Company NameMillers Retail Design Limited
Company StatusActive
Company Number00564648
CategoryPrivate Limited Company
Incorporation Date13 April 1956(68 years ago)
Previous NameMiller's Patents (1956) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Ganley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(35 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranby House
Greenwood Street
Salford
M6 6PD
Director NameMr Benjamin Paul Ganley
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(58 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGranby House
Greenwood Street
Salford
M6 6PD
Director NameMr Christopher Peter Jolley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(62 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGranby House
Greenwood Street
Salford
M6 6PD
Director NameMr Robert Ronald Burgess
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(35 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 December 2003)
RoleWholesaler
Correspondence Address1 Bankhall Road
Heaton Mersey
Stockport
Cheshire
SK4 4EH
Director NameMrs Megan Margaret Butters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(35 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 September 2003)
RolePublic Relations
Correspondence Address5 Lea Road
Heaton Moor
Stockport
Cheshire
SK4 4JT
Director NameMrs Mary Fitton
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 1996)
RoleSecretary
Correspondence Address12 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Secretary NameMrs Mary Fitton
NationalityBritish
StatusResigned
Appointed21 February 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address12 Wrayton Lodge Whitehall Road
Brooklands
Sale
Cheshire
M33 3WJ
Secretary NamePamela Burgess
NationalityBritish
StatusResigned
Appointed10 January 1994(37 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address1 Bankhall Road
Heaton Mersey
Stockport
Cheshire
SK4 4EH
Director NamePaul Burgess
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(38 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 May 2003)
RoleProject Designer
Correspondence Address1 Springwood
Glossop
Derbyshire
SK13 6XR
Director NameAlison Fairclough
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(47 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2009)
RoleAdministrator
Correspondence Address11 Church Meadow
Unsworth
Bury
BL9 8JF
Director NameMr Martin Paul Kenyon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(47 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hillcourt Road
High Lane
Stockport
Cheshire
SK6 8HN
Secretary NameAnn Ganley
NationalityBritish
StatusResigned
Appointed03 December 2003(47 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressMerriedale
Plumley Moor Road Lower Peover
Knutsford
Cheshire
WA16 9SB

Contact

Websitemillers.co.uk

Location

Registered AddressGranby House
Greenwood Street
Salford
M6 6PD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Paul Ganley
75.00%
Ordinary
2.5k at £1Connors Properties LTD
25.00%
Ordinary

Financials

Year2014
Turnover£10,705,388
Gross Profit£3,419,819
Net Worth£2,114,619
Cash£609,451
Current Liabilities£3,300,017

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

9 August 2006Delivered 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 2003Delivered 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 2002Delivered 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 1983Delivered 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 1962Delivered on: 8 May 1962
Persons entitled: District Bank

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Murray street mill, ancoats, manchster.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
19 July 2022Satisfaction of charge 1 in full (1 page)
19 July 2022Satisfaction of charge 5 in full (1 page)
19 July 2022Satisfaction of charge 4 in full (1 page)
19 July 2022Satisfaction of charge 2 in full (1 page)
24 March 2022All of the property or undertaking has been released from charge 1 (1 page)
24 March 2022All of the property or undertaking has been released from charge 2 (2 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 December 2021Compulsory strike-off action has been discontinued (1 page)
3 December 2021Full accounts made up to 31 December 2020 (35 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (37 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (34 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
28 January 2019Purchase of own shares. (3 pages)
28 January 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 7,500
(4 pages)
22 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2018Full accounts made up to 31 December 2017 (36 pages)
29 August 2018Appointment of Mr Christopher Peter Jolley as a director on 29 August 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 December 2016 (32 pages)
24 October 2017Full accounts made up to 31 December 2016 (32 pages)
26 July 2017Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
18 February 2016Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
18 February 2016Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
17 February 2016Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Martin Paul Kenyon on 21 December 2015 (2 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
5 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
4 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
22 March 2013Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages)
22 March 2013Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages)
22 March 2013Director's details changed for Mr Paul Ganley on 1 March 2012 (2 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Paul Ganley on 1 February 2012 (2 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
1 April 2011Termination of appointment of Ann Ganley as a secretary (1 page)
1 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Paul Ganley on 20 March 2011 (2 pages)
1 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Ann Ganley as a secretary (1 page)
1 April 2011Director's details changed for Mr Paul Ganley on 20 March 2011 (2 pages)
1 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
8 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
4 October 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Martin Paul Kenyon on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Martin Paul Kenyon on 25 February 2010 (2 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
16 April 2009Appointment terminated director alison fairclough (1 page)
16 April 2009Appointment terminated director alison fairclough (1 page)
2 February 2009Director's change of particulars / martin kenyon / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / martin kenyon / 02/02/2009 (1 page)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
11 April 2008Return made up to 01/02/08; full list of members (4 pages)
11 April 2008Return made up to 01/02/08; full list of members (4 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 June 2007Return made up to 01/02/07; full list of members (3 pages)
1 June 2007Return made up to 01/02/07; full list of members (3 pages)
12 April 2007Declaration of assistance for shares acquisition (7 pages)
12 April 2007Declaration of assistance for shares acquisition (7 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acuisition by connors 08/11/06
(4 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acuisition by connors 08/11/06
(4 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
7 May 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(8 pages)
5 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 March 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
5 March 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 April 2003Return made up to 01/02/03; full list of members (9 pages)
18 April 2003Return made up to 01/02/03; full list of members (9 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
27 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
27 June 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
7 February 2002Return made up to 01/02/02; full list of members (8 pages)
7 February 2002Return made up to 01/02/02; full list of members (8 pages)
7 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
7 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 January 2001Return made up to 01/02/01; full list of members (8 pages)
31 January 2001Return made up to 01/02/01; full list of members (8 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Return made up to 01/02/99; no change of members (4 pages)
8 February 1999Return made up to 01/02/99; no change of members (4 pages)
5 November 1998Company name changed miller's patents (1956) LIMITED\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed miller's patents (1956) LIMITED\certificate issued on 06/11/98 (2 pages)
3 November 1998Registered office changed on 03/11/98 from: miller house, murray street, manchester M4 6HS (1 page)
3 November 1998Registered office changed on 03/11/98 from: miller house, murray street, manchester M4 6HS (1 page)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
18 July 1997Auditor's resignation (1 page)
18 July 1997Auditor's resignation (1 page)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 February 1996Return made up to 07/02/96; full list of members (8 pages)
18 February 1996Return made up to 07/02/96; full list of members (8 pages)
28 February 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 February 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 February 1995Return made up to 16/02/95; no change of members
  • 363(287) ‐ Registered office changed on 24/02/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1995Return made up to 16/02/95; no change of members
  • 363(287) ‐ Registered office changed on 24/02/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 April 1994Return made up to 21/02/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 April 1994Return made up to 21/02/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 March 1983Accounts made up to 30 September 1981 (9 pages)
18 March 1983Accounts made up to 30 September 1981 (9 pages)
17 March 1983Accounts made up to 30 September 1982 (9 pages)
17 March 1983Annual return made up to 08/07/82 (4 pages)
17 March 1983Accounts made up to 30 September 1982 (9 pages)
17 March 1983Annual return made up to 08/07/82 (4 pages)
30 July 1981Annual return made up to 24/07/81 (4 pages)
30 July 1981Accounts made up to 30 September 1980 (8 pages)
30 July 1981Accounts made up to 30 September 1980 (8 pages)
30 July 1981Annual return made up to 24/07/81 (4 pages)
5 June 1980Annual return made up to 10/06/80 (4 pages)
5 June 1980Annual return made up to 10/06/80 (4 pages)