Greenwood Street
Salford
M6 6PD
Director Name | Mr Benjamin Paul Ganley |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(58 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Granby House Greenwood Street Salford M6 6PD |
Director Name | Mr Christopher Peter Jolley |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Granby House Greenwood Street Salford M6 6PD |
Director Name | Mr Robert Ronald Burgess |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 December 2003) |
Role | Wholesaler |
Correspondence Address | 1 Bankhall Road Heaton Mersey Stockport Cheshire SK4 4EH |
Director Name | Mrs Megan Margaret Butters |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 September 2003) |
Role | Public Relations |
Correspondence Address | 5 Lea Road Heaton Moor Stockport Cheshire SK4 4JT |
Director Name | Mrs Mary Fitton |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 1996) |
Role | Secretary |
Correspondence Address | 12 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Secretary Name | Mrs Mary Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 12 Wrayton Lodge Whitehall Road Brooklands Sale Cheshire M33 3WJ |
Secretary Name | Pamela Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 1 Bankhall Road Heaton Mersey Stockport Cheshire SK4 4EH |
Director Name | Paul Burgess |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 May 2003) |
Role | Project Designer |
Correspondence Address | 1 Springwood Glossop Derbyshire SK13 6XR |
Director Name | Mr Martin Paul Kenyon |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(47 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hillcourt Road High Lane Stockport Cheshire SK6 8HN |
Director Name | Alison Fairclough |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2009) |
Role | Administrator |
Correspondence Address | 11 Church Meadow Unsworth Bury BL9 8JF |
Secretary Name | Ann Ganley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | Merriedale Plumley Moor Road Lower Peover Knutsford Cheshire WA16 9SB |
Website | millers.co.uk |
---|
Registered Address | Granby House Greenwood Street Salford M6 6PD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Paul Ganley 75.00% Ordinary |
---|---|
2.5k at £1 | Connors Properties LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,705,388 |
Gross Profit | £3,419,819 |
Net Worth | £2,114,619 |
Cash | £609,451 |
Current Liabilities | £3,300,017 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 2 weeks from now) |
9 August 2006 | Delivered on: 10 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 greenwood street slaford greater manchester t/n GM77645. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 March 2003 | Delivered on: 15 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 greenwood street, salford t/n GM207500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Bibby Factors Northwest Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
25 February 1983 | Delivered on: 3 March 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the companys f/h & l/h properties and all the proceeds of sale thereof including fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill uncalled capital. Outstanding |
26 April 1962 | Delivered on: 8 May 1962 Persons entitled: District Bank Classification: Legal mortgage Secured details: All monies due etc. Particulars: Murray street mill, ancoats, manchster. Outstanding |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
---|---|
4 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
28 January 2019 | Purchase of own shares. (3 pages) |
22 January 2019 | Resolutions
|
8 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
29 August 2018 | Appointment of Mr Christopher Peter Jolley as a director on 29 August 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 July 2017 | Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
1 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
1 April 2011 | Director's details changed for Mr Paul Ganley on 20 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
1 April 2011 | Director's details changed for Mr Paul Ganley on 20 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
8 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Martin Paul Kenyon on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Martin Paul Kenyon on 25 February 2010 (2 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
16 April 2009 | Appointment terminated director alison fairclough (1 page) |
16 April 2009 | Appointment terminated director alison fairclough (1 page) |
2 February 2009 | Director's change of particulars / martin kenyon / 02/02/2009 (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / martin kenyon / 02/02/2009 (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
11 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
1 June 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members
|
23 February 2006 | Return made up to 01/02/06; full list of members
|
24 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
24 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members
|
21 February 2005 | Return made up to 01/02/05; full list of members
|
7 May 2004 | Return made up to 01/02/04; full list of members
|
7 May 2004 | Return made up to 01/02/04; full list of members
|
5 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 March 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
5 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 March 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 01/02/03; full list of members (9 pages) |
18 April 2003 | Return made up to 01/02/03; full list of members (9 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
31 January 2001 | Return made up to 01/02/01; full list of members (8 pages) |
31 January 2001 | Return made up to 01/02/01; full list of members (8 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members
|
17 February 2000 | Return made up to 01/02/00; full list of members
|
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
5 November 1998 | Company name changed miller's patents (1956) LIMITED\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed miller's patents (1956) LIMITED\certificate issued on 06/11/98 (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: miller house, murray street, manchester M4 6HS (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: miller house, murray street, manchester M4 6HS (1 page) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
18 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Auditor's resignation (1 page) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 March 1997 | Return made up to 07/02/97; full list of members
|
5 March 1997 | Return made up to 07/02/97; full list of members
|
2 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
18 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
28 February 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 February 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
24 February 1995 | Return made up to 16/02/95; no change of members
|
24 February 1995 | Return made up to 16/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 April 1994 | Return made up to 21/02/94; no change of members
|
27 April 1994 | Return made up to 21/02/94; no change of members
|
18 March 1983 | Accounts made up to 30 September 1981 (9 pages) |
18 March 1983 | Accounts made up to 30 September 1981 (9 pages) |
17 March 1983 | Accounts made up to 30 September 1982 (9 pages) |
17 March 1983 | Annual return made up to 08/07/82 (4 pages) |
17 March 1983 | Accounts made up to 30 September 1982 (9 pages) |
17 March 1983 | Annual return made up to 08/07/82 (4 pages) |
30 July 1981 | Accounts made up to 30 September 1980 (8 pages) |
30 July 1981 | Annual return made up to 24/07/81 (4 pages) |
30 July 1981 | Accounts made up to 30 September 1980 (8 pages) |
30 July 1981 | Annual return made up to 24/07/81 (4 pages) |
5 June 1980 | Annual return made up to 10/06/80 (4 pages) |
5 June 1980 | Annual return made up to 10/06/80 (4 pages) |