Company NameMillers Oils Limited
Company StatusActive
Company Number00137671
CategoryPrivate Limited Company
Incorporation Date14 September 1914(109 years, 1 month ago)
Previous NameJohn W.Miller & Son,Limited

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameMr Andrew Charles Watson Miller
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(93 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMs Janice Elizabeth Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(100 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr Steven Cocking
Date of BirthJanuary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(101 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr Anthony Richard Lowe
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(102 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameJohn Fairbank Barnes
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2001)
RoleExport Director
Correspondence Address1 Barthorpe Crescent
Leeds
West Yorkshire
LS17 5PE
Director NameRichard Granville Hey
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 April 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Cottage
73 Common End Lane Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameAlexander Watson Miller
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1995)
RoleScottish Operations Director
Correspondence Address2 Midmar Avenue
Edinburgh
Midlothian
EH10 6BS
Scotland
Director NameRobert Leslie Miller
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 December 2007)
RoleChairman/Managing Director
Correspondence AddressSlead Hall
Brighouse
Yorkshire
HD6 2QB
Director NameSarah Louise Miller
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 August 2008)
RoleFuel Oil Division Director
Correspondence AddressThe Cottage Chequer Hall Farm
Wheldrake Lane, Escrick
York
North Yorkshire
YO19 6EL
Secretary NamePhilip Marshall Wright
NationalityBritish
StatusResigned
Appointed22 August 1991(76 years, 12 months after company formation)
Appointment Duration11 years (resigned 01 September 2002)
RoleCompany Director
Correspondence Address21 Cawcliffe Drive
Brighouse
West Yorkshire
HD6 2HU
Director NameGraham Howard Lord
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(80 years after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2002)
RoleTechnical Director
Correspondence Address217 Duffield Road
Darley Abbey
Derby
Derbyshire
DE22 1JE
Director NamePhilip Marshall Wright
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(80 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2002)
RoleFinancial Director
Correspondence Address21 Cawcliffe Drive
Brighouse
West Yorkshire
HD6 2HU
Secretary NameMr Nevil Peter Hall
NationalityBritish
StatusResigned
Appointed01 September 2002(88 years after company formation)
Appointment Duration11 years, 12 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr Nevil Peter Hall
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(88 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr Martyn Dennis Mann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(90 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr Stephen James Woollven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(90 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2015)
RoleSales & Marketing Dir
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr James Bernard Ryan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(96 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
Director NameMr John Steven Burton
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(101 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP

Contact

Websitemillersoils.co.uk
Telephone01484 713201
Telephone regionHuddersfield

Location

Registered AddressHillside Oil Works
Rastrick Common
Brighouse
HD6 3DP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

1.2k at £1Mrs A.g.h. Thompson
4.97%
Ordinary
955 at £1Alphabet Shares A
3.85%
Ordinary A
955 at £1Alphabet Shares B
3.85%
Ordinary B
955 at £1Alphabet Shares C
3.85%
Ordinary C
955 at £1Alphabet Shares D
3.85%
Ordinary D
5.1k at £1Mr Robert Leslie Miller
20.39%
Ordinary
5.1k at £1Miss Sarah Louise Miller & Mr Robert Leslie Miller
20.38%
Ordinary
2.9k at £1Miss Alison Eileen Mary Miller
11.82%
Ordinary
2.9k at £1Miss Elspeth Barbara Ann Miller
11.82%
Ordinary
2.9k at £1Mr Andrew Charles Watson Miller
11.82%
Ordinary
375 at £1Mrs Margaret Joyce Miller
1.51%
Ordinary
125 at £1Miss Sarah Louise Miller
0.50%
Ordinary
125 at £1Mrs Carolyn Leslie Robinson
0.50%
Ordinary
125 at £1Mrs Pamela Emma Gaye Crofts
0.50%
Ordinary
100 at £1Mr Albert Furness
0.40%
Ordinary

Financials

Year2014
Turnover£23,555,037
Gross Profit£6,623,103
Net Worth£3,997,927
Cash£24,652
Current Liabilities£6,216,142

Accounts

Latest Accounts31 March 2023 (5 months, 4 weeks ago)
Next Accounts Due31 December 2024 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 March 2023 (6 months ago)
Next Return Due7 April 2024 (6 months, 2 weeks from now)

Charges

12 August 2019Delivered on: 13 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 January 2010Delivered on: 9 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside oil works rastrick common brighouse west yorkshire t/n's WYK895929 WYK883473 WYK883489 WYK895926 WYK536472 WYK258150 WYK567350 WYK237024 WYK252377, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: William Ivor John Craven and Elizabeth Craven

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of rastrick common, brighouse, west yorkshire t/no WYK895929. Land at rastrick common, brighouse, west yorkshire t/no WYK883473. Land at rastrick common, brighouse, west yorkshire t/no WYK883489, for details of further property charged please refer to form MG01, see image for full details.
Outstanding
14 September 1990Delivered on: 27 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 16.7.71.
Particulars: A specific charge over the benefit of all book debts and other debts now due or owing to the company (please see doc M395 for full detils).
Outstanding
16 July 1971Delivered on: 6 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on underwriting property & assets.
Outstanding
15 April 1993Delivered on: 22 April 1993
Satisfied on: 10 March 2006
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £35,125.35 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
17 May 1973Delivered on: 1 June 1973
Satisfied on: 9 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land off rastrick common brighouse. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1971Delivered on: 28 July 1971
Satisfied on: 24 August 1992
Persons entitled:
H Coates
A Farar

Classification: Legal charge
Secured details: 15000.
Particulars: Property at rastrick common brighouse yorkshire.
Fully Satisfied

Filing History

31 July 2017Full accounts made up to 31 March 2017 (32 pages)
1 June 2017Resolutions
  • RES13 ‐ Xfer of shares 19/05/2017
(1 page)
18 April 2017Appointment of Mr Anthony Richard Lowe as a director on 13 March 2017 (2 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 22 August 2016
  • GBP 22,910.0
(4 pages)
11 January 2017Change of share class name or designation (2 pages)
7 December 2016Memorandum and Articles of Association (57 pages)
14 November 2016Sub-division of shares on 13 May 2016 (8 pages)
20 October 2016Termination of appointment of John Steven Burton as a director on 4 October 2016 (1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2016Full accounts made up to 31 March 2016 (37 pages)
22 September 2016Sub-division of shares on 13 May 2016 (7 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
25 February 2016Satisfaction of charge 6 in full (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 24,820
(8 pages)
4 February 2016Appointment of Mr Steven Cocking as a director on 1 February 2016 (2 pages)
16 December 2015Appointment of Mr John Steven Burton as a director on 26 October 2015 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (28 pages)
25 September 2015Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 24,820
(8 pages)
7 August 2015Director's details changed for Mrs Jan Ward on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mrs Jan Ward on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Jan Ward as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mrs Jan Ward as a director on 3 August 2015 (2 pages)
19 September 2014Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24,820
(8 pages)
19 September 2014Termination of appointment of Nevil Peter Hall as a director on 26 August 2014 (1 page)
4 August 2014Full accounts made up to 31 March 2014 (28 pages)
12 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24,820
(8 pages)
26 July 2013Full accounts made up to 31 March 2013 (27 pages)
9 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
25 July 2012Full accounts made up to 31 March 2012 (27 pages)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
6 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 24,820
(7 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
4 August 2011Full accounts made up to 31 March 2011 (26 pages)
12 May 2011Appointment of Mr James Bernard Ryan as a director (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
30 September 2010Memorandum and Articles of Association (49 pages)
30 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 23,865
(5 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
15 September 2010Full accounts made up to 31 March 2010 (33 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 November 2009Director's details changed for Martyn Dennis Mann on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nevil Peter Hall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nevil Peter Hall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen James Woollven on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martyn Dennis Mann on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Charles Watson Miller on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Nevil Peter Hall on 1 October 2009 (1 page)
2 November 2009Director's details changed for Stephen James Woollven on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Charles Watson Miller on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Nevil Peter Hall on 1 October 2009 (1 page)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (9 pages)
22 July 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 August 2008Return made up to 22/08/08; full list of members (9 pages)
8 August 2008Appointment terminated director sarah miller (1 page)
21 July 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
14 March 2008Director appointed andrew charles watson miller (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
23 October 2007Return made up to 22/08/07; full list of members (6 pages)
29 September 2006Full accounts made up to 31 March 2006 (23 pages)
24 August 2006Return made up to 22/08/06; full list of members (6 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Return made up to 22/08/05; change of members (8 pages)
15 September 2005Auditor's resignation (2 pages)
5 August 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
22 December 2004New director appointed (2 pages)
20 October 2004Return made up to 22/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
3 October 2003Return made up to 22/08/03; full list of members (13 pages)
8 August 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
9 January 2003New director appointed (2 pages)
7 October 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
20 August 2002Return made up to 22/08/02; full list of members (16 pages)
8 July 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
25 June 2002Director resigned (1 page)
22 August 2001Return made up to 22/08/01; full list of members (10 pages)
1 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
28 June 2001Director resigned (1 page)
23 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 2000Full accounts made up to 31 March 2000 (18 pages)
8 September 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
26 August 1999Return made up to 22/08/99; full list of members (8 pages)
18 August 1998Return made up to 22/08/98; no change of members (6 pages)
12 August 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
20 August 1997Return made up to 22/08/97; change of members (8 pages)
30 July 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
12 September 1996Return made up to 22/08/96; full list of members (8 pages)
26 July 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
22 April 1993Particulars of mortgage/charge (4 pages)
24 August 1992Declaration of satisfaction of mortgage/charge (1 page)
27 September 1990Particulars of mortgage/charge (3 pages)
12 June 1990Memorandum and Articles of Association (23 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1990New director appointed (2 pages)
14 September 1983Company name changed\certificate issued on 14/09/83 (2 pages)
1 June 1973Particulars of mortgage/charge (3 pages)
6 August 1971Particulars of mortgage/charge (3 pages)
9 June 1948Secretary's particulars changed (2 pages)
14 September 1914Incorporation (37 pages)