C & F MILLIER LIMITED

Register to unlock more data on OkredoRegister

C & F MILLIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00724656

Incorporation date

22/05/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London, Greater London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1962)
dot icon19/02/2026
Appointment of Mr Heath Denis Batwell as a director on 2026-02-19
dot icon19/01/2026
Appointment of Mr Thomas Senior as a director on 2025-12-22
dot icon14/01/2026
Termination of appointment of Andrew Stuckes as a secretary on 2025-12-22
dot icon08/01/2026
Termination of appointment of Andrew Mark Stuckes as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Christopher Simon Morton as a director on 2025-12-22
dot icon08/01/2026
Appointment of Mr Peter Nicholas Marson as a director on 2025-12-22
dot icon08/01/2026
Registered office address changed from 272 Southmead Road Westbury on Trym Bristol Avon BS10 5EW to 167-169 Great Portland Street London Greater London W1W 5PF on 2026-01-08
dot icon28/12/2025
Memorandum and Articles of Association
dot icon28/12/2025
Resolutions
dot icon18/12/2025
Satisfaction of charge 9 in full
dot icon12/11/2025
Satisfaction of charge 10 in full
dot icon10/11/2025
Cessation of Andrew Mark Stuckes as a person with significant control on 2025-11-10
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon26/03/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon05/03/2024
Total exemption full accounts made up to 2022-11-30
dot icon23/11/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon03/03/2022
Change of details for Millier Holdings Ltd as a person with significant control on 2022-03-03
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Notification of Millier Holdings Ltd as a person with significant control on 2021-02-17
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/08/2014
Secretary's details changed for Andrew Stuckes on 2014-07-25
dot icon01/08/2014
Director's details changed for Andrew Stuckes on 2014-07-25
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Christopher Morton on 2012-10-15
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon06/09/2012
Director's details changed for Christopher Morton on 2012-09-06
dot icon27/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon02/08/2011
Director's details changed for Christopher Morton on 2011-07-27
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/08/2010
Director's details changed for Andrew Stuckes on 2009-10-01
dot icon26/08/2010
Director's details changed for Christopher Morton on 2009-10-01
dot icon04/03/2010
Accounts for a small company made up to 2009-12-31
dot icon01/10/2009
Return made up to 17/08/09; full list of members
dot icon24/03/2009
Accounts for a small company made up to 2008-12-31
dot icon19/03/2009
Miscellaneous
dot icon19/03/2009
Statement by directors
dot icon19/03/2009
Solvency statement dated 05/03/09
dot icon19/03/2009
Resolutions
dot icon23/09/2008
Return made up to 17/08/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2007
Return made up to 20/07/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon02/08/2006
Return made up to 20/07/06; full list of members
dot icon15/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2005
Return made up to 20/07/05; full list of members
dot icon09/05/2005
Accounts for a small company made up to 2004-12-31
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Accounts for a small company made up to 2003-12-31
dot icon12/03/2004
Auditor's resignation
dot icon18/09/2003
Return made up to 26/07/03; full list of members
dot icon26/08/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon17/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Declaration of assistance for shares acquisition
dot icon09/04/2003
Ad 31/03/03--------- £ si 524444@1=524444 £ ic 77/524521
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
£ nc 3000/600000 31/03/03
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Secretary resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Auditor's resignation
dot icon11/02/2003
Full accounts made up to 2002-07-31
dot icon02/08/2002
Return made up to 26/07/02; full list of members
dot icon01/07/2002
Director resigned
dot icon15/03/2002
Full accounts made up to 2001-07-31
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 26/07/01; full list of members
dot icon03/08/2001
Director resigned
dot icon08/03/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
Return made up to 26/07/99; no change of members
dot icon07/07/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
New director appointed
dot icon02/06/1999
Secretary resigned;director resigned
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
Director resigned
dot icon04/12/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Director resigned
dot icon27/07/1998
Return made up to 26/07/98; no change of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Return made up to 26/07/97; full list of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Particulars of mortgage/charge
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Secretary resigned
dot icon26/07/1996
Particulars of mortgage/charge
dot icon25/07/1996
Return made up to 26/07/96; no change of members
dot icon26/04/1996
Director's particulars changed
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon11/08/1995
New director appointed
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 26/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
New director appointed
dot icon19/09/1994
Full accounts made up to 1994-05-31
dot icon01/09/1994
Return made up to 26/07/94; full list of members
dot icon14/07/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1994
New director appointed
dot icon26/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon18/10/1993
Return made up to 26/07/93; no change of members
dot icon02/07/1993
Full accounts made up to 1992-05-31
dot icon04/01/1993
Certificate of change of name
dot icon18/12/1992
Return made up to 26/07/92; full list of members
dot icon01/12/1992
Director resigned
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon22/09/1992
New director appointed
dot icon14/08/1992
Particulars of mortgage/charge
dot icon17/06/1992
Full accounts made up to 1991-05-31
dot icon19/05/1992
Director resigned
dot icon11/11/1991
Particulars of mortgage/charge
dot icon20/09/1991
Return made up to 26/07/91; no change of members
dot icon20/09/1991
Registered office changed on 20/09/91
dot icon16/05/1991
Full accounts made up to 1990-05-31
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon14/01/1991
Group accounts for a medium company made up to 1989-09-30
dot icon14/01/1991
Return made up to 26/07/90; no change of members
dot icon20/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Declaration of satisfaction of mortgage/charge
dot icon17/05/1990
Certificate of change of name
dot icon17/05/1990
Certificate of change of name
dot icon22/02/1990
Particulars of mortgage/charge
dot icon01/12/1989
Director resigned;new director appointed
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon01/12/1989
Accounting reference date shortened from 30/09 to 31/05
dot icon09/10/1989
Accounts for a medium company made up to 1988-09-30
dot icon09/10/1989
Return made up to 26/07/89; full list of members
dot icon11/10/1988
Accounts for a medium company made up to 1987-09-30
dot icon11/10/1988
Return made up to 29/07/88; full list of members
dot icon26/10/1987
Accounts for a medium company made up to 1986-09-30
dot icon26/10/1987
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounts for a medium company made up to 1985-09-30
dot icon13/11/1986
Return made up to 25/07/86; full list of members
dot icon17/02/1978
Certificate of change of name
dot icon22/05/1962
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
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Guy Mervyn
Director
26/05/1999 - 31/03/2003
88
Hobbs, Jeffrey Jacques
Director
19/04/1994 - 23/07/1998
26
Batwell, Heath Denis
Director
19/02/2026 - Present
152
Hobbs, Jeffrey Jacques
Director
19/04/1994 - 28/04/1994
26
Edwards, John Ralph
Director
26/05/1999 - 10/05/2002
65

Persons with Significant Control

3
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 C & F MILLIER LIMITED

C & F MILLIER LIMITED is an(a) Active company incorporated on 22/05/1962 with the registered office located at 167-169 Great Portland Street, London, Greater London W1W 5PF. There are currently 3 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 C & F MILLIER LIMITED?

toggle

C & F MILLIER LIMITED is currently Active. It was registered on 22/05/1962 .

Where is C & F MILLIER LIMITED located?

toggle

C & F MILLIER LIMITED is registered at 167-169 Great Portland Street, London, Greater London W1W 5PF.

What does C & F MILLIER LIMITED do?

toggle

C & F MILLIER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C & F MILLIER LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Heath Denis Batwell as a director on 2026-02-19.