Background WavePink WaveYellow Wave

MILLER WEBLIFT LIMITED (00646337)

MILLER WEBLIFT LIMITED (00646337) is an active UK company. incorporated on 5 January 1960. with registered office in Leek. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). MILLER WEBLIFT LIMITED has been registered for 66 years. Current directors include ELLIS, Richard Guy, REPETTO, Lloyd Marco.

Company Number
00646337
Status
active
Type
ltd
Incorporated
5 January 1960
Age
66 years
Address
Marling Mills, Leek, ST13 6BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
ELLIS, Richard Guy, REPETTO, Lloyd Marco
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER WEBLIFT LIMITED

MILLER WEBLIFT LIMITED is an active company incorporated on 5 January 1960 with the registered office located in Leek. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). MILLER WEBLIFT LIMITED was registered 66 years ago.(SIC: 28220)

Status

active

Active since 66 years ago

Company No

00646337

LTD Company

Age

66 Years

Incorporated 5 January 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

DEFLECTA WATERPROOFS LIMITED
From: 29 February 1988To: 18 February 1991
CLOUGH & WOOD (GASKETS) LIMITED
From: 5 January 1960To: 29 February 1988
Contact
Address

Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

12 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 15
Director Joined
Nov 15
Loan Cleared
May 17
New Owner
Sept 19
New Owner
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 12 Mar 2001

ELLIS, Richard Guy

Active
Marling Mills, LeekST13 6BB
Born October 1971
Director
Appointed 17 Aug 2015

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 12 Mar 2001

HALLIWELL, Jane Hunt

Resigned
64 Granville Gardens, HoddesdonEN11 9QD
Secretary
Appointed 03 Sept 1996
Resigned 27 Mar 1998

PLANT, David Kenneth

Resigned
11 The Grove, Stoke On TrentST11 9LB
Secretary
Appointed 23 Oct 2000
Resigned 08 Feb 2001

ROLLASON, William Peter

Resigned
23 Waldemar Avenue, LondonSW6 5LB
Secretary
Appointed N/A
Resigned 02 Sept 1996

TURNER, Helen

Resigned
33 Daisy Bank, LeekST13 5HA
Secretary
Appointed 17 Apr 2000
Resigned 23 Aug 2000

VAN ALPHEN, Gerard

Resigned
Rietgorsmeen 17, Harderwijk
Secretary
Appointed 07 Mar 2000
Resigned 17 Apr 2000

VAN ZELM, Eduard Martinus

Resigned
Maliesingel 2, Utrecht3581BA
Secretary
Appointed 27 Mar 1998
Resigned 07 Mar 2000

ABEL SMITH, David Francis

Resigned
Quenington Old Rectory, CirencesterGL7 5BN
Born February 1940
Director
Appointed N/A
Resigned 29 Oct 1997

BENNETT, Colin Lesley

Resigned
100 Sutherland Crescent, Stoke On TrentST11 9JU
Born December 1958
Director
Appointed 12 Feb 2002
Resigned 14 Mar 2003

BENNETT, Colin Lesley

Resigned
100 Sutherland Crescent, Stoke On TrentST11 9JU
Born December 1958
Director
Appointed 17 Apr 2000
Resigned 08 Feb 2001

BOEVE, Henk Rene

Resigned
Sportlaan 43 7468 Gb Enter, NetherlandsFOREIGN
Born January 1957
Director
Appointed 27 Mar 1998
Resigned 07 Dec 1999

BRUNT, David George

Resigned
27 Beggars Lane, LeekST13 8DB
Born May 1955
Director
Appointed 17 Apr 2000
Resigned 11 Sept 2000

CLEMMET, Andrew Michael

Resigned
Marling Mills, LeekST13 6BB
Born December 1970
Director
Appointed 19 Jun 2012
Resigned 15 Jul 2015

FLATMAN, Charles David

Resigned
The Mill Stable, NorwichNR11 6AE
Born May 1942
Director
Appointed 12 Mar 2001
Resigned 11 Oct 2002

GREUPINK, Ralph

Resigned
Kieftenweg 73, 7751 Db DalenFOREIGN
Born December 1963
Director
Appointed 26 Apr 2001
Resigned 23 May 2012

HAAGES, Alwin

Resigned
Meyrooslaan 4, ArnhemFOREIGN
Born October 1968
Director
Appointed 03 May 2007
Resigned 01 Sept 2009

HALL, Michael Joseph

Resigned
7 Tatton Close, LeekST13 8NS
Born February 1955
Director
Appointed 07 Dec 1999
Resigned 17 Apr 2000

HALLIWELL, Jane Hunt

Resigned
64 Granville Gardens, HoddesdonEN11 9QD
Born July 1968
Director
Appointed 29 Oct 1997
Resigned 27 Mar 1998

HELD, Peter Erich Julius

Resigned
13 Princedale Road, LondonW11 4NW
Born November 1922
Director
Appointed N/A
Resigned 24 Sept 1992

HENRY, Michael Julian

Resigned
228 St Margarets Road, TwickenhamTW1 1NL
Born June 1966
Director
Appointed 28 Aug 1996
Resigned 27 Mar 1998

MCCLURE, Anthony Robert

Resigned
53 Beresford Avenue, High PeakSK23 0PZ
Born February 1961
Director
Appointed 18 Sept 2002
Resigned 03 May 2007

PARKER, Ian Kendrick

Resigned
5 Peters Close, MacclesfieldSK10 4JQ
Born April 1954
Director
Appointed N/A
Resigned 26 Mar 1993

ROLLASON, William Peter

Resigned
23 Waldemar Avenue, LondonSW6 5LB
Born November 1960
Director
Appointed N/A
Resigned 02 Sept 1996

SEARLE, Nicholas Quintin

Resigned
13 Lindop Road, HaleWA15 9DZ
Born March 1955
Director
Appointed 01 May 1993
Resigned 08 Jul 1996

Persons with significant control

3

Mrs Brenda Ann Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born October 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Dr Franco Mario Repetto

Active
Boulevard Albert 1er, Monaco-Ville
Born September 1943

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Mr Lloyd Marco Repetto

Active
Marling Mills, LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Legacy
11 November 2010
MG01MG01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Miscellaneous
12 March 2007
MISCMISC
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
244244
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2001
244244
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 February 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
244244
Legacy
25 September 2000
288bResignation of Director or Secretary
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
287Change of Registered Office
Legacy
15 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
2 April 1998
403aParticulars of Charge Subject to s859A
Legacy
2 April 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288cChange of Particulars
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Auditors Resignation Company
13 September 1996
AUDAUD
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
288288
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
13 October 1992
363b363b
Legacy
15 September 1992
288288
Legacy
15 July 1992
287Change of Registered Office
Legacy
3 June 1992
288288
Legacy
22 May 1992
287Change of Registered Office
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Certificate Change Of Name Company
15 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
22 June 1989
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Certificate Change Of Name Company
1 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
28 July 1987
288288
Legacy
6 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Memorandum Articles
12 November 1981
MEM/ARTSMEM/ARTS
Miscellaneous
5 January 1960
MISCMISC