MILLER UK LIMITED
CRAMLINGTON MILLER WELDING ENGINEERS LIMITED

Hellopages » Northumberland » Northumberland » NE23 8AD
Company number 02208524
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address BASSINGTON LANE, BASSINGTON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 8AD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MILLER UK LIMITED are www.milleruk.co.uk, and www.miller-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Newcastle Rail Station is 8.4 miles; to Metrocentre Rail Station is 9.3 miles; to Blaydon Rail Station is 9.4 miles; to Dunston Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Uk Limited is a Private Limited Company. The company registration number is 02208524. Miller Uk Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Miller Uk Limited is Bassington Lane Bassington Industrial Estate Cramlington Northumberland Ne23 8ad. . MILLER CHARLTON, Doreen Jacqueline is a Secretary of the company. ASKEW, Michael John is a Director of the company. MILLER CHARLTON, Doreen Jacqueline is a Director of the company. PARKIN, Christopher Andrew is a Director of the company. Director LINES, John Keith has been resigned. Director MILLER, Gary has been resigned. Director MILLER, Ronald Keith has been resigned. Director SOUTHWICK, Paul Frederick has been resigned. Director SWEENEY, Brian Neligan Christopher, Dr has been resigned. Director TOWNSEND, Gavin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
ASKEW, Michael John
Appointed Date: 20 October 2014
65 years old


Director
PARKIN, Christopher Andrew
Appointed Date: 22 July 2003
62 years old

Resigned Directors

Director
LINES, John Keith
Resigned: 23 February 2009
Appointed Date: 03 July 2006
76 years old

Director
MILLER, Gary
Resigned: 26 September 2007
64 years old

Director
MILLER, Ronald Keith
Resigned: 26 September 2007
68 years old

Director
SOUTHWICK, Paul Frederick
Resigned: 04 April 2014
Appointed Date: 22 July 2010
56 years old

Director
SWEENEY, Brian Neligan Christopher, Dr
Resigned: 30 June 2015
Appointed Date: 22 March 2006
82 years old

Director
TOWNSEND, Gavin
Resigned: 30 September 2008
Appointed Date: 09 August 2007
62 years old

MILLER UK LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100,000

18 Aug 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000

28 Jul 2015
Termination of appointment of Brian Neligan Christopher Sweeney as a director on 30 June 2015
...
... and 119 more events
10 Mar 1988
Registered office changed on 10/03/88 from: 2 baches st london N1 6UB

10 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1988
Company name changed modetreat LIMITED\certificate issued on 26/02/88

28 Dec 1987
Certificate of incorporation
28 Dec 1987
Incorporation

MILLER UK LIMITED Charges

22 December 2011
Deed of charge for secured loan
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Trustees of the Miller UK Limited (Self Administered) Pension Plan
Description: All patents and registered designs of miller UK limited:…
22 September 2010
Mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Assigns absolutely all the right, title and interest…
22 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land and buildings on the west and south…
22 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: For details of property charged please refer to form MG01…
22 September 2010
Mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All right title and interest present and future in and to…
22 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land on the south west side of bassington lane…
16 September 2009
Intellectual property charge
Delivered: 17 September 2009
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All iprs physical materials the benefit of all…
19 December 2008
Legal charge
Delivered: 22 December 2008
Status: Satisfied on 28 September 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the west side of bassington lane…
18 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied on 17 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Satisfied on 17 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a former clairol premises bassington…
25 January 1994
Fixed and floating charge
Delivered: 28 January 1994
Status: Satisfied on 17 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Residual floating charge
Delivered: 7 September 1993
Status: Satisfied on 3 September 1994
Persons entitled: Ucb Bank PLC
Description: Floating charge the whole of its undertaking and all its…
21 July 1993
Memorandum securing current account balances
Delivered: 29 July 1993
Status: Satisfied on 3 September 1994
Persons entitled: Credit Lyonnais
Description: First floating charge all right title and interest in or…
21 July 1993
Letter of charge and set-off
Delivered: 29 July 1993
Status: Satisfied on 3 September 1994
Persons entitled: Credit Lyonnais
Description: The sum(s) from time to time standing to the credit of…
19 April 1993
Debenture
Delivered: 28 April 1993
Status: Satisfied on 26 February 1994
Persons entitled: Credit Lyonnais
Description: By way of legal mortgage all that f/h premises situate and…
31 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 3 September 1994
Persons entitled: Ucb Bank PLC
Description: F/H property k/a land and buildings on the south side of…
31 May 1990
Debenture
Delivered: 2 June 1990
Status: Satisfied on 1 July 1993
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…