Rastrick Common
Brighouse
HD6 3DP
Director Name | Ms Janice Elizabeth Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(100 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr Steven Cocking |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(101 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr Anthony Richard Lowe |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(102 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | John Fairbank Barnes |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Export Director |
Correspondence Address | 1 Barthorpe Crescent Leeds West Yorkshire LS17 5PE |
Director Name | Richard Granville Hey |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 April 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Cottage 73 Common End Lane Lepton Huddersfield West Yorkshire HD8 0AL |
Director Name | Alexander Watson Miller |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 1995) |
Role | Scottish Operations Director |
Correspondence Address | 2 Midmar Avenue Edinburgh Midlothian EH10 6BS Scotland |
Director Name | Robert Leslie Miller |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 December 2007) |
Role | Chairman/Managing Director |
Correspondence Address | Slead Hall Brighouse Yorkshire HD6 2QB |
Director Name | Sarah Louise Miller |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 August 2008) |
Role | Fuel Oil Division Director |
Correspondence Address | The Cottage Chequer Hall Farm Wheldrake Lane, Escrick York North Yorkshire YO19 6EL |
Secretary Name | Philip Marshall Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(76 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 21 Cawcliffe Drive Brighouse West Yorkshire HD6 2HU |
Director Name | Graham Howard Lord |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(80 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2002) |
Role | Technical Director |
Correspondence Address | 217 Duffield Road Darley Abbey Derby Derbyshire DE22 1JE |
Director Name | Philip Marshall Wright |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(80 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2002) |
Role | Financial Director |
Correspondence Address | 21 Cawcliffe Drive Brighouse West Yorkshire HD6 2HU |
Secretary Name | Mr Nevil Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(88 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr Nevil Peter Hall |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(88 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr Martyn Dennis Mann |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr Stephen James Woollven |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2015) |
Role | Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr James Bernard Ryan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(96 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Director Name | Mr John Steven Burton |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(101 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
Website | millersoils.co.uk |
---|---|
Telephone | 01484 713201 |
Telephone region | Huddersfield |
Registered Address | Hillside Oil Works Rastrick Common Brighouse HD6 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
1.2k at £1 | Mrs A.g.h. Thompson 4.97% Ordinary |
---|---|
955 at £1 | Alphabet Shares A 3.85% Ordinary A |
955 at £1 | Alphabet Shares B 3.85% Ordinary B |
955 at £1 | Alphabet Shares C 3.85% Ordinary C |
955 at £1 | Alphabet Shares D 3.85% Ordinary D |
5.1k at £1 | Mr Robert Leslie Miller 20.39% Ordinary |
5.1k at £1 | Miss Sarah Louise Miller & Mr Robert Leslie Miller 20.38% Ordinary |
2.9k at £1 | Miss Alison Eileen Mary Miller 11.82% Ordinary |
2.9k at £1 | Miss Elspeth Barbara Ann Miller 11.82% Ordinary |
2.9k at £1 | Mr Andrew Charles Watson Miller 11.82% Ordinary |
375 at £1 | Mrs Margaret Joyce Miller 1.51% Ordinary |
125 at £1 | Miss Sarah Louise Miller 0.50% Ordinary |
125 at £1 | Mrs Carolyn Leslie Robinson 0.50% Ordinary |
125 at £1 | Mrs Pamela Emma Gaye Crofts 0.50% Ordinary |
100 at £1 | Mr Albert Furness 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,555,037 |
Gross Profit | £6,623,103 |
Net Worth | £3,997,927 |
Cash | £24,652 |
Current Liabilities | £6,216,142 |
Latest Accounts | 31 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (6 months ago) |
---|---|
Next Return Due | 7 April 2024 (6 months, 2 weeks from now) |
12 August 2019 | Delivered on: 13 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
6 January 2010 | Delivered 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 2009 | Delivered 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 1990 | Delivered 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 1971 | Delivered 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 1993 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 |
31 July 2017 | Full accounts made up to 31 March 2017 (32 pages) |
---|---|
1 June 2017 | Resolutions
|
18 April 2017 | Appointment of Mr Anthony Richard Lowe as a director on 13 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 22 August 2016
|
11 January 2017 | Change of share class name or designation (2 pages) |
7 December 2016 | Memorandum and Articles of Association (57 pages) |
14 November 2016 | Sub-division of shares on 13 May 2016 (8 pages) |
20 October 2016 | Termination of appointment of John Steven Burton as a director on 4 October 2016 (1 page) |
14 October 2016 | Resolutions
|
2 October 2016 | Full accounts made up to 31 March 2016 (37 pages) |
22 September 2016 | Sub-division of shares on 13 May 2016 (7 pages) |
25 May 2016 | Resolutions
|
25 February 2016 | Satisfaction of charge 6 in full (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 February 2016 | Appointment of Mr Steven Cocking as a director on 1 February 2016 (2 pages) |
16 December 2015 | Appointment of Mr John Steven Burton as a director on 26 October 2015 (2 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (28 pages) |
25 September 2015 | Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 August 2015 | Director's details changed for Mrs Jan Ward on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mrs Jan Ward on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Jan Ward as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Jan Ward as a director on 3 August 2015 (2 pages) |
19 September 2014 | Termination of appointment of Nevil Peter Hall as a secretary on 26 August 2014 (1 page) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of Nevil Peter Hall as a director on 26 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 March 2014 (28 pages) |
12 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
9 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (27 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 May 2011 | Appointment of Mr James Bernard Ryan as a director (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Memorandum and Articles of Association (49 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
30 September 2010 | Resolutions
|
15 September 2010 | Full accounts made up to 31 March 2010 (33 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 November 2009 | Director's details changed for Martyn Dennis Mann on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nevil Peter Hall on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nevil Peter Hall on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen James Woollven on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Martyn Dennis Mann on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Charles Watson Miller on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Nevil Peter Hall on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Stephen James Woollven on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Charles Watson Miller on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Nevil Peter Hall on 1 October 2009 (1 page) |
7 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (9 pages) |
22 July 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (9 pages) |
8 August 2008 | Appointment terminated director sarah miller (1 page) |
21 July 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
14 March 2008 | Director appointed andrew charles watson miller (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
23 October 2007 | Return made up to 22/08/07; full list of members (6 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2005 | Return made up to 22/08/05; change of members (8 pages) |
15 September 2005 | Auditor's resignation (2 pages) |
5 August 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 22/08/04; no change of members
|
30 July 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
3 October 2003 | Return made up to 22/08/03; full list of members (13 pages) |
8 August 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
9 January 2003 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Return made up to 22/08/02; full list of members (16 pages) |
8 July 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
25 June 2002 | Director resigned (1 page) |
22 August 2001 | Return made up to 22/08/01; full list of members (10 pages) |
1 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
28 June 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 22/08/00; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (8 pages) |
18 August 1998 | Return made up to 22/08/98; no change of members (6 pages) |
12 August 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
20 August 1997 | Return made up to 22/08/97; change of members (8 pages) |
30 July 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
12 September 1996 | Return made up to 22/08/96; full list of members (8 pages) |
26 July 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
22 April 1993 | Particulars of mortgage/charge (4 pages) |
24 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Memorandum and Articles of Association (23 pages) |
12 June 1990 | Resolutions
|
11 June 1990 | New director appointed (2 pages) |
14 September 1983 | Company name changed\certificate issued on 14/09/83 (2 pages) |
1 June 1973 | Particulars of mortgage/charge (3 pages) |
6 August 1971 | Particulars of mortgage/charge (3 pages) |
9 June 1948 | Secretary's particulars changed (2 pages) |
14 September 1914 | Incorporation (37 pages) |