Company NameMillers Of Chester Limited
DirectorsFrances Michelle Showman and Alan Brian Miller
Company StatusActive
Company Number00516704
CategoryPrivate Limited Company
Incorporation Date3 March 1953(71 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrances Michelle Showman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1993(40 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Alan Brian Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1993(40 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hawkesley Court Watford Road
Radlett
Hertfordshire
WD7 8HH
Secretary NameFrances Michelle Showman
NationalityBritish
StatusCurrent
Appointed22 June 2003(50 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMonte Miller
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address11 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Director NamePhyllis Miller
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address11a Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Secretary NamePhyllis Miller
NationalityBritish
StatusResigned
Appointed28 December 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address11a Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Alan Brian Miller
50.00%
Ordinary
1000 at £1Frances Michelle Showman
50.00%
Ordinary

Financials

Year2014
Net Worth£291,142
Cash£28,514
Current Liabilities£12,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

8 June 1965Delivered on: 16 June 1965
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Plot of freehold land together with shop and buildings erected thereon known as no 50, school road. Sale cheshire.
Outstanding

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Director's details changed for Alan Brian Miller on 9 December 2016 (2 pages)
9 January 2017Director's details changed for Alan Brian Miller on 9 December 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(5 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(5 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 January 2010Director's details changed for Frances Michelle Showman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan Brian Miller on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan Brian Miller on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alan Brian Miller on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Frances Michelle Showman on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Frances Michelle Showman on 4 January 2010 (2 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 April 2008Return made up to 29/12/07; no change of members (8 pages)
17 April 2008Return made up to 29/12/07; no change of members (8 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 January 2007Return made up to 29/12/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 February 2003Return made up to 29/12/02; full list of members (7 pages)
14 February 2003Return made up to 29/12/02; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 June 1999Full accounts made up to 31 March 1999 (11 pages)
18 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 March 1997 (12 pages)
30 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 July 1996Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Full accounts made up to 31 March 1996 (12 pages)
4 February 1996Return made up to 29/12/95; no change of members (4 pages)
4 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1995Full accounts made up to 31 March 1995 (13 pages)
31 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)