Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLERS MUSIC CENTRE LIMITED
Company Information for

MILLERS MUSIC CENTRE LIMITED

14 SUSSEX STREET, CAMBRIDGE, CB1 1PW,
Company Registration Number
00888853
Private Limited Company
Active

Company Overview

About Millers Music Centre Ltd
MILLERS MUSIC CENTRE LIMITED was founded on 1966-09-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Millers Music Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLERS MUSIC CENTRE LIMITED
 
Legal Registered Office
14 SUSSEX STREET
CAMBRIDGE
CB1 1PW
Other companies in CB1
 
Filing Information
Company Number 00888853
Company ID Number 00888853
Date formed 1966-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845399777  
Last Datalog update: 2024-03-06 21:29:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLERS MUSIC CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN POLLARD
Director 2012-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CAROLINE ROBINSON
Company Secretary 1992-02-28 2018-01-31
GEMMA JANE BRENNAN
Director 1998-10-01 2018-01-31
JULIE CAROLINE ROBINSON
Director 1992-02-28 2018-01-31
KATIE BELINDA WIEHAN
Director 1998-10-01 2018-01-31
RICHARD MICHAEL DREW
Director 1998-10-01 2016-12-31
BARRY RENCHER ROBINSON
Director 1992-02-28 2016-07-05
LEONARD BENJAMIN CARTER
Director 1992-02-28 2006-06-08
PETER SYDNEY MORGAN
Director 1992-02-28 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN POLLARD MUSIC INDUSTRIES ASSOCIATION Director 2016-09-08 CURRENT 1987-01-19 Active
SIMON JOHN POLLARD A.W. COOKE & SON (MUSIC) LIMITED Director 2016-09-06 CURRENT 1977-01-14 Liquidation
SIMON JOHN POLLARD 1856 HOLDINGS LTD Director 2012-10-05 CURRENT 2012-09-03 Active
SIMON JOHN POLLARD MILLERS MUSIC LIMITED Director 2012-10-05 CURRENT 1980-08-19 Active
SIMON JOHN POLLARD TWO CIRCLES MUSIC LTD Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 008888530007
2023-03-17CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008888530005
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 13 Sussex Street Cambridge CB1 1PW England
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 12 Sussex St. Cambridge CB1 1PW
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-27PSC04Change of details for Mr Simon John Pollard as a person with significant control on 2020-02-14
2020-02-27CH01Director's details changed for Mr Simon John Pollard on 2020-02-14
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008888530006
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WIEHAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BRENNAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WIEHAN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BRENNAN
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY JULIE ROBINSON
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008888530005
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL DREW
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RENCHER ROBINSON
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Mr Simon John Pollard on 2015-06-12
2016-03-15CH01Director's details changed for Mr Simon John Pollard on 2015-12-31
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-17SH06Cancellation of shares. Statement of capital on 2014-03-31 GBP 100
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07CH01Director's details changed for Miss Gemma Jane Robinson on 2012-04-14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE BELINDA WIEHAN / 22/01/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RENCHER ROBINSON / 04/10/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE BELINDA WIEHAN / 22/01/2013
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-16RES01ADOPT ARTICLES 05/10/2012
2012-10-16AP01DIRECTOR APPOINTED MR SIMON JOHN POLLARD
2012-09-25SH1925/09/12 STATEMENT OF CAPITAL GBP 200
2012-09-25SH20STATEMENT BY DIRECTORS
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 14/09/12
2012-09-25RES13SHARE PREMIUM REDUCED00 14/09/2012
2012-09-20SH0221/08/12 STATEMENT OF CAPITAL GBP 200
2012-09-20SH0221/08/12 STATEMENT OF CAPITAL GBP 200
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20RES01ADOPT ARTICLES 21/08/2012
2012-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-07AR0128/02/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-09AR0128/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA JANE ROBINSON / 01/12/2010
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-11AR0128/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE BELINDA WIEHAN / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE ROBINSON / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA JANE ROBINSON / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RENCHER ROBINSON / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DREW / 01/01/2010
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-15SH1915/01/10 STATEMENT OF CAPITAL GBP 700
2010-01-15SH20STATEMENT BY DIRECTORS
2010-01-15CAP-SSSOLVENCY STATEMENT DATED 10/01/10
2010-01-15RES01ALTER MEMORANDUM 08/01/2010
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE ROBINSON / 01/04/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / GEMMA ROBINSON / 30/09/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KATIE ROBINSON / 31/12/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY ROBINSON / 01/04/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DREW / 01/04/2007
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288bDIRECTOR RESIGNED
2006-03-21363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-24ORES04£ NC 209512/209612 15/01
2001-01-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/01
2001-01-24ORES12VARYING SHARE RIGHTS AND NAMES 15/01/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47591 - Retail sale of musical instruments and scores




Licences & Regulatory approval
We could not find any licences issued to MILLERS MUSIC CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLERS MUSIC CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding SENECA CAPITAL LIMITED
GUARANTEE AND DEBENTURE 2012-10-18 Outstanding TRUSTEES OF JC ROBINSON 2008 DISCRETIONARY TRUST, BARRY RENCHER ROBINSON, GEMMA JANE BRENNAN AND KATIE BELINDA WIEHAHN
CHARGE ON INSTALMENT CREDIT AGREEMENT 1976-08-16 Satisfied MERCANTILE CREDIT CO. LTD.
DEBENTURE 1974-04-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1971-06-09 Satisfied MUTUAL FINANCE LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 715,512
Creditors Due Within One Year 2012-03-31 £ 392,823
Provisions For Liabilities Charges 2013-03-31 £ 113,632
Provisions For Liabilities Charges 2012-03-31 £ 92,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLERS MUSIC CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 152,537
Cash Bank In Hand 2012-03-31 £ 760,175
Current Assets 2013-03-31 £ 1,583,958
Current Assets 2012-03-31 £ 2,247,191
Debtors 2013-03-31 £ 871,540
Debtors 2012-03-31 £ 827,556
Fixed Assets 2013-03-31 £ 349,753
Fixed Assets 2012-03-31 £ 404,092
Secured Debts 2013-03-31 £ 294,697
Shareholder Funds 2013-03-31 £ 1,104,567
Shareholder Funds 2012-03-31 £ 2,165,978
Stocks Inventory 2013-03-31 £ 559,881
Stocks Inventory 2012-03-31 £ 659,460
Tangible Fixed Assets 2013-03-31 £ 179,060
Tangible Fixed Assets 2012-03-31 £ 205,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLERS MUSIC CENTRE LIMITED registering or being granted any patents
Domain Names

MILLERS MUSIC CENTRE LIMITED owns 6 domain names.

cambridgemusic.co.uk   millersmusic.co.uk   millersmusiccentre.co.uk   pianouk.co.uk   kenstevens.co.uk   cambridgemusicshop.co.uk  

Trademarks
We have not found any records of MILLERS MUSIC CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLERS MUSIC CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-10-01 GBP £4,320 Capital WIP - land and buildings - Fixtures and fittings
Cambridge City Council 2012-03-28 GBP £900
Cambridge City Council 2011-02-23 GBP £1,289

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLERS MUSIC CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MILLERS MUSIC CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0197060000Antiques of > 100 years old
2012-07-0197060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLERS MUSIC CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLERS MUSIC CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.