Company NameThe Australian Outback Collection Limited
DirectorMichael Anthony Miller
Company StatusActive
Company Number05347233
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameJoseph Lawrence Dutton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Secretary NameJoseph Lawrence Dutton
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishmillerain.com
Email address[email protected]
Telephone01706 716370
Telephone regionRochdale

Location

Registered AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

1 December 2005Delivered on: 2 December 2005
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.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
6 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
5 September 2012Full accounts made up to 30 November 2011 (9 pages)
5 September 2012Full accounts made up to 30 November 2011 (9 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
16 August 2011Full accounts made up to 30 November 2010 (10 pages)
16 August 2011Full accounts made up to 30 November 2010 (10 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
2 September 2010Full accounts made up to 30 November 2009 (10 pages)
2 September 2010Full accounts made up to 30 November 2009 (10 pages)
27 April 2010Auditor's resignation (2 pages)
27 April 2010Auditor's resignation (2 pages)
14 December 2009Full accounts made up to 30 November 2008 (13 pages)
14 December 2009Full accounts made up to 30 November 2008 (13 pages)
8 September 2009Appointment terminated secretary joseph dutton (1 page)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 September 2009Appointment terminated secretary joseph dutton (1 page)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 November 2008Appointment terminated director joseph dutton (1 page)
4 November 2008Appointment terminated director joseph dutton (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 buckley terrace rochdale OL12 9DW (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 buckley terrace rochdale OL12 9DW (1 page)
22 October 2008Full accounts made up to 30 November 2007 (14 pages)
22 October 2008Full accounts made up to 30 November 2007 (14 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
11 February 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
11 February 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)