ADM MILLING LIMITED

Register to unlock more data on OkredoRegister

ADM MILLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445197

Incorporation date

21/11/1989

Size

Full

Contacts

Registered address

Registered address

Church Manorway, Erith, Kent DA8 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1989)
dot icon24/02/2026
Second filing for the notification of Archer Daniels Midland (Uk) Limited as a person with significant control
dot icon24/02/2026
Second filing of Confirmation Statement dated 2016-12-18
dot icon05/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Appointment of Tedd Allen Kruse as a director on 2025-08-21
dot icon28/08/2025
Termination of appointment of Emmanuel Njok Ayuk as a director on 2025-08-13
dot icon24/01/2025
Appointment of Mr Ashley Stuart Fuller as a director on 2025-01-02
dot icon30/12/2024
Termination of appointment of Alistair Graham Cross as a director on 2024-12-09
dot icon30/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon11/12/2024
Director's details changed for Mr Emmanuel Njok Ayuk on 2024-09-01
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon17/01/2023
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon16/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon16/01/2023
Director's details changed for Mr Emmanuel Njok Ayuk on 2022-04-28
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 2022-05-05
dot icon28/04/2022
Registered office address changed from Adm International Limited Church Manorway Erith Kent DA8 1DL to Church Manorway Erith Kent DA8 1DL on 2022-04-28
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon16/02/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon16/02/2021
Director's details changed for Fabian James Dunbar Somerville-Cotton on 2021-02-11
dot icon08/02/2021
Appointment of Mr Alistair Graham Cross as a director on 2021-01-01
dot icon08/02/2021
Termination of appointment of Timothy James Cook as a director on 2021-01-01
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Appointment of Mr Emmanuel Njok Ayuk as a director on 2019-06-30
dot icon29/07/2019
Termination of appointment of Orla Margaret Muldoon as a director on 2019-06-30
dot icon12/04/2019
Termination of appointment of Mark Lee Kolkhorst as a director on 2019-04-01
dot icon31/12/2018
Director's details changed for Orla Margaret Muldoon on 2018-12-01
dot icon31/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Stuart Edward Funderburg as a director on 2017-01-10
dot icon02/03/2017
Appointment of Orla Margaret Muldoon as a director on 2017-01-10
dot icon20/01/2017
Appointment of Fabian James Dunbar Somerville-Cotton as a director on 2017-01-03
dot icon20/01/2017
Termination of appointment of Philip Wasling as a director on 2017-01-03
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/01/2016
Appointment of Eversecretary Limited as a secretary on 2015-12-10
dot icon12/01/2016
Termination of appointment of Stephen Thomas Filmer as a secretary on 2015-12-10
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Auditor's resignation
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Christopher Horry as a director
dot icon09/10/2013
Auditor's resignation
dot icon30/09/2013
Auditor's resignation
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Termination of appointment of Ian Pinner as a director
dot icon06/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Steven Mills as a director
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Robin Hlawek as a director
dot icon13/12/2010
Appointment of Christopher Peter Horry as a director
dot icon12/11/2010
Secretary's details changed for Mr Stephen Thomas Filmer on 2010-11-01
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Director's details changed for Robin Andrew Hlawek on 2010-05-20
dot icon05/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stuart Edward Funderburg on 2010-01-04
dot icon04/01/2010
Director's details changed for Mark Lee Kolkhorst on 2010-01-04
dot icon04/01/2010
Director's details changed for Steven Richard Mills on 2010-01-04
dot icon04/01/2010
Director's details changed for Ian Robert Pinner on 2010-01-04
dot icon04/01/2010
Director's details changed for Timothy James Cook on 2010-01-04
dot icon04/01/2010
Director's details changed for Robin Andrew Hlawek on 2010-01-04
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Director appointed philip wasling
dot icon21/07/2009
Director's change of particulars / ian pinner / 21/07/2009
dot icon01/05/2009
Appointment terminated director daniel mccarthy
dot icon31/12/2008
Return made up to 18/12/08; full list of members
dot icon14/11/2008
Secretary's change of particulars / stephen filmer / 03/11/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Director appointed timothy james cook
dot icon27/03/2008
Director appointed steven richard mills
dot icon05/03/2008
Appointment terminated director douglas schmalz
dot icon25/01/2008
Director's particulars changed
dot icon11/01/2008
New director appointed
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon08/08/2007
Director's particulars changed
dot icon13/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 18/12/05; full list of members
dot icon04/10/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon26/09/2005
Director's particulars changed
dot icon23/09/2005
Director's particulars changed
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Director's particulars changed
dot icon25/06/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon31/03/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon19/01/2004
Return made up to 18/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned;director resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon07/12/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon12/01/2001
Return made up to 18/12/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
New director appointed
dot icon06/01/2000
Return made up to 18/12/99; full list of members
dot icon05/08/1999
Ad 23/07/99--------- £ si 11378370@1=11378370 £ ic 38621630/50000000
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Memorandum and Articles of Association
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Ad 29/04/99--------- £ si 38620630@1=38620630 £ ic 1000/38621630
dot icon11/05/1999
£ nc 1000/50000000 29/04/99
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon11/05/1999
New director appointed
dot icon07/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/04/1999
Certificate of change of name
dot icon23/12/1998
Return made up to 18/12/98; no change of members
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
Secretary resigned;director resigned
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon08/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/01/1998
Return made up to 18/12/97; no change of members
dot icon01/10/1997
Resolutions
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 18/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon15/09/1996
Director resigned
dot icon02/01/1996
Return made up to 18/12/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Ad 26/11/89--------- £ si 1000@1
dot icon11/01/1995
Return made up to 18/12/94; no change of members
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Return made up to 18/12/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Registered office changed on 21/07/93 from: prince of wales industrial est. Abercarn gwent NP1 5AR
dot icon21/07/1993
Director resigned
dot icon19/01/1993
Return made up to 18/12/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Full accounts made up to 1990-12-31
dot icon30/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon23/01/1992
Return made up to 18/12/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon09/01/1991
Return made up to 18/12/90; full list of members
dot icon24/11/1989
Secretary resigned
dot icon21/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
10/12/2015 - 01/02/2021
129
Cross, Alistair Graham
Director
01/01/2021 - 09/12/2024
5
Pinner, Ian Robert
Director
08/05/2002 - 17/01/2012
10
Cook, Timothy James
Director
26/08/2008 - 01/01/2021
7
Mccarthy, Daniel Charles
Director
02/02/2004 - 30/04/2009
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADM MILLING LIMITED

ADM MILLING LIMITED is an(a) Active company incorporated on 21/11/1989 with the registered office located at Church Manorway, Erith, Kent DA8 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADM MILLING LIMITED?

toggle

ADM MILLING LIMITED is currently Active. It was registered on 21/11/1989 .

Where is ADM MILLING LIMITED located?

toggle

ADM MILLING LIMITED is registered at Church Manorway, Erith, Kent DA8 1DL.

What does ADM MILLING LIMITED do?

toggle

ADM MILLING LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

What is the latest filing for ADM MILLING LIMITED?

toggle

The latest filing was on 24/02/2026: Second filing for the notification of Archer Daniels Midland (Uk) Limited as a person with significant control.