Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOS. R. MILLER & SON (SERVICES) LIMITED
Company Information for

THOS. R. MILLER & SON (SERVICES) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
00894748
Private Limited Company
Active

Company Overview

About Thos. R. Miller & Son (services) Ltd
THOS. R. MILLER & SON (SERVICES) LIMITED was founded on 1966-12-23 and has its registered office in London. The organisation's status is listed as "Active". Thos. R. Miller & Son (services) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THOS. R. MILLER & SON (SERVICES) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in WC1B
 
Filing Information
Company Number 00894748
Company ID Number 00894748
Date formed 1966-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOS. R. MILLER & SON (SERVICES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of THOS. R. MILLER & SON (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS ROBERT COOPER
Company Secretary 2014-01-01
MICHAEL FRANCIS ROBERT COOPER
Director 2014-01-01
TERESA IRENE RACHEL CRAVEN
Director 2003-09-03
ANDREW HENRY BENEDICT MILLER
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CANNON
Company Secretary 2003-06-02 2014-01-01
MICHAEL JOHN CANNON
Director 1993-02-27 2014-01-01
JUDITH PATIENCE HIND
Director 1999-04-09 2011-03-11
NORMAN CHARLES RUSSELL NASH
Company Secretary 1993-02-27 2003-06-02
NORMAN CHARLES RUSSELL NASH
Director 1993-02-27 2003-06-02
GRAHAM HERBERT DUDLEY
Director 1993-09-13 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS ROBERT COOPER SNOW HILL TRUSTEES LIMITED Director 2016-03-30 CURRENT 1987-12-24 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY BENEDICT MILLER
2023-03-01Change of details for Teresa Irene Rachel Craven as a person with significant control on 2023-02-28
2023-03-01Director's details changed for Teresa Irene Rachel Craven on 2023-02-28
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-10PSC07CESSATION OF MICHAEL FRANCIS ROBERT COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-04-17PSC04Change of details for Andrew Henry Benedict Miller as a person with significant control on 2019-04-02
2020-04-17PSC04Change of details for Andrew Henry Benedict Miller as a person with significant control on 2019-04-02
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Andrew Henry Benedict Miller on 2019-04-02
2020-04-16CH01Director's details changed for Andrew Henry Benedict Miller on 2019-04-02
2020-04-16PSC04Change of details for Andrew Henry Benedict Miller as a person with significant control on 2019-04-02
2020-04-16PSC04Change of details for Andrew Henry Benedict Miller as a person with significant control on 2019-04-02
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS ROBERT COOPER
2019-12-31TM02Termination of appointment of Michael Francis Robert Cooper on 2019-12-31
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-04AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FRANCIS ROBERT COOPER on 2015-09-04
2016-02-11CH01Director's details changed for Mr Michael Francis Robert Cooper on 2015-09-04
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM Russell Square House 10/12 Russell Square London WC1B 5LF
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS ROBERT COOPER
2014-03-10AP03Appointment of Mr Michael Francis Robert Cooper as company secretary
2014-03-10CH01Director's details changed for Andrew Henry Benedict Miller on 2014-02-24
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CANNON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNON
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-01AR0127/02/13 ANNUAL RETURN FULL LIST
2012-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-02CH01Director's details changed for Teresa Irene Rachel Craven on 2012-05-01
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-02-27AR0127/02/12 ANNUAL RETURN FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HIND
2011-03-31AR0127/02/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY BENEDICT MILLER / 01/02/2010
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-01AR0127/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CANNON / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY BENEDICT MILLER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PATIENCE HIND / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA IRENE RACHEL CRAVEN / 01/10/2009
2010-02-26AA30/04/09 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-07363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-23363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-3188(2)RAD 02/06/03--------- £ SI 1@1=1 £ IC 2/3
2003-04-03363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-04-03353LOCATION OF REGISTER OF MEMBERS
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363aRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-04363aRETURN MADE UP TO 27/02/01; NO CHANGE OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-22363aRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-16288bDIRECTOR RESIGNED
1999-03-26363aRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THOS. R. MILLER & SON (SERVICES) 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 THOS. R. MILLER & SON (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED 1983-03-04 Outstanding THE CORPORATION OF LLOYDS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 THOS. R. MILLER & SON (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of THOS. R. MILLER & SON (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOS. R. MILLER & SON (SERVICES) LIMITED
Trademarks
We have not found any records of THOS. R. MILLER & SON (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOS. R. MILLER & SON (SERVICES) 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 (64999 - Financial intermediation not elsewhere classified) as THOS. R. MILLER & SON (SERVICES) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THOS. R. MILLER & SON (SERVICES) 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 THOS. R. MILLER & SON (SERVICES) 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 THOS. R. MILLER & SON (SERVICES) 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.