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

MILLERS DAMSEL LIMITED

C/O ARTISAN BISCUITS LIMITED AIRFIELD INDUSTRIAL ESTATE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HA,
Company Registration Number
02357751
Private Limited Company
Active

Company Overview

About Millers Damsel Ltd
MILLERS DAMSEL LIMITED was founded on 1989-03-09 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Millers Damsel Limited is a Private Limited Company registered in 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 DAMSEL LIMITED
 
Legal Registered Office
C/O ARTISAN BISCUITS LIMITED AIRFIELD INDUSTRIAL ESTATE
BLENHEIM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HA
Other companies in DE6
 
Filing Information
Company Number 02357751
Company ID Number 02357751
Date formed 1989-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERS DAMSEL LIMITED
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 DAMSEL LIMITED

Current Directors
Officer Role Date Appointed
PAUL JULIAN DARVILL
Director 2006-10-12
JOHN IRVING SIDDALL
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DYAS
Director 2006-10-12 2017-09-09
RACHEL COLLINS
Company Secretary 1996-07-12 2014-07-31
ROY LINDSAY JOHNSON
Director 1996-07-12 2006-10-12
VICTOR ROY SPENCER
Director 1996-07-12 2006-10-12
SIMON JOHN DOFF
Company Secretary 1991-08-06 1996-07-12
GILBERT JOHN FRANCIS BARRY COOPER
Director 1991-08-06 1996-07-12
JUSTIN DE BLANK
Director 1991-08-06 1996-07-12
ADAM CHARLES PRETTY
Director 1991-08-06 1996-07-12
JOHN ROBIN PRETTY
Director 1991-08-06 1996-07-12
ROBERT TROOP
Director 1991-08-06 1996-07-12
WILLIAM OULTON WADE OF CHORLTON
Director 1991-08-06 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JULIAN DARVILL WELLSWAY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PAUL JULIAN DARVILL THE FINE COOKIE CO. LIMITED Director 2006-10-12 CURRENT 2006-04-11 Active
PAUL JULIAN DARVILL ASHBOURNE BISCUITS LIMITED Director 2006-10-12 CURRENT 2006-02-16 Active
PAUL JULIAN DARVILL ARTISAN BISCUITS LIMITED Director 2006-10-12 CURRENT 1973-10-05 Active
PAUL JULIAN DARVILL J.J. LEE (BATH) LIMITED Director 1991-09-13 CURRENT 1985-01-15 Active
JOHN IRVING SIDDALL THE FINE COOKIE CO. LIMITED Director 2017-10-24 CURRENT 2006-04-11 Active
JOHN IRVING SIDDALL THE FINE CHEESE CO. (CHELTENHAM) LIMITED Director 2017-08-14 CURRENT 1994-08-24 Active
JOHN IRVING SIDDALL THE FINE CHEESE CO. LIMITED Director 2010-06-19 CURRENT 2002-02-22 Active
JOHN IRVING SIDDALL ASHBOURNE BISCUITS LIMITED Director 2006-10-12 CURRENT 2006-02-16 Active
JOHN IRVING SIDDALL ARTISAN BISCUITS LIMITED Director 2006-10-12 CURRENT 1973-10-05 Active

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
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-23CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE DYAS
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 66000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 66000
2015-08-24AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 66000
2014-08-28AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Rachel Collins on 2014-07-31
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-20AR0130/07/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0130/07/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0130/07/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0130/07/10 ANNUAL RETURN FULL LIST
2009-08-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aReturn made up to 30/07/09; full list of members
2008-09-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM C/O ASHBOURNE BISCUITS LIMITED BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE61HA
2007-09-14363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-04225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-10-04AUDAUDITOR'S RESIGNATION
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/04
2004-08-10363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-14363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-05363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-05363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-13363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-18363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1996-08-29363sRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1996-08-07288SECRETARY RESIGNED
1996-07-30225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-07-22287REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 3B NETTLEFOLD PLACE WEST NORWOOD LONDON SE27 0JW
1996-07-22288NEW DIRECTOR APPOINTED
1996-07-22288NEW SECRETARY APPOINTED
1996-07-22SRES13FINANCIAL ASST 12/07/96
1996-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-07-19288NEW DIRECTOR APPOINTED
1996-07-19288DIRECTOR RESIGNED
1996-07-19288DIRECTOR RESIGNED
1996-07-19288DIRECTOR RESIGNED
1996-07-19288DIRECTOR RESIGNED
1989-03-09New incorporation
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Intangible Assets
Patents
We have not found any records of MILLERS DAMSEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERS DAMSEL LIMITED
Trademarks
We have not found any records of MILLERS DAMSEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS DAMSEL 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as MILLERS DAMSEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLERS DAMSEL 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 MILLERS DAMSEL 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 DAMSEL 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.