ALLIED MILLS (NO.1) LIMITED
Overview
| Company Name | ALLIED MILLS (NO.1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00037410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLIED MILLS (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED MILLS LIMITED | Oct 26, 1892 | Oct 26, 1892 |
What are the latest accounts for ALLIED MILLS (NO.1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ALLIED MILLS (NO.1) LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for ALLIED MILLS (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 16, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 17, 2022 | 5 pages | AA | ||||||||||
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 18, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Anthony William Lee as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 12, 2020 | 5 pages | AA | ||||||||||
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Georgios Chatzopoulos as a secretary on Dec 24, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rosalyn Sharon Schofield as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Gerrard Cahill as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed allied mills LIMITED\certificate issued on 25/08/20 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 14, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 15, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ALLIED MILLS (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 294824070001 | |||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 277960740001 | |||||
| CAHILL, Raymond Gerrard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 271731590001 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 278203420001 | |||||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| BARTON, David Stephen | Director | White Lodge Barns Pipewell NN14 1QZ Kettering The Old Stables Northants United Kingdom | United Kingdom | British | 93655070003 | |||||
| BOON, David Grant | Director | The Drive Parsonage Farm CB11 4HB Arkesden Essex | British | 13395950001 | ||||||
| CLARK, James Lawther Fullerton | Director | Monks Walk The Friary Old Windsor SL4 2NR Windsor Berkshire | United Kingdom | British | 17732620001 | |||||
| CONNOLLY, Martin Francis | Director | 8 Upland Drive AL9 6PS Hatfield Hertfordshire | United Kingdom | British | 103613000001 | |||||
| COOK, Timothy James | Director | Chestnuts Newton Hall Chase CM6 2AR Dunmow Essex | England | British | 114566020001 | |||||
| DONOVAN, Patrick Lancaster | Director | The Limes School Lane South Milford LS25 5NA Leeds | British | 62014140001 | ||||||
| FAIRWEATHER, Mark Robert | Director | 10 Gilbey Green Wicken Road Newport CB11 3RS Saffron Walden Essex | United Kingdom | British | 63403700002 | |||||
| FILLINGHAM, Charles Oswald | Director | The Mill Felsted CM6 3HQ Great Dunmow | United Kingdom | British | 136154730001 | |||||
| FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 57495840001 | ||||||
| HUGHES, Mark Rivers | Director | Netherfield House Stonham Road, Mickfield IP14 5LR Stowmarket Suffolk | British | 69022670001 | ||||||
| JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | 17732630001 | ||||||
| JOYCE, Tania | Director | House Morkery Lane NG33 4SW Castle Bytham Angel Wells Farm Lincs United Kingdom | United Kingdom | British | 117855880002 | |||||
| LEE, Robin Anthony William | Director | Tilbury Docks RM18 7JR Tilbury Allied Mills Ltd Essex United Kingdom | United Kingdom | British | 166351370001 | |||||
| LIGHT, David Andrew | Director | 3 Elm Close HP6 5DD Amersham Buckinghamshire | British | 53466560002 | ||||||
| MCCARTHY, Daniel Charles | Director | 16 De Vere Close Hatfield Peverel CM3 2LS Chelmsford Essex | England | British | 13805390001 | |||||
| MORGAN, Christopher Gareth | Director | 19 Lennox Street EH4 1PY Edinburgh | British | 63159540001 | ||||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| SARGEANT, Michael Anthony | Director | 28 High Street Harrington NN6 9NU Northampton | British | 36998920001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 77673960006 | |||||
| WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | 34552280001 |
Who are the persons with significant control of ALLIED MILLS (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Food Investments Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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