Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN MILLER LIMITED
Company Information for

JOHN MILLER LIMITED

123 IRISH STREET, DUMFRIES, DG1 2PE,
Company Registration Number
SC098434
Private Limited Company
Active

Company Overview

About John Miller Ltd
JOHN MILLER LIMITED was founded on 1986-04-15 and has its registered office in . The organisation's status is listed as "Active". John Miller 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
JOHN MILLER LIMITED
 
Legal Registered Office
123 IRISH STREET
DUMFRIES
DG1 2PE
Other companies in DG1
 
Filing Information
Company Number SC098434
Company ID Number SC098434
Date formed 1986-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB743387318  
Last Datalog update: 2024-01-08 07:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MILLER 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.
Companies with same name JOHN MILLER LIMITED
The following companies were found which have the same name as JOHN MILLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN MILLER TECH LTD BEGBIES TRAYNOR (CENTRAL) LLP 8TH FLOOR TEMPLE POINT BIRMINGHAM B2 5LG Liquidation Company formed on the 2010-09-17
JOHN MILLER & ASSOCIATES LIMITED RIVERBANK HOUSE RIVERBANK ROAD ALNMOUTH NORTHUMBERLAND NE66 2RH Dissolved Company formed on the 2009-03-24
JOHN MILLER (CORSHAM) LIMITED JOHN MILLER (CORSHAM) LIMITED BATH ROAD CHIPPENHAM WILTSHIRE SN14 0RL Active Company formed on the 1978-04-11
JOHN MILLER AND SONS LIMITED ARDTOGET, CHURCH WALK ULVERSTON CUMBRIA LA12 7EW Active Company formed on the 2005-02-21
JOHN MILLER BUILDERS LIMITED 2 Hilliards Court Chester Business Park Chester CHESHIRE CH4 9PX Active - Proposal to Strike off Company formed on the 2011-03-03
JOHN MILLER CONSTRUCTION LTD. WEELS FARM LOCHWINNOCH PA12 4LD Active Company formed on the 2011-01-13
JOHN MILLER ROOFING LIMITED 29 THE LIMES ORGILL EGREMONT CUMBRIA CA22 2JA Dissolved Company formed on the 2012-08-31
JOHN MILLER (NI) LTD SUITE 5 91-97 ORMEAU ROAD BELFAST BT7 1SH Active Company formed on the 2002-12-10
JOHN MILLER UPHOLSTERY LIMITED 143 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DY Active Company formed on the 2014-04-25
JOHN MILLER & ASSOCIATES, INC. 5 VALLEY COURT New York HICKSVILLE NY 11801 Active Company formed on the 1997-09-12
JOHN MILLER COLLECTION LTD 270 WEST 38TH ST 2ND FLOOR NEW YORK NY 10018 Active Company formed on the 2013-07-23
JOHN MILLER ENTERPRISES, LTD. 36 WEST 44TH STREET New York NEW YORK NY 10036 Active Company formed on the 1991-02-04
JOHN MILLER FAMILY, LLC 624 FIELDSTON RD BELLINGHAM WA 98225 Dissolved Company formed on the 1998-07-22
JOHN MILLER CONSTRUCTION, L.L.C. 1201 PACIFIC AVE STE 2100 TACOMA WA 984024314 Dissolved Company formed on the 1998-08-10
John Miller Construction, Inc. 305 Fayette Pole Creek Rd PO Box 1167 Pinedale WY 82941 Active Company formed on the 2014-01-09
JOHN MILLER ELECTRICAL LIMITED 130 CULDUTHEL PARK 130 CULDUTHEL PARK INVERNESS IV2 4RZ Active - Proposal to Strike off Company formed on the 2015-10-29
JOHN MILLER LLC, 200 MARKET S. STE. 610 CANTON OH 44702 Active Company formed on the 2006-12-20
JOHN MILLER MUSICIANS, LLC 11355 MARLETTE DRIVE - CINCINNATI OH 45249 Active Company formed on the 2005-07-01
John Miller Company, Inc. 304 MILDRED ST COLUMBIANA, AL 35051 Active Company formed on the 2004-11-19
JOHN MILLER EVENTS 6825 MIDPARK CIRCLE LAS VEGAS NV 89145 Active Company formed on the 2000-06-23

Company Officers of JOHN MILLER LIMITED

Current Directors
Officer Role Date Appointed
FIONA HELENA CHALLIS
Company Secretary 2010-02-16
DAVID LEWIS CARSON
Director 2007-10-22
HELEN MARGARET BURNETT MILLER
Director 1998-12-21
JOHN HENRY JAMES MILLER
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT BIRKLEY HUNTER
Director 2001-04-06 2013-09-03
HELEN MARGARET BURNETT MILLER
Company Secretary 1998-12-21 2010-02-16
GORDON ROBERT MCNINCH
Director 2002-11-01 2004-05-31
DAVID TAYLOR GORDON
Company Secretary 1988-12-31 1998-12-21
DAVID TAYLOR GORDON
Director 1988-12-31 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET BURNETT MILLER J D ENGINEERING (SCOTLAND) LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
JOHN HENRY JAMES MILLER PARKDALE GARAGE LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active
JOHN HENRY JAMES MILLER J D ENGINEERING (SCOTLAND) LIMITED Director 2000-03-09 CURRENT 2000-03-09 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
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-09CESSATION OF EWAN ROBERT MILLER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09CESSATION OF HELEN MARGARET BURNETT MILLER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09Change of details for Mr John Henry James Miller as a person with significant control on 2020-11-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS CARSON
2022-10-13DIRECTOR APPOINTED MR EWAN ROBERT MILLER
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS FIONA HELENA CHALLIS on 2022-02-25
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA HELENA CHALLIS on 2022-02-25
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET MILLER
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN ROBERT MILLER
2022-01-10CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET MILLER
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-25PSC04Change of details for Mr John Henry James Miller as a person with significant control on 2020-10-06
2020-11-25CH01Director's details changed for Mr John Henry James Miller on 2020-10-06
2020-10-06PSC04Change of details for Mr John Henry James Miller as a person with significant control on 2020-10-06
2020-10-06CH01Director's details changed for David Lewis Carson on 2020-10-06
2020-08-05CH01Director's details changed for David Lewis Carson on 2020-08-01
2020-08-05PSC04Change of details for Mr John Henry James Miller as a person with significant control on 2020-08-01
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 150000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984340005
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984340005
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0984340004
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-22AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-13AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-27AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2013-01-02AR0109/12/12 ANNUAL RETURN FULL LIST
2012-02-06AR0109/12/11 ANNUAL RETURN FULL LIST
2011-11-17MG01sParticulars of a mortgage or charge / charge no: 3
2011-01-07AR0109/12/10 ANNUAL RETURN FULL LIST
2010-02-17AP03Appointment of Mrs Fiona Helena Challis as company secretary
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY HELEN MILLER
2010-01-19AR0109/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BURNETT MILLER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BIRKLEY HUNTER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS CARSON / 19/01/2010
2009-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN MILLER / 01/04/2009
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MILLER / 01/04/2009
2009-02-19363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-08363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-13363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2003-12-19363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-11-02288aNEW DIRECTOR APPOINTED
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-28363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-09288aNEW DIRECTOR APPOINTED
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-11363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-04-2688(2)RAD 03/04/00--------- £ SI 149998@1=149998 £ IC 2/150000
2000-03-15225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-03-13SRES04£ NC 100/250000 06/03
2000-03-13123NC INC ALREADY ADJUSTED 03/03/00
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-06363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-22363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-06-26CERTNMCOMPANY NAME CHANGED JOHN MILLER TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/06/97
1997-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-12-22363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-12-19363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1014076 Active Licenced property: LONGTOWN SANDYSYKE CARLISLE GB CA6 5SY;FORMULA HOUSE FORMULA INTERNATIONAL BRIDGES ROAD ELLESMERE PORT BRIDGES ROAD GB CH65 4LB. Correspondance address: KIRKBURN INDUSTRIAL ESTATE UNIT 1 LOCKERBIE GB DG11 2FF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1014076 Active Licenced property: LONGTOWN SANDYSYKE CARLISLE GB CA6 5SY;FORMULA HOUSE FORMULA INTERNATIONAL BRIDGES ROAD ELLESMERE PORT BRIDGES ROAD GB CH65 4LB. Correspondance address: KIRKBURN INDUSTRIAL ESTATE UNIT 1 LOCKERBIE GB DG11 2FF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038127 Active Licenced property: ABERCROMBY INDUSTRIAL ESTATE CASTLE DOUGLAS GB DG7 1LH;KIRKBURN INDUSTRIAL ESTATE LOCKERBIE GB DG11 2SE;CALGOW FARM NEWTON STEWART GB DG8 7AN;PORT OF TROON ASSOCIATED BRITISH PORTS TROON HARBOUR TROON TROON HARBOUR GB KA10 6DX. Correspondance address: KIRKBURN INDUSTRIAL ESTATE UNIT 1 LOCKERBIE GB DG11 2FF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038127 Active Licenced property: ABERCROMBY INDUSTRIAL ESTATE CASTLE DOUGLAS GB DG7 1LH;KIRKBURN INDUSTRIAL ESTATE LOCKERBIE GB DG11 2SE;CALGOW FARM NEWTON STEWART GB DG8 7AN;PORT OF TROON ASSOCIATED BRITISH PORTS TROON HARBOUR TROON TROON HARBOUR GB KA10 6DX. Correspondance address: KIRKBURN INDUSTRIAL ESTATE UNIT 1 LOCKERBIE GB DG11 2FF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038127 Active Licenced property: ABERCROMBY INDUSTRIAL ESTATE CASTLE DOUGLAS GB DG7 1LH;KIRKBURN INDUSTRIAL ESTATE LOCKERBIE GB DG11 2SE;CALGOW FARM NEWTON STEWART GB DG8 7AN;PORT OF TROON ASSOCIATED BRITISH PORTS TROON HARBOUR TROON TROON HARBOUR GB KA10 6DX. Correspondance address: KIRKBURN INDUSTRIAL ESTATE UNIT 1 LOCKERBIE GB DG11 2FF

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 JOHN MILLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-11-17 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2001-09-12 Outstanding LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 1993-01-29 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

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 JOHN MILLER LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MILLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MILLER LIMITED
Trademarks
We have not found any records of JOHN MILLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN 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 (49410 - Freight transport by road) as JOHN MILLER LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Forestry Commission Hire of trucks with driver 2013/01/01 GBP

We will be setting up a framework agreement for the haulage of round timber from FC land from all Operational Areas to various mills in South Scotland and the North of England as outlined in the details attached.

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