D L MILLER HAULAGE LIMITED

Register to unlock more data on OkredoRegister

D L MILLER HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05527243

Incorporation date

03/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

14 Stewarts Lane, Billingham, Durham TS22 5WECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon20/12/2025
Change of details for Mr Daniel Lee Miller as a person with significant control on 2025-12-18
dot icon20/12/2025
Change of details for Mrs Carol Miller as a person with significant control on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Daniel Lee Miller on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Daniel Lee Miller on 2025-12-18
dot icon18/12/2025
Registered office address changed from 14 Ouzel Close Hartlepool TS26 0RB England to 14 Stewarts Lane Billingham Durham TS22 5WE on 2025-12-18
dot icon18/12/2025
Change of details for Mrs Carol Miller as a person with significant control on 2025-12-18
dot icon18/12/2025
Change of details for Mr Daniel Lee Miller as a person with significant control on 2025-12-18
dot icon10/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon19/06/2025
Micro company accounts made up to 2024-08-31
dot icon18/09/2024
Registered office address changed from 6 Londonderry Close Billingham TS22 5WD England to 14 Ouzel Close Hartlepool TS26 0RB on 2024-09-18
dot icon18/09/2024
Change of details for Mrs Carol Miller as a person with significant control on 2024-09-05
dot icon18/09/2024
Change of details for Mr Daniel Lee Miller as a person with significant control on 2024-09-05
dot icon18/09/2024
Director's details changed for Mr Daniel Lee Miller on 2024-09-05
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/02/2024
Registered office address changed from 24 the Meadows Wynyard Billingham TS22 5GS England to 6 Londonderry Close Billingham TS22 5WD on 2024-02-22
dot icon22/02/2024
Change of details for Mrs Carol Miller as a person with significant control on 2024-02-05
dot icon22/02/2024
Change of details for Mr Daniel Lee Miller as a person with significant control on 2024-02-05
dot icon22/02/2024
Director's details changed for Mr Daniel Lee Miller on 2024-02-05
dot icon13/09/2023
Satisfaction of charge 055272430001 in full
dot icon18/08/2023
Registered office address changed from 19 Meadowsweet Road Hartlepool Cleveland TS26 0QR to 24 the Meadows Wynyard Billingham TS22 5GS on 2023-08-18
dot icon18/08/2023
Change of details for Mr Daniel Lee Miller as a person with significant control on 2023-08-15
dot icon18/08/2023
Director's details changed for Mr Daniel Lee Miller on 2023-08-15
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon16/07/2020
Notification of Carol Miller as a person with significant control on 2020-07-16
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/01/2018
Registration of charge 055272430001, created on 2018-01-07
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Daniel Lee Miller on 2010-08-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 03/08/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 03/08/08; full list of members
dot icon01/10/2008
Director's change of particulars / daniel miller / 19/12/2007
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2008
Registered office changed on 22/01/08 from: 4 heath view station town wingate co durham TS28 5EE
dot icon22/11/2007
Return made up to 03/08/07; no change of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/01/2007
Return made up to 03/08/06; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 75 harton house road south shields tyne & wear NE34 6ED
dot icon22/01/2007
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon14/09/2005
Ad 03/08/05--------- si 99@1=99 ic 1/100
dot icon25/08/2005
Registered office changed on 25/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Secretary resigned
dot icon03/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
30.46K
-
0.00
-
-
2022
7
14.29K
-
0.00
-
-
2022
7
14.29K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

14.29K £Descended-53.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Lee Miller
Director
03/08/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D L MILLER HAULAGE LIMITED

D L MILLER HAULAGE LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at 14 Stewarts Lane, Billingham, Durham TS22 5WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of D L MILLER HAULAGE LIMITED?

toggle

D L MILLER HAULAGE LIMITED is currently Active. It was registered on 03/08/2005 .

Where is D L MILLER HAULAGE LIMITED located?

toggle

D L MILLER HAULAGE LIMITED is registered at 14 Stewarts Lane, Billingham, Durham TS22 5WE.

What does D L MILLER HAULAGE LIMITED do?

toggle

D L MILLER HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does D L MILLER HAULAGE LIMITED have?

toggle

D L MILLER HAULAGE LIMITED had 7 employees in 2022.

What is the latest filing for D L MILLER HAULAGE LIMITED?

toggle

The latest filing was on 20/12/2025: Change of details for Mr Daniel Lee Miller as a person with significant control on 2025-12-18.