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

MILLER INDUSTRIAL CLADDING LIMITED

MILLER HOUSE, PREMIER ESTATE THE LEYS, BROCKMOOR BRIERLEY HILL, WEST MIDLANDS, DY5 3UP,
Company Registration Number
02717505
Private Limited Company
Active

Company Overview

About Miller Industrial Cladding Ltd
MILLER INDUSTRIAL CLADDING LIMITED was founded on 1992-05-26 and has its registered office in Brockmoor Brierley Hill. The organisation's status is listed as "Active". Miller Industrial Cladding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MILLER INDUSTRIAL CLADDING LIMITED
 
Legal Registered Office
MILLER HOUSE
PREMIER ESTATE THE LEYS
BROCKMOOR BRIERLEY HILL
WEST MIDLANDS
DY5 3UP
Other companies in DY5
 
Previous Names
MIDLAND INDUSTRIAL CLADDING LIMITED28/09/2009
Filing Information
Company Number 02717505
Company ID Number 02717505
Date formed 1992-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB610895440  
Last Datalog update: 2024-06-06 21:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER INDUSTRIAL CLADDING 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 MILLER INDUSTRIAL CLADDING LIMITED
The following companies were found which have the same name as MILLER INDUSTRIAL CLADDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLER INDUSTRIAL CLADDING HOLDINGS LIMITED MILLER HOUSE, PREMIER ESTATE LEYS ROAD BRIERLEY HILL WEST MIDLANDS DY5 3UP Active - Proposal to Strike off Company formed on the 2016-12-20

Company Officers of MILLER INDUSTRIAL CLADDING LIMITED

Current Directors
Officer Role Date Appointed
JULIAN VINCENT ASH
Company Secretary 1992-12-16
JULIAN VINCENT ASH
Director 1992-12-16
CHRISTIAN MARK COLLETT
Director 2013-07-12
TIMOTHY LEES
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SPENCER MILLER
Director 1992-12-16 2017-08-01
CRAIG DEDICOAT
Director 1992-05-26 1995-05-14
CRAIG DEDICOAT
Company Secretary 1992-05-26 1993-07-31
STUART COTTERELL
Director 1992-12-16 1993-07-31
DAVID TOOGOOD
Company Secretary 1993-06-30 1993-05-26
DAVID TOOGOOD
Director 1993-06-30 1993-05-26
DIANE DEDICOAT
Director 1992-05-26 1992-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-26 1992-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN VINCENT ASH R.S. MILLER HOLDINGS LIMITED Company Secretary 1998-12-08 CURRENT 1998-10-02 Active
JULIAN VINCENT ASH R S MILLER ROOFING LIMITED Company Secretary 1992-01-31 CURRENT 1971-05-03 Active
JULIAN VINCENT ASH SPECTRUM BUILDING ENVELOPES & FACADES LTD Director 2010-08-16 CURRENT 2009-11-20 Active
JULIAN VINCENT ASH KEEN ROOFING LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
JULIAN VINCENT ASH REGENCY HOMES (BRIERLEY HILL) LIMITED Director 2004-06-01 CURRENT 1986-11-04 Active
JULIAN VINCENT ASH R.S. MILLER HOLDINGS LIMITED Director 1998-12-08 CURRENT 1998-10-02 Active
JULIAN VINCENT ASH R S MILLER ROOFING LIMITED Director 1992-01-31 CURRENT 1971-05-03 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
2024-02-06Unaudited abridged accounts made up to 2023-05-31
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-15Unaudited abridged accounts made up to 2022-05-31
2022-11-15Unaudited abridged accounts made up to 2022-05-31
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LEES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LEES
2022-01-01Unaudited abridged accounts made up to 2021-05-31
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER MILLER
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2040
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2040
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-25RES13COMPANY ENTER INTO A DEBENTURE/COMPANY GRANT UNLIMITED CROSS GUARANTEE 30/04/2017
2017-05-25RES13COMPANY ENTER INTO A DEBENTURE/COMPANY GRANT UNLIMITED CROSS GUARANTEE 30/04/2017
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027175050003
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027175050003
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2040
2016-06-17AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2040
2015-06-25AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2040
2014-06-30AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-22AP01DIRECTOR APPOINTED MR CHRISTIAN MARK COLLETT
2013-07-17AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-06-19AR0126/05/12 ANNUAL RETURN FULL LIST
2012-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-07-06AR0126/05/11 ANNUAL RETURN FULL LIST
2011-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-17AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VINCENT ASH / 26/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPENCER MILLER / 26/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEES / 26/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN VINCENT ASH / 26/05/2010
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-26CERTNMCOMPANY NAME CHANGED MIDLAND INDUSTRIAL CLADDING LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-07-06363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-17363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-07363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-28363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-27363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-16363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-27363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-22363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-01363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-15363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-04363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-01363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/95
1995-05-26363sRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1995-05-17287REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 42 JOHN STREET BRIERLEY HILL WEST MIDLANDS DY5 1HE
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-08-09363sRETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-07-20363sRETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS
1993-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-11395PARTICULARS OF MORTGAGE/CHARGE
1993-01-28287REGISTERED OFFICE CHANGED ON 28/01/93 FROM: BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD
1993-01-28288NEW DIRECTOR APPOINTED
1993-01-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05
1993-01-2888(2)RAD 16/12/92--------- £ SI 1040@1=1040 £ IC 1998/3038
1992-11-11395PARTICULARS OF MORTGAGE/CHARGE
1992-08-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to MILLER INDUSTRIAL CLADDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MILLER INDUSTRIAL CLADDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-30 Outstanding JULIAN VINCENT ASH
MORTGAGE DEBENTURE 1993-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-11-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MILLER INDUSTRIAL CLADDING LIMITED

Intangible Assets
Patents
We have not found any records of MILLER INDUSTRIAL CLADDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER INDUSTRIAL CLADDING LIMITED
Trademarks
We have not found any records of MILLER INDUSTRIAL CLADDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER INDUSTRIAL CLADDING 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 (43910 - Roofing activities) as MILLER INDUSTRIAL CLADDING LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where MILLER INDUSTRIAL CLADDING 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 MILLER INDUSTRIAL CLADDING 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 MILLER INDUSTRIAL CLADDING 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.