ALLIED MILLS (NO.1) LIMITED

ALLIED MILLS (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED MILLS (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00037410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED MILLS (NO.1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALLIED MILLS (NO.1) LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED MILLS (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED MILLS LIMITEDOct 26, 1892Oct 26, 1892

    What are the latest accounts for ALLIED MILLS (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for ALLIED MILLS (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ALLIED MILLS (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2024

    5 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    4 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    5 pagesAA

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    5 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 12, 2020

    5 pagesAA

    Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Aug 23, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 13, 2022Clarification A second filed AP01 was registered on 13.06.2022.

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Georgios Chatzopoulos as a secretary on Dec 24, 2020

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Termination of appointment of Rosalyn Sharon Schofield as a director on Dec 24, 2020

    1 pagesTM01

    Appointment of Mr Raymond Gerrard Cahill as a director on Dec 23, 2020

    2 pagesAP01

    Certificate of change of name

    Company name changed allied mills LIMITED\certificate issued on 25/08/20
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2020

    Change of name notice

    CONNOT

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2019

    5 pagesAA

    Accounts for a dormant company made up to Sep 15, 2018

    5 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ALLIED MILLS (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    294824070001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish277960740001
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish271731590001
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    278203420001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BARTON, David Stephen
    White Lodge Barns
    Pipewell
    NN14 1QZ Kettering
    The Old Stables
    Northants
    United Kingdom
    Director
    White Lodge Barns
    Pipewell
    NN14 1QZ Kettering
    The Old Stables
    Northants
    United Kingdom
    United KingdomBritish93655070003
    BOON, David Grant
    The Drive
    Parsonage Farm
    CB11 4HB Arkesden
    Essex
    Director
    The Drive
    Parsonage Farm
    CB11 4HB Arkesden
    Essex
    British13395950001
    CLARK, James Lawther Fullerton
    Monks Walk The Friary
    Old Windsor
    SL4 2NR Windsor
    Berkshire
    Director
    Monks Walk The Friary
    Old Windsor
    SL4 2NR Windsor
    Berkshire
    United KingdomBritish17732620001
    CONNOLLY, Martin Francis
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    Director
    8 Upland Drive
    AL9 6PS Hatfield
    Hertfordshire
    United KingdomBritish103613000001
    COOK, Timothy James
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    Director
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    EnglandBritish114566020001
    DONOVAN, Patrick Lancaster
    The Limes School Lane
    South Milford
    LS25 5NA Leeds
    Director
    The Limes School Lane
    South Milford
    LS25 5NA Leeds
    British62014140001
    FAIRWEATHER, Mark Robert
    10 Gilbey Green
    Wicken Road Newport
    CB11 3RS Saffron Walden
    Essex
    Director
    10 Gilbey Green
    Wicken Road Newport
    CB11 3RS Saffron Walden
    Essex
    United KingdomBritish63403700002
    FILLINGHAM, Charles Oswald
    The Mill
    Felsted
    CM6 3HQ Great Dunmow
    Director
    The Mill
    Felsted
    CM6 3HQ Great Dunmow
    United KingdomBritish136154730001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British57495840001
    HUGHES, Mark Rivers
    Netherfield House
    Stonham Road, Mickfield
    IP14 5LR Stowmarket
    Suffolk
    Director
    Netherfield House
    Stonham Road, Mickfield
    IP14 5LR Stowmarket
    Suffolk
    British69022670001
    JESTER, Peter Michael Harper
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    Director
    The Old Kings Head
    Berden
    CM23 1AN Bishops Stortford
    Hertfordshire
    British17732630001
    JOYCE, Tania
    House
    Morkery Lane
    NG33 4SW Castle Bytham
    Angel Wells Farm
    Lincs
    United Kingdom
    Director
    House
    Morkery Lane
    NG33 4SW Castle Bytham
    Angel Wells Farm
    Lincs
    United Kingdom
    United KingdomBritish117855880002
    LEE, Robin Anthony William
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    Director
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    United KingdomBritish166351370001
    LIGHT, David Andrew
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    British53466560002
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritish13805390001
    MORGAN, Christopher Gareth
    19 Lennox Street
    EH4 1PY Edinburgh
    Director
    19 Lennox Street
    EH4 1PY Edinburgh
    British63159540001
    RICHARD, Ralph Henry
    28 Ringwood Avenue
    N2 9NS London
    Director
    28 Ringwood Avenue
    N2 9NS London
    British11632560001
    SARGEANT, Michael Anthony
    28 High Street
    Harrington
    NN6 9NU Northampton
    Director
    28 High Street
    Harrington
    NN6 9NU Northampton
    British36998920001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish77673960006
    WESTON, Garfield Howard
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    Director
    Chalford Manor Farm
    Chalford
    OX9 4NH Chinnor
    Oxfordshire
    Canadian34552280001

    Who are the persons with significant control of ALLIED MILLS (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00371996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0