howarth Svec on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony Wayne Hartlaub on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Charles Howarth Svec on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony Wayne Hartlaub on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Charles Howarth Svec on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Daniel Louis Damstra on 1 January 2010 (1 page)
3 February 2010Secretary's details changed for Daniel Louis Damstra on 1 January 2010 (1 page)
3 February 2010Director's details changed for Anthony Wayne Hartlaub on 1 January 2010 (2 pages)
28 September 2009Return made up to 05/09/09; full list of members (3 pages)
28 September 2009Return made up to 05/09/09; full list of members (3 pages)
15 September 2009Director's change of particulars / anthony hartlaub / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / anthony hartlaub / 01/09/2009 (1 page)
5 March 2009Full accounts made up to 30 September 2008 (14 pages)
5 March 2009Full accounts made up to 30 September 2008 (14 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
12 September 2008Secretary's change of particulars / daniel damstra / 01/06/2008 (1 page)
12 September 2008Secretary's change of particulars / daniel damstra / 01/06/2008 (1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
4 July 2007Full accounts made up to 30 September 2006 (14 pages)
4 July 2007Full accounts made up to 30 September 2006 (14 pages)
19 September 2006Return made up to 05/09/06; full list of members (2 pages)
19 September 2006Return made up to 05/09/06; full list of members (2 pages)
13 April 2006Full accounts made up to 30 September 2005 (14 pages)
13 April 2006Full accounts made up to 30 September 2005 (14 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
21 September 2005Return made up to 05/09/05; full list of members (2 pages)
15 March 2005Full accounts made up to 30 September 2004 (14 pages)
15 March 2005Full accounts made up to 30 September 2004 (14 pages)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
28 September 2004Return made up to 05/09/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
14 October 2003Return made up to 05/09/03; full list of members (7 pages)
14 October 2003Return made up to 05/09/03; full list of members (7 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Registered office changed on 07/10/02 from: c/o morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page)
7 October 2002Registered office changed on 07/10/02 from: c/o bral LTD 12 york gate regents park london NW1 4QS (1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Registered office changed on 07/10/02 from: c/o bral LTD 12 york gate regents park london NW1 4QS (1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Registered office changed on 07/10/02 from: c/o morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Incorporation (48 pages)
5 September 2002Incorporation (48 pages)