Wellington Street West
Hull
HU1 2BN
Director Name | Mr John Mark Miller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(31 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Two Humber Quays Wellington Street West Hull HU1 2BN |
Secretary Name | Mr Jason Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1992(31 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Registered Address | First Floor Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
10.8k at £1 | Millers Amusements LTD 99.99% Ordinary |
---|---|
1 at £1 | Mrs G.e.m. Miller 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
1 July 1993 | Delivered on: 6 July 1993 Satisfied on: 9 June 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 09/04/90. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
9 April 1990 | Delivered on: 30 April 1990 Satisfied on: 9 June 2004 Classification: Series of debentures Fully Satisfied |
9 April 1990 | Delivered on: 17 April 1990 Satisfied on: 9 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 April 1990 | Delivered on: 17 April 1990 Satisfied on: 19 June 1997 Persons entitled: Midland 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: First fixed charge on (1) funland amusement arcade, pier road, whitby (2) 9 holiday flats above funland amusement arcade aforesaid (3) 2 holiday flats, 35 the craff and 36 the cragg, whitby. (4) land above the subterranean area immediately adjacent to funland amusement arcade, 19, 20, 21, 22, 23 the cragg, whitby (5) land to the north of funland amusement arcade inc. Two storage sheds. Fully Satisfied |
20 June 1978 | Delivered on: 28 June 1978 Satisfied on: 19 June 1997 Persons entitled: P.Adams Classification: Further charge Secured details: £6,000 due from the company to the chargee and all other monies due to become due under the terms of the principal deed dated 24.2.78. Particulars: 17, pier road, whitby, north yorkshire and 35 and 36, the cragg aforesaid. Fully Satisfied |
24 February 1978 | Delivered on: 6 March 1978 Satisfied on: 19 June 1997 Persons entitled: P.Adams Classification: Mortgage Secured details: £3,000. Particulars: 7 pier rd & 35 & 36 the cragg whitby north yorkshire. Fully Satisfied |
8 December 1977 | Delivered on: 14 December 1977 Satisfied on: 19 June 1997 Persons entitled: Barclays 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: 24, 25, 26, 27 & 28 the cragg whitby, 26 pier rd whitby 1-6 pur rd whitby n yorks. All per conveyance 28/11/60. Fully Satisfied |
4 November 1977 | Delivered on: 18 November 1977 Satisfied on: 9 June 2004 Persons entitled: Barclays 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: 23 & 24 the pier and 29 & 30 the cragg, whitby north yorkshire comprised in a conveyance dated 13/9/63. Fully Satisfied |
1 March 2004 | Delivered on: 3 March 2004 Satisfied on: 28 May 2010 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 November 1977 | Delivered on: 18 November 1977 Satisfied on: 19 June 1997 Persons entitled: Barclays 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: 17 pier road, and 35 & 36 the cragg, whitby north yorkshire comprised in an assignment dated 22/9/77. Fully Satisfied |
24 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Termination of appointment of Gillian Ellen Mary Miller as a director on 21 July 2023 (1 page) |
3 May 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr John Mark Miller on 12 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr John Mark Miller on 12 March 2021 (2 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
12 July 2019 | Director's details changed for Mr John Mark Miller on 8 April 2004 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
2 May 2018 | Notification of Millers Amusements Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 August 2016 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to First Floor Two Humber Quays Wellington Street West Hull HU1 2BN on 12 August 2016 (1 page) |
12 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Secretary's details changed for Mr Jason Miller on 15 July 2016 (1 page) |
12 August 2016 | Director's details changed for Gillian Ellen Mary Miller on 15 July 2016 (2 pages) |
12 August 2016 | Director's details changed for Gillian Ellen Mary Miller on 15 July 2016 (2 pages) |
12 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for John Mark Miller on 15 July 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-21
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 26 June 2013 no member list
|
19 July 2013 | Secretary's details changed for Mr Jason Miller on 26 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 26 June 2013 no member list
|
19 July 2013 | Secretary's details changed for Mr Jason Miller on 26 June 2013 (3 pages) |
19 July 2012 | Annual return made up to 26 June 2012 (14 pages) |
19 July 2012 | Annual return made up to 26 June 2012 (14 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 26/06/09; no change of members (4 pages) |
21 July 2009 | Return made up to 26/06/09; no change of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
3 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 26/06/06; full list of members
|
4 August 2006 | Return made up to 26/06/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members
|
15 July 2003 | Return made up to 26/06/03; full list of members
|
25 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
3 July 1996 | Return made up to 26/06/96; full list of members
|
3 July 1996 | Return made up to 26/06/96; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
30 April 1990 | Registration of charge for debentures (3 pages) |
30 April 1990 | Registration of charge for debentures (3 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |
17 April 1990 | Particulars of mortgage/charge (3 pages) |