Company NameThe Millers Grinding & Tinning Company Limited
Company StatusActive
Company Number06406319
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Previous NameAAW Investments Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Dean Richard Broadbent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2, College Fields Bus Ctr
Prince George's Rd
Merton
London
SW19 2PT
Director NameMs Joanna Roberjot
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, College Fields Bus Ctr
Prince George's Rd
Merton
London
SW19 2PT
Director NameMr James Wyatt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, College Fields Bus Ctr
Prince George's Rd
Merton
London
SW19 2PT
Director NameMr Adrian Antony Winslade
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Elmwood Drive
Ewell
Epsom
Surrey
KT17 2NL
Secretary NameMrs Lynn Winslade
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Elmwood Drive
Ewell
Epsom
Surrey
KT17 2NL
Director NameMr Jason Lee Naylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, College Fields Bus Ctr
Prince George's Rd
Merton
London
SW19 2PT

Contact

Telephone020 86875390
Telephone regionLondon

Location

Registered AddressUnit 2, College Fields Bus Ctr
Prince George's Rd
Merton
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Shareholders

1 at £1Adrian Antony Winslade
50.00%
Ordinary
1 at £1Lynn Winslade
50.00%
Ordinary

Financials

Year2014
Net Worth£41,985
Cash£15,164
Current Liabilities£77,193

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

14 December 2017Delivered on: 21 December 2017
Persons entitled:
Dean Broadbent as Trustee of Imaco Catering Supplies Pension Scheme
Joanna Roberjot as Trustee of Imaco Catering Supplies Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Imaco Catering Supplies Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
14 February 2008Delivered on: 20 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 November 2020Appointment of Mr James Wyatt as a director on 1 November 2020 (2 pages)
17 November 2020Appointment of Joanna Roberjot as a director on 1 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Dean Richard Broadbent on 1 November 2020 (2 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2018Appointment of Mr Jason Lee Naylor as a director on 26 November 2018 (2 pages)
7 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1
(8 pages)
7 December 2018Change of share class name or designation (2 pages)
9 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 December 2017Registration of charge 064063190002, created on 14 December 2017 (85 pages)
21 December 2017Registration of charge 064063190002, created on 14 December 2017 (85 pages)
14 December 2017Satisfaction of charge 1 in full (1 page)
14 December 2017Satisfaction of charge 1 in full (1 page)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
27 October 2016Termination of appointment of Lynn Winslade as a secretary on 1 July 2016 (1 page)
27 October 2016Termination of appointment of Lynn Winslade as a secretary on 1 July 2016 (1 page)
27 October 2016Appointment of Mr Dean Richard Broadbent as a director on 1 July 2016 (2 pages)
27 October 2016Termination of appointment of Adrian Antony Winslade as a director on 1 July 2016 (1 page)
27 October 2016Appointment of Mr Dean Richard Broadbent as a director on 1 July 2016 (2 pages)
27 October 2016Termination of appointment of Adrian Antony Winslade as a director on 1 July 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Lynn Winslade on 3 November 2009 (1 page)
3 November 2009Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Adrian Antony Winslade on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
25 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / lynn winslade / 22/10/2008 (1 page)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / lynn winslade / 22/10/2008 (1 page)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
14 January 2008Company name changed aaw investments LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed aaw investments LIMITED\certificate issued on 14/01/08 (2 pages)
23 October 2007Incorporation (17 pages)
23 October 2007Incorporation (17 pages)