Background WavePink WaveYellow Wave

ALLIED MILLS (NO.1) LIMITED (00037410)

ALLIED MILLS (NO.1) LIMITED (00037410) is an active UK company. incorporated on 26 October 1892. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLIED MILLS (NO.1) LIMITED has been registered for 133 years. Current directors include ARROWSMITH, Sarah Carmel Mary, CAHILL, Raymond Gerrard.

Company Number
00037410
Status
active
Type
ltd
Incorporated
26 October 1892
Age
133 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARROWSMITH, Sarah Carmel Mary, CAHILL, Raymond Gerrard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED MILLS (NO.1) LIMITED

ALLIED MILLS (NO.1) LIMITED is an active company incorporated on 26 October 1892 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLIED MILLS (NO.1) LIMITED was registered 133 years ago.(SIC: 74990)

Status

active

Active since 133 years ago

Company No

00037410

LTD Company

Age

133 Years

Incorporated 26 October 1892

Size

N/A

Accounts

ARD: 15/9

Up to Date

8 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ALLIED MILLS LIMITED
From: 26 October 1892To: 25 August 2020
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 14 Apr 2022

ARROWSMITH, Sarah Carmel Mary

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1963
Director
Appointed 23 Aug 2021

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 26 Feb 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 26 Feb 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

BARTON, David Stephen

Resigned
White Lodge Barns, KetteringNN14 1QZ
Born August 1965
Director
Appointed 26 Feb 2007
Resigned 20 Jan 2014

BOON, David Grant

Resigned
The Drive, ArkesdenCB11 4HB
Born July 1946
Director
Appointed N/A
Resigned 19 Jan 2001

CLARK, James Lawther Fullerton

Resigned
Monks Walk The Friary, WindsorSL4 2NR
Born May 1949
Director
Appointed N/A
Resigned 08 Apr 1994

CONNOLLY, Martin Francis

Resigned
8 Upland Drive, HatfieldAL9 6PS
Born December 1944
Director
Appointed 23 Sept 1991
Resigned 31 Mar 2003

COOK, Timothy James

Resigned
Chestnuts, DunmowCM6 2AR
Born October 1957
Director
Appointed 19 Jan 2001
Resigned 24 Feb 2003

DONOVAN, Patrick Lancaster

Resigned
The Limes School Lane, LeedsLS25 5NA
Born December 1924
Director
Appointed N/A
Resigned 07 May 1992

FAIRWEATHER, Mark Robert

Resigned
10 Gilbey Green, Saffron WaldenCB11 3RS
Born August 1962
Director
Appointed 01 Mar 1999
Resigned 26 Feb 2007

FILLINGHAM, Charles Oswald

Resigned
The Mill, Great DunmowCM6 3HQ
Born October 1960
Director
Appointed 01 Nov 1994
Resigned 23 Mar 1999

FORGIE, Douglas Cameron

Resigned
33 Warwick Road, Bishops StortfordCM23 5NH
Born March 1939
Director
Appointed N/A
Resigned 07 Jul 1997

HUGHES, Mark Rivers

Resigned
Netherfield House, StowmarketIP14 5LR
Born July 1960
Director
Appointed 23 Mar 1999
Resigned 24 Feb 2003

JESTER, Peter Michael Harper

Resigned
The Old Kings Head, Bishops StortfordCM23 1AN
Born April 1953
Director
Appointed N/A
Resigned 01 Nov 2001

JOYCE, Tania

Resigned
House, Castle BythamNG33 4SW
Born June 1966
Director
Appointed 20 Jan 2014
Resigned 30 Sept 2016

LEE, Robin Anthony William

Resigned
Tilbury Docks, TilburyRM18 7JR
Born May 1965
Director
Appointed 20 Jan 2014
Resigned 11 Apr 2022

LIGHT, David Andrew

Resigned
3 Elm Close, AmershamHP6 5DD
Born February 1964
Director
Appointed 31 Mar 2003
Resigned 28 Jul 2006

MCCARTHY, Daniel Charles

Resigned
16 De Vere Close, ChelmsfordCM3 2LS
Born March 1950
Director
Appointed 01 Jul 1997
Resigned 24 Feb 2003

MORGAN, Christopher Gareth

Resigned
19 Lennox Street, EdinburghEH4 1PY
Born June 1957
Director
Appointed 01 Mar 1999
Resigned 30 Sept 1999

RICHARD, Ralph Henry

Resigned
28 Ringwood Avenue, LondonN2 9NS
Born May 1942
Director
Appointed N/A
Resigned 23 Mar 2001

SARGEANT, Michael Anthony

Resigned
28 High Street, NorthamptonNN6 9NU
Born July 1947
Director
Appointed N/A
Resigned 27 Jul 1992

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 28 Jul 2006
Resigned 24 Dec 2020

WESTON, Garfield Howard

Resigned
Chalford Manor Farm, ChinnorOX9 4NH
Born April 1927
Director
Appointed N/A
Resigned 15 Dec 2000

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Certificate Change Of Name Company
25 August 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Auditors Resignation Company
26 June 2014
AUDAUD
Auditors Resignation Company
23 June 2014
AUDAUD
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Resolution
6 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
25 June 2003
363aAnnual Return
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
2 October 2000
288cChange of Particulars
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Auditors Resignation Company
17 February 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
17 July 1992
363b363b
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
5 July 1991
363b363b
Legacy
17 May 1991
288288
Legacy
22 April 1991
288288
Legacy
18 February 1991
225(1)225(1)
Legacy
18 January 1991
288288
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
29 April 1988
288288
Legacy
19 October 1987
288288
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
20 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
21 April 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 March 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 October 1892
MISCMISC