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

DEMED MILLER LIMITED

NORMANTON, YORKSHIRE, WF6,
Company Registration Number
02242631
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Demed Miller Ltd
DEMED MILLER LIMITED was founded on 1988-04-11 and had its registered office in Normanton. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
DEMED MILLER LIMITED
 
Legal Registered Office
NORMANTON
YORKSHIRE
 
Filing Information
Company Number 02242631
Date formed 1988-04-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts DORMANT
Last Datalog update: 2015-06-02 08:25:32
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 DEMED MILLER LIMITED

Current Directors
Officer Role Date Appointed
KEITH MANSON MILLER
Director 1995-09-29
JOHN STEEL RICHARDS
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2012-05-16
ROBIN SMITH MACKIE
Director 1999-05-31 2010-08-27
IAIN LACHLAN MACKINNON
Company Secretary 2002-01-21 2002-08-30
EUAN JAMES DONALDSON
Company Secretary 1994-12-01 2002-01-21
MICHAEL RICHARD ASHWORTH
Director 1994-06-30 1999-05-31
JOHN CLIFFORD BARRATT SHAW
Director 1992-07-31 1995-09-29
GORDON KENNETH LAWSON
Company Secretary 1991-06-07 1994-11-30
ALAN CLIVE LAMB
Director 1991-06-07 1994-06-30
ALEXANDER WILSON CLARK
Director 1991-06-07 1993-04-30
MICHAEL GEORGE BALLARD
Director 1991-06-07 1992-07-31
BERNARD BARNES READING
Director 1991-06-07 1992-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MANSON MILLER INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND Director 2017-06-19 CURRENT 2016-04-05 Active
KEITH MANSON MILLER EDINBURGH FESTIVAL CENTRE LIMITED Director 2015-04-27 CURRENT 1996-12-31 Active
KEITH MANSON MILLER MILLER INVESTMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
KEITH MANSON MILLER EDINBURGH INTERNATIONAL FESTIVAL SOCIETY Director 2014-05-07 CURRENT 1946-11-22 Active
KEITH MANSON MILLER CRAIGLEITH BUILDING SERVICES LIMITED Director 2004-08-02 CURRENT 1988-03-02 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CIVIL ENGINEERING LIMITED Director 2001-05-11 CURRENT 1991-08-21 Dissolved 2013-10-25
KEITH MANSON MILLER BIRCH DEVELOPMENTS LIMITED Director 2000-10-09 CURRENT 1985-05-29 Dissolved 2014-02-18
KEITH MANSON MILLER MILLER SPECIALIST JOINERY LIMITED Director 1997-04-11 CURRENT 1964-01-03 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER HOMES (MIDLANDS) LIMITED Director 1997-04-11 CURRENT 1969-10-01 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CONSTRUCTION SOUTHERN LIMITED Director 1995-09-29 CURRENT 1980-12-08 Dissolved 2013-10-25
KEITH MANSON MILLER D.M. JUDGE LIMITED Director 1995-09-29 CURRENT 1988-02-29 Dissolved 2013-10-25
KEITH MANSON MILLER MILLER CONSTRUCT LIMITED Director 1995-09-29 CURRENT 1994-12-16 Dissolved 2013-10-25
KEITH MANSON MILLER CHARLESTON CONSTRUCTION LIMITED Director 1995-09-29 CURRENT 1945-07-18 Dissolved 2013-10-15
KEITH MANSON MILLER MILLER ENVIRONMENTAL LIMITED Director 1994-11-16 CURRENT 1989-06-20 Dissolved 2013-10-25
KEITH MANSON MILLER CAPITAL HERITAGES LIMITED Director 1994-04-29 CURRENT 1946-08-23 Dissolved 2013-10-25
KEITH MANSON MILLER STEWART'S (LEITH) HOLDINGS LIMITED Director 1990-06-08 CURRENT 1946-10-15 Dissolved 2014-02-21
KEITH MANSON MILLER JOHN & JAMES LAWRENCE LIMITED Director 1989-10-25 CURRENT 1928-12-03 Active - Proposal to Strike off
KEITH MANSON MILLER PENNANT VEHICLE LEASING LIMITED Director 1989-05-08 CURRENT 1970-11-25 Dissolved 2017-09-19
JOHN STEEL RICHARDS GATEWAY FALKIRK LIMITED Director 2015-04-01 CURRENT 2006-07-17 Active
JOHN STEEL RICHARDS GATEWAY PFI LIMITED Director 2015-04-01 CURRENT 2004-05-04 Active
JOHN STEEL RICHARDS FORTH HOLDCO LIMITED Director 2014-11-28 CURRENT 1999-11-30 Active
JOHN STEEL RICHARDS MILLER CONSTRUCTION SOUTHERN LIMITED Director 2010-08-27 CURRENT 1980-12-08 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER CONSTRUCT LIMITED Director 2010-08-27 CURRENT 1994-12-16 Dissolved 2013-10-25
JOHN STEEL RICHARDS CHARLESTON CONSTRUCTION LIMITED Director 2010-08-27 CURRENT 1945-07-18 Dissolved 2013-10-15
JOHN STEEL RICHARDS PENNANT VEHICLE LEASING LIMITED Director 2005-09-13 CURRENT 1970-11-25 Dissolved 2017-09-19
JOHN STEEL RICHARDS MILLER CIVIL ENGINEERING LIMITED Director 2001-05-11 CURRENT 1991-08-21 Dissolved 2013-10-25
JOHN STEEL RICHARDS DORMHOLD LIMITED Director 1999-11-03 CURRENT 1999-10-13 Dissolved 2013-09-17
JOHN STEEL RICHARDS CAPITAL HERITAGES LIMITED Director 1999-07-01 CURRENT 1946-08-23 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER HOMES (MIDLANDS) LIMITED Director 1999-07-01 CURRENT 1969-10-01 Dissolved 2013-10-25
JOHN STEEL RICHARDS D.M. JUDGE LIMITED Director 1995-09-29 CURRENT 1988-02-29 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER ENVIRONMENTAL LIMITED Director 1994-11-16 CURRENT 1989-06-20 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER SPECIALIST JOINERY LIMITED Director 1992-02-10 CURRENT 1964-01-03 Dissolved 2013-10-25
JOHN STEEL RICHARDS CRAIGLEITH BUILDING SERVICES LIMITED Director 1992-02-10 CURRENT 1988-03-02 Dissolved 2013-10-25

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
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 12/07/2013
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-25DS01APPLICATION FOR STRIKING-OFF
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-10AR0126/05/13 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02AR0126/05/12 FULL LIST
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL RICHARDS / 28/09/2011
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-27AR0126/05/11 FULL LIST
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 11/02/2011
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED JOHN STEEL RICHARDS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MACKIE
2010-06-16AR0126/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MANSON MILLER / 04/06/2010
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-12-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-21363aRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-07-25ELRESS386 DISP APP AUDS 04/06/03
2003-07-25ELRESS366A DISP HOLDING AGM 04/06/03
2003-06-20363aRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-06-20353LOCATION OF REGISTER OF MEMBERS
2003-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-12288bSECRETARY RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED
2002-06-01363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-13288bSECRETARY RESIGNED
2001-06-07363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: MILLER HOUSE CORPORATION STREET RUGBY CV21 2DW
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27288cSECRETARY'S PARTICULARS CHANGED
2000-06-05363aRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-07363aRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-06-06288aNEW DIRECTOR APPOINTED
1999-06-06288bDIRECTOR RESIGNED
1998-08-07363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-06-18363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-08-30SRES03EXEMPTION FROM APPOINTING AUDITORS 15/05/95
1996-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-20363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1995-11-02363aRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1995-10-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DEMED MILLER 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 DEMED MILLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMED MILLER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of DEMED MILLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMED MILLER LIMITED
Trademarks
We have not found any records of DEMED MILLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMED MILLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DEMED MILLER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DEMED MILLER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMED MILLER 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 DEMED MILLER 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.