Background WavePink WaveYellow Wave

DAVID MILLER FROZEN FOODS LIMITED (03422267)

DAVID MILLER FROZEN FOODS LIMITED (03422267) is an active UK company. incorporated on 14 August 1997. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. DAVID MILLER FROZEN FOODS LIMITED has been registered for 28 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
03422267
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MILLER FROZEN FOODS LIMITED

DAVID MILLER FROZEN FOODS LIMITED is an active company incorporated on 14 August 1997 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. DAVID MILLER FROZEN FOODS LIMITED was registered 28 years ago.(SIC: 46390)

Status

active

Active since 28 years ago

Company No

03422267

LTD Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

27 Hospital Fields Road York North Yorkshire YO10 4DZ
From: 14 August 1997To: 13 July 2015
Timeline

45 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Director Left
Jul 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 14 Nov 2016

BOULTON, Sally Anne

Resigned
Tranby Lodge Gardens, HessleHU13 0TL
Secretary
Appointed 10 Apr 2001
Resigned 01 Jun 2015

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 04 Jul 2022
Resigned 12 Mar 2026

MILLER, Pamela

Resigned
Greenacre 136 Main Street, YorkYO10 4PS
Secretary
Appointed 14 Aug 1997
Resigned 10 Apr 2001

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 30 Jun 2015
Resigned 03 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 14 Aug 1997

BOULTON, Edward Alick

Resigned
Tranby Lodge Gardens, HessleHU13 0TL
Born February 1951
Director
Appointed 10 Apr 2001
Resigned 01 Jun 2015

BOULTON, Sally Anne

Resigned
Tranby Lodge Gardens, HessleHU13 0TL
Born March 1962
Director
Appointed 10 Apr 2001
Resigned 01 Jun 2015

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 30 Jun 2015
Resigned 12 Mar 2026

CUERDEN, Katie Louise

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1968
Director
Appointed 11 Sept 2024
Resigned 20 Jun 2025

HULLEY, John Andrew

Resigned
Orgreave Drive, SheffieldS13 9NR
Born August 1958
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2015

HULLEY, Simon Charles

Resigned
Orgreave Drive, SheffieldS13 9NR
Born October 1960
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2015

KITCHEN, Gemma

Resigned
The High Street, HullHU14 3JP
Born December 1984
Director
Appointed 11 Oct 2011
Resigned 29 Jul 2017

MILLER, David Francis

Resigned
Greenacres 136 Fulford Village, YorkY10 4PS
Born October 1934
Director
Appointed 14 Aug 1997
Resigned 10 Apr 2001

MILLER, Mark Alexander

Resigned
Green Acres, YorkYO19 5UF
Born April 1965
Director
Appointed 14 Aug 1997
Resigned 10 Apr 2001

MILLER, Pamela

Resigned
Greenacre 136 Main Street, YorkYO10 4PS
Born December 1938
Director
Appointed 14 Aug 1997
Resigned 10 Apr 2001

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1957
Director
Appointed 30 Jun 2015
Resigned 22 Aug 2022

WILSON, Gareth

Resigned
Millias Close, BroughHU15 1GP
Born January 1982
Director
Appointed 11 Oct 2011
Resigned 21 Mar 2026

YOUNG, Christopher Paul

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born January 1992
Director
Appointed 22 Aug 2022
Resigned 01 Jul 2025

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 30 Jun 2015
Resigned 22 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Aug 1997
Resigned 14 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

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

140

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Auditors Resignation Company
20 July 2016
AUDAUD
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
10 February 2004
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
155(6)a155(6)a
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
7 October 1998
88(2)R88(2)R
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
123Notice of Increase in Nominal Capital
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
225Change of Accounting Reference Date
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation