INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)
Overview
| Company Name | INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00148449 |
| 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 INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) located?
| Registered Office Address | 21 Arlington Street London SW1A 1RN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ashley Stuart Fuller as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alistair Graham Cross as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Stuart Fyfe as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Paul Michael Heygate on Jan 01, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Robert Hugh Munro as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Laura Marie Wilcock as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Mawer Cooper as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry Kelly as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Anthony William Lee as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ciaran Joseph Harkin as a director on May 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Clayton Lee Freedland as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nigel Frederic Bennett as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Michael Andrew Dawson Moreland as a director on May 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alistair Graham Cross as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Cook as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEDLAND, Clayton Lee | Secretary | 21 Arlington Street London SW1A 1RN | 284803170001 | |||||||
| BUTLER, Roger William, Mr. | Director | The Rookery NN9 5AL Hardwick Northamptonshire | United Kingdom | British | 18069380002 | |||||
| FULLER, Ashley Stuart | Director | 50-60 Broomfield Road CM1 1SW Chelmsford Hyatt Place England | United Kingdom | British | 331092650001 | |||||
| FYFE, Neil Stuart | Director | Victoria Mills London Road NN8 2DT Wellingborough Whitworth Bros Ltd England | England | British | 322652160001 | |||||
| GEORGE, Martin Francis | Director | 21 Arlington Street London SW1A 1RN | England | British | 23891100001 | |||||
| HARKIN, Ciaran Joseph | Director | 21 Arlington Street London SW1A 1RN | Northern Ireland | Irish | 284968390001 | |||||
| HEYGATE, Arthur Robert | Director | Litchborough Hall Banbury Road, Litchborough NN12 8JF Towcester Northamptonshire | England | British | 19654890004 | |||||
| HEYGATE OBE, Paul Michael | Director | Holmedale House Farthingstone Towcester NN12 8EZ Northampton Northamptonshire | England | British | 156271340002 | |||||
| KELLY, Barry | Director | Beverley Crescent BT23 7UN Newtownards 25 Northern Ireland | Northern Ireland | British | 294600300001 | |||||
| MARRIAGE, George David | Director | 21 Arlington Street London SW1A 1RN | United Kingdom | British | 16045200002 | |||||
| PETERS, Michael Grant | Director | 21 Arlington Street London SW1A 1RN | England | British | 259213540001 | |||||
| SHARKEY, Gary Ian | Director | 21 Arlington Street London SW1A 1RN | England | British | 199753190002 | |||||
| TAYLOR, Shaun | Director | 21 Arlington Street London SW1A 1RN | England | British | 258629130001 | |||||
| WILCOCK, Laura Marie | Director | Dallamires Way North HG4 1TL Ripon Ripon Select Foods Ltd England | England | British | 309706950001 | |||||
| WRIGHT, David Andrew | Director | Mill House Ponders End Mills EN3 4TF Enfield Middlesex | United Kingdom | British | 10157100001 | |||||
| BENNETT, Nigel Frederic | Secretary | 13 Sunnymede Avenue SM5 4JA Carshalton Surrey | British | 69567880001 | ||||||
| NEILL, Philip Herbert | Secretary | 8 Berridge Green HA8 6EQ Edgware Middlesex | British | 35510390001 | ||||||
| BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | 112123100001 | |||||
| BARTON, David Stephen | Director | 1 Pemberton Field South Fambridge SS4 3BF Rochford Essex | United Kingdom | British | 93655070003 | |||||
| BOWMAN, Anthony Guy | Director | 7 Arlesey Road Ickleford SG5 3UN Hitchin Hertfordshire | United Kingdom | British | 29986360001 | |||||
| BRADSHAW, Stuart Edward | Director | Tenter Close Beverley Road YO25 6RY Driffield North Humberside | England | British | 3136170001 | |||||
| BROWN, Andrew James Read | Director | 1 The White House Church Road HP10 8EG Penn Buckinghamshire | United Kingdom | British | 125019920001 | |||||
| CAMERON, Robert | Director | 8 Crescent Road Lundin Links KY8 6AF Leven Fife | British | 30799580001 | ||||||
| CLACK, Simon Robert | Director | Low Meadow Wheatley Road Sturton Le Steeple DN22 9HU Retford Nottinghamshire | British | 105023160001 | ||||||
| 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 | |||||
| COOK, Timothy James | Director | Chestnuts Newton Hall Chase CM6 2AR Dunmow Essex | England | British | 114566020001 | |||||
| COOPER, James Mawer | Director | Dallamires Way North HG4 1TL Ripon Ripon Select Foods England | England | British | 126882960002 | |||||
| CREESE, Andrew George James | Director | Klosters Tickenham Hill BS21 6SP Tickenham North Somerset | England | British | 77836420001 | |||||
| CROSS, Alistair Graham | Director | Adm Milling Ltd 50-60 Broomfield Road CM1 1SW Chelmsford Hyatt Place England | England | British | 188871500001 | |||||
| DEVEREUX, Simon Pryce | Director | 41 Aylesbury Road OX9 3AU Thame Red Cow Barn Oxfordshire | England | United Kingdom | 139315140001 | |||||
| FAIRWEATHER, Mark Robert | Director | 10 Gilbey Green Wicken Road Newport CB11 3RS Saffron Walden Essex | United Kingdom | British | 63403700002 | |||||
| FELL, Richard Mark | Director | 58 Finlay Street SW6 6HB London | England | British | 123606050001 | |||||
| GATFIELD, Jonathan Edward | Director | Lincoln Road Cressex Business Park HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 200797110002 | |||||
| HAMLIN, John Corey | Director | Flat 1 126a Redland Road BS6 6XZ Bristol | British | 79479390001 |
Who are the persons with significant control of INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitworths Holding Limited | Aug 12, 2019 | London Road NN8 2DT Wellingborough Victoria Mills Northants England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | Aug 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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