INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)

INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00148449
    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 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 AddressNo

    What are the latest accounts for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ashley Stuart Fuller as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of Alistair Graham Cross as a director on Jan 02, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Stuart Fyfe as a director on Jun 06, 2024

    2 pagesAP01

    Director's details changed for Mr Paul Michael Heygate on Jan 01, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Robert Hugh Munro as a director on Sep 12, 2023

    1 pagesTM01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Marie Wilcock as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of James Mawer Cooper as a director on Jan 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Barry Kelly as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Robin Anthony William Lee as a director on Feb 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ciaran Joseph Harkin as a director on May 21, 2021

    2 pagesAP01

    Appointment of Mr Clayton Lee Freedland as a secretary on Jul 01, 2021

    2 pagesAP03

    Termination of appointment of Nigel Frederic Bennett as a secretary on Jun 30, 2021

    1 pagesTM02

    Termination of appointment of Michael Andrew Dawson Moreland as a director on May 21, 2021

    1 pagesTM01

    Appointment of Mr Alistair Graham Cross as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Timothy James Cook as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEDLAND, Clayton Lee
    21 Arlington Street
    London
    SW1A 1RN
    Secretary
    21 Arlington Street
    London
    SW1A 1RN
    284803170001
    BUTLER, Roger William, Mr.
    The Rookery
    NN9 5AL Hardwick
    Northamptonshire
    Director
    The Rookery
    NN9 5AL Hardwick
    Northamptonshire
    United KingdomBritish18069380002
    FULLER, Ashley Stuart
    50-60 Broomfield Road
    CM1 1SW Chelmsford
    Hyatt Place
    England
    Director
    50-60 Broomfield Road
    CM1 1SW Chelmsford
    Hyatt Place
    England
    United KingdomBritish331092650001
    FYFE, Neil Stuart
    Victoria Mills
    London Road
    NN8 2DT Wellingborough
    Whitworth Bros Ltd
    England
    Director
    Victoria Mills
    London Road
    NN8 2DT Wellingborough
    Whitworth Bros Ltd
    England
    EnglandBritish322652160001
    GEORGE, Martin Francis
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    EnglandBritish23891100001
    HARKIN, Ciaran Joseph
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    Northern IrelandIrish284968390001
    HEYGATE, Arthur Robert
    Litchborough Hall
    Banbury Road, Litchborough
    NN12 8JF Towcester
    Northamptonshire
    Director
    Litchborough Hall
    Banbury Road, Litchborough
    NN12 8JF Towcester
    Northamptonshire
    EnglandBritish19654890004
    HEYGATE OBE, Paul Michael
    Holmedale House Farthingstone
    Towcester
    NN12 8EZ Northampton
    Northamptonshire
    Director
    Holmedale House Farthingstone
    Towcester
    NN12 8EZ Northampton
    Northamptonshire
    EnglandBritish156271340002
    KELLY, Barry
    Beverley Crescent
    BT23 7UN Newtownards
    25
    Northern Ireland
    Director
    Beverley Crescent
    BT23 7UN Newtownards
    25
    Northern Ireland
    Northern IrelandBritish294600300001
    MARRIAGE, George David
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    United KingdomBritish16045200002
    PETERS, Michael Grant
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    EnglandBritish259213540001
    SHARKEY, Gary Ian
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    EnglandBritish199753190002
    TAYLOR, Shaun
    21 Arlington Street
    London
    SW1A 1RN
    Director
    21 Arlington Street
    London
    SW1A 1RN
    EnglandBritish258629130001
    WILCOCK, Laura Marie
    Dallamires Way North
    HG4 1TL Ripon
    Ripon Select Foods Ltd
    England
    Director
    Dallamires Way North
    HG4 1TL Ripon
    Ripon Select Foods Ltd
    England
    EnglandBritish309706950001
    WRIGHT, David Andrew
    Mill House
    Ponders End Mills
    EN3 4TF Enfield
    Middlesex
    Director
    Mill House
    Ponders End Mills
    EN3 4TF Enfield
    Middlesex
    United KingdomBritish10157100001
    BENNETT, Nigel Frederic
    13 Sunnymede Avenue
    SM5 4JA Carshalton
    Surrey
    Secretary
    13 Sunnymede Avenue
    SM5 4JA Carshalton
    Surrey
    British69567880001
    NEILL, Philip Herbert
    8 Berridge Green
    HA8 6EQ Edgware
    Middlesex
    Secretary
    8 Berridge Green
    HA8 6EQ Edgware
    Middlesex
    British35510390001
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritish112123100001
    BARTON, David Stephen
    1 Pemberton Field
    South Fambridge
    SS4 3BF Rochford
    Essex
    Director
    1 Pemberton Field
    South Fambridge
    SS4 3BF Rochford
    Essex
    United KingdomBritish93655070003
    BOWMAN, Anthony Guy
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    Director
    7 Arlesey Road
    Ickleford
    SG5 3UN Hitchin
    Hertfordshire
    United KingdomBritish29986360001
    BRADSHAW, Stuart Edward
    Tenter Close Beverley Road
    YO25 6RY Driffield
    North Humberside
    Director
    Tenter Close Beverley Road
    YO25 6RY Driffield
    North Humberside
    EnglandBritish3136170001
    BROWN, Andrew James Read
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    Director
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    United KingdomBritish125019920001
    CAMERON, Robert
    8 Crescent Road
    Lundin Links
    KY8 6AF Leven
    Fife
    Director
    8 Crescent Road
    Lundin Links
    KY8 6AF Leven
    Fife
    British30799580001
    CLACK, Simon Robert
    Low Meadow
    Wheatley Road Sturton Le Steeple
    DN22 9HU Retford
    Nottinghamshire
    Director
    Low Meadow
    Wheatley Road Sturton Le Steeple
    DN22 9HU Retford
    Nottinghamshire
    British105023160001
    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
    COOK, Timothy James
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    Director
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    EnglandBritish114566020001
    COOPER, James Mawer
    Dallamires Way North
    HG4 1TL Ripon
    Ripon Select Foods
    England
    Director
    Dallamires Way North
    HG4 1TL Ripon
    Ripon Select Foods
    England
    EnglandBritish126882960002
    CREESE, Andrew George James
    Klosters
    Tickenham Hill
    BS21 6SP Tickenham
    North Somerset
    Director
    Klosters
    Tickenham Hill
    BS21 6SP Tickenham
    North Somerset
    EnglandBritish77836420001
    CROSS, Alistair Graham
    Adm Milling Ltd
    50-60 Broomfield Road
    CM1 1SW Chelmsford
    Hyatt Place
    England
    Director
    Adm Milling Ltd
    50-60 Broomfield Road
    CM1 1SW Chelmsford
    Hyatt Place
    England
    EnglandBritish188871500001
    DEVEREUX, Simon Pryce
    41 Aylesbury Road
    OX9 3AU Thame
    Red Cow Barn
    Oxfordshire
    Director
    41 Aylesbury Road
    OX9 3AU Thame
    Red Cow Barn
    Oxfordshire
    EnglandUnited Kingdom139315140001
    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
    FELL, Richard Mark
    58 Finlay Street
    SW6 6HB London
    Director
    58 Finlay Street
    SW6 6HB London
    EnglandBritish123606050001
    GATFIELD, Jonathan Edward
    Lincoln Road
    Cressex Business Park
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    Cressex Business Park
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish200797110002
    HAMLIN, John Corey
    Flat 1 126a Redland Road
    BS6 6XZ Bristol
    Director
    Flat 1 126a Redland Road
    BS6 6XZ Bristol
    British79479390001

    Who are the persons with significant control of INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    NN8 2DT Wellingborough
    Victoria Mills
    Northants
    England
    Aug 12, 2019
    London Road
    NN8 2DT Wellingborough
    Victoria Mills
    Northants
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04999927
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016Aug 12, 2019The 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