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

DAVID MILLER FROZEN FOODS LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
03422267
Private Limited Company
Active

Company Overview

About David Miller Frozen Foods Ltd
DAVID MILLER FROZEN FOODS LIMITED was founded on 1997-08-14 and has its registered office in North Shields. The organisation's status is listed as "Active". David Miller Frozen Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID MILLER FROZEN FOODS LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in YO10
 
Filing Information
Company Number 03422267
Company ID Number 03422267
Date formed 1997-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB170432883  
Last Datalog update: 2024-06-07 09:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID MILLER FROZEN FOODS 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 DAVID MILLER FROZEN FOODS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2015-06-30
DAVID LEONARD BRIND
Director 2015-06-30
BEN MAXTED
Director 2016-11-14
PATRICIA ADA RICE
Director 2015-06-30
GARETH WILSON
Director 2011-10-11
PAUL VICTOR YOUNG
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA KITCHEN
Director 2011-10-11 2017-07-29
JOHN ANDREW HULLEY
Director 2015-06-01 2015-06-30
SIMON CHARLES HULLEY
Director 2015-06-01 2015-06-30
SALLY ANNE BOULTON
Company Secretary 2001-04-10 2015-06-01
EDWARD ALICK BOULTON
Director 2001-04-10 2015-06-01
SALLY ANNE BOULTON
Director 2001-04-10 2015-06-01
PAMELA MILLER
Company Secretary 1997-08-14 2001-04-10
DAVID FRANCIS MILLER
Director 1997-08-14 2001-04-10
MARK ALEXANDER MILLER
Director 1997-08-14 2001-04-10
PAMELA MILLER
Director 1997-08-14 2001-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-14 1997-08-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
BEN MAXTED THE MORPETH GOLF CLUB LIMITED Director 2017-07-31 CURRENT 1992-07-31 Active
BEN MAXTED EDEN FARM LIMITED Director 2016-12-08 CURRENT 1964-09-25 Active
BEN MAXTED EDEN FARMS (FROZEN FOODS) LIMITED Director 2016-11-16 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED FROZONE FOODS LIMITED Director 2016-11-16 CURRENT 2006-11-02 Dissolved 2017-04-04
BEN MAXTED HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2016-11-14 CURRENT 1967-03-16 Dissolved 2017-04-04
BEN MAXTED ANGELBELL LIMITED Director 2016-11-14 CURRENT 1989-06-30 Active - Proposal to Strike off
BEN MAXTED MAS FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-09-11 Active - Proposal to Strike off
BEN MAXTED PHOENIX FINE FOODS LIMITED Director 2016-11-14 CURRENT 1999-08-12 Active - Proposal to Strike off
BEN MAXTED KITWAVE LIMITED Director 2016-04-25 CURRENT 1987-03-24 Active
PATRICIA ADA RICE H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PATRICIA ADA RICE CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PATRICIA ADA RICE F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PATRICIA ADA RICE H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PATRICIA ADA RICE SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PATRICIA ADA RICE MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PATRICIA ADA RICE HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PATRICIA ADA RICE N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PATRICIA ADA RICE SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PATRICIA ADA RICE ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PATRICIA ADA RICE MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PATRICIA ADA RICE SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PATRICIA ADA RICE THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PATRICIA ADA RICE EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 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
2024-04-04FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 034222670012
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670012
2022-12-07PSC02Notification of Kitwave Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-08-24DIRECTOR APPOINTED MR CHRISTOPHER PAUL YOUNG
2022-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL YOUNG
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-07-05Appointment of Mr David Brind as company secretary on 2022-07-04
2022-07-05Termination of appointment of Patricia Ada Rice on 2022-07-03
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05TM02Termination of appointment of Patricia Ada Rice on 2022-07-03
2022-07-05AP03Appointment of Mr David Brind as company secretary on 2022-07-04
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222670007
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222670011
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670011
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30AD02Register inspection address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Miller Food Service Common Road Dunnington York YO19 5PD
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670009
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670007
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA KITCHEN
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-16AP01DIRECTOR APPOINTED MR BEN MAXTED
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 155000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-20AUDAUDITOR'S RESIGNATION
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-28AA01Current accounting period shortened from 30/09/16 TO 30/04/16
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ALTER ARTICLES 01/03/2016
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ALTER ARTICLES 01/03/2016
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670006
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670005
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 155000
2015-07-31AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED DIRECTOR DAVID LEONARD BRIND
2015-07-13AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2015-07-13AP01DIRECTOR APPOINTED MS PATRICIA ADA RICE
2015-07-13AP03Appointment of Patricia Ada Rice as company secretary on 2015-06-30
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULLEY
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULLEY
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM 27 Hospital Fields Road York North Yorkshire YO10 4DZ
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670003
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670004
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222670002
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222670002
2015-06-01AP01DIRECTOR APPOINTED MR JOHN ANDREW HULLEY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOULTON
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BOULTON
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY SALLY BOULTON
2015-06-01AP01DIRECTOR APPOINTED MR SIMON CHARLES HULLEY
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 155000
2014-09-16AR0125/07/14 FULL LIST
2013-12-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA KITCHEN / 25/10/2013
2013-07-29AR0125/07/13 FULL LIST
2013-04-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-08AR0125/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BOULTON / 22/06/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALICK BOULTON / 22/06/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BOULTON / 22/06/2012
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE BOULTON / 22/06/2012
2012-01-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-20AP01DIRECTOR APPOINTED MRS GEMMA KITCHEN
2011-10-20AP01DIRECTOR APPOINTED MR GARETH WILSON
2011-08-15AR0125/07/11 FULL LIST
2011-01-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-10AR0125/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-10AD02SAIL ADDRESS CREATED
2010-01-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-31363aRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-27363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-28363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 3 HESLINGTON ROAD YORK YO10 5AR
2003-08-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-09363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-29363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/99
1999-08-18363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-28ORES04NC INC ALREADY ADJUSTED 10/09/98
1998-09-28123£ NC 100000/250000 10/09/98
1998-09-09363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-01-13225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1997-08-27288bDIRECTOR RESIGNED
1997-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27288bSECRETARY RESIGNED
1997-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0225231 Active Licenced property: FULFORD INDUSTRIAL ESTATE 27 HOSPITAL FIELDS ROAD FULFORD YORK FULFORD GB YO10 4DZ;COMMON ROAD DERWENT VALLEY INDUSTRIAL ESTATE DUNNINGTON YORK DUNNINGTON GB YO19 5PD. Correspondance address: FULFORD 27 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE YORK YORK GB YO10 4DZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DAVID MILLER FROZEN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC
2015-06-30 Outstanding BARCLAYS BANK PLC
2015-06-30 Outstanding BARCLAYS BANK PLC
2015-06-01 Satisfied HSBC BANK PLC
DEBENTURE 2001-04-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 DAVID MILLER FROZEN FOODS LIMITED

Intangible Assets
Patents
We have not found any records of DAVID MILLER FROZEN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID MILLER FROZEN FOODS LIMITED
Trademarks
We have not found any records of DAVID MILLER FROZEN FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID MILLER FROZEN FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £7,117
City of York Council 2015-1 GBP £4,453 Health & Wellbeing
City of York Council 2014-12 GBP £5,796 Health & Wellbeing
City of York Council 2014-11 GBP £3,040 Health & Wellbeing
City of York Council 2014-10 GBP £3,467 Customer & Business Support
City of York Council 2014-9 GBP £6,259
City of York Council 2014-8 GBP £5,803
City of York Council 2014-7 GBP £4,154
City of York Council 2014-6 GBP £3,973
City of York Council 2014-5 GBP £12,804
City of York Council 2014-4 GBP £2,915
City of York Council 2014-3 GBP £6,001
City of York Council 2014-2 GBP £5,173
City of York Council 2014-1 GBP £10,011
City of York Council 2013-12 GBP £6,654
City of York Council 2013-11 GBP £7,667
City of York Council 2013-10 GBP £10,308
City of York Council 2013-9 GBP £6,623
City of York Council 2013-8 GBP £14,823
City of York Council 2013-7 GBP £8,287
City of York Council 2013-6 GBP £3,389
City of York Council 2013-5 GBP £6,435
City of York Council 2013-4 GBP £11,317
City of York Council 2013-3 GBP £5,963
City of York Council 2013-2 GBP £5,238
City of York Council 2013-1 GBP £4,865
City of York Council 2012-12 GBP £8,760
City of York Council 2012-11 GBP £11,605

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 DAVID MILLER FROZEN FOODS 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 DAVID MILLER FROZEN FOODS 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 DAVID MILLER FROZEN FOODS 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.