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

MILLERS AMUSEMENTS LIMITED

TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN,
Company Registration Number
02193074
Private Limited Company
Active

Company Overview

About Millers Amusements Ltd
MILLERS AMUSEMENTS LIMITED was founded on 1987-11-12 and has its registered office in Hull. The organisation's status is listed as "Active". Millers Amusements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLERS AMUSEMENTS LIMITED
 
Legal Registered Office
TWO HUMBER QUAYS
WELLINGTON STREET WEST
HULL
EAST YORKSHIRE
HU1 2BN
Other companies in HU1
 
Filing Information
Company Number 02193074
Company ID Number 02193074
Date formed 1987-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB499221906  
Last Datalog update: 2023-06-05 12:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERS AMUSEMENTS 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.

Company Officers of MILLERS AMUSEMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON MILLER
Company Secretary 1992-05-08
GAYNOR HARRISON
Director 1991-04-06
GILLIAN ELLEN MARY MILLER
Director 1991-04-06
JASON MILLER
Director 1991-04-06
JOHN MARK MILLER
Director 1991-04-06
JOHN MARK MOORLAND MILLER
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK MILLER
Company Secretary 1991-04-06 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MILLER ADAMS AMUSEMENTS LIMITED Company Secretary 1992-05-31 CURRENT 1960-11-24 Active
GILLIAN ELLEN MARY MILLER ADAMS AMUSEMENTS LIMITED Director 1992-05-31 CURRENT 1960-11-24 Active
JOHN MARK MILLER ADAMS AMUSEMENTS LIMITED Director 1992-05-31 CURRENT 1960-11-24 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
2023-05-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Gaynor Harrison on 2022-04-27
2022-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON MILLER on 2022-04-27
2022-04-27PSC04Change of details for Mr John Mark Miller as a person with significant control on 2022-04-14
2022-04-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Mr John Mark Miller on 2021-03-12
2020-08-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-26RES12Resolution of varying share rights or name
2019-10-26CC04Statement of company's objects
2019-10-25SH08Change of share class name or designation
2019-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MILLER
2019-10-17PSC07CESSATION OF GILLIAN ELLEN MARY MILLER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17PSC04Change of details for Mr John Mark Miller as a person with significant control on 2019-09-01
2019-07-12CH01Director's details changed for Mr John Mark Miller on 2004-04-08
2019-07-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK MOORLAND MILLER
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ELLEN MARY MILLER
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK MILLER
2018-05-02PSC09Withdrawal of a person with significant control statement on 2018-05-02
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 138
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 138
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON MILLER on 2014-06-01
2016-05-06CH01Director's details changed for Mr Jason Miller on 2014-06-01
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 138
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 138
2014-04-22AR0131/03/14 NO CHANGES
2013-07-22AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-30AR0131/03/13 NO CHANGES
2012-07-12AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-24AR0131/03/12 FULL LIST
2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON MILLER / 31/03/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILLER / 31/03/2012
2011-04-15AR0131/03/11 NO CHANGES
2011-04-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-25AR0131/03/10 NO CHANGES
2009-07-14AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O BAKER TILLY WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1YH
2008-08-27363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 7 WRIGHT STREET HULL EAST YORKSHIRE HU2 8HU
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-29363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-05363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08363sRETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/99
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-25225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-22363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/97
1997-04-04363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-25363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-17363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MILLERS AMUSEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-14 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL MORTGAGE 1997-04-24 Satisfied MIDLAND BANK PLC
CHARGE 1993-07-01 Satisfied MIDLAND BANK PLC
DEBENTURES 1990-04-09 Satisfied JOHN DAVID ADAMS
LEGAL CHARGE 1988-09-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-09-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MILLERS AMUSEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLERS AMUSEMENTS LIMITED
Trademarks
We have not found any records of MILLERS AMUSEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLERS AMUSEMENTS 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 (92000 - Gambling and betting activities) as MILLERS AMUSEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLERS AMUSEMENTS 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 MILLERS AMUSEMENTS 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 MILLERS AMUSEMENTS 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.