Background WavePink WaveYellow Wave

MILLER FAIRCLOUGH UK LIMITED (03720262)

MILLER FAIRCLOUGH UK LIMITED (03720262) is an active UK company. incorporated on 25 February 1999. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. MILLER FAIRCLOUGH UK LIMITED has been registered for 27 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
03720262
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER FAIRCLOUGH UK LIMITED

MILLER FAIRCLOUGH UK LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. MILLER FAIRCLOUGH UK LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03720262

LTD Company

Age

27 Years

Incorporated 25 February 1999

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 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CENTEX UK LTD
From: 21 March 2002To: 19 September 2005
CENTEX DEVELOPMENT HOLDING COMPANY UK LIMITED
From: 21 October 1999To: 21 March 2002
HAMMERFORD LIMITED
From: 25 February 1999To: 21 October 1999
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY
From: 25 February 1999To: 18 September 2013
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
May 11
Director Left
Jun 11
Capital Update
Oct 11
Director Left
May 12
Director Left
Dec 13
Director Left
Mar 15
Owner Exit
Mar 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KINNIBURGH, Moira Jane

Active
Centro Place, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, Ian

Active
Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 29 Mar 2011

SMERGE, Raymond Gene

Resigned
5135 Royal Lane, Dallas75229
Secretary
Appointed 18 Mar 2002
Resigned 31 Dec 2004

SMYTH, Pamela June

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Secretary
Appointed 16 Sept 2005
Resigned 16 May 2012

WORAM, Brian James

Resigned
3821 Colgate, Texas
Secretary
Appointed 01 Jan 2005
Resigned 16 Sept 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 25 Feb 1999
Resigned 16 Sept 2005

ANDERSON, Ewan Thomas

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Born August 1966
Director
Appointed 16 Sept 2005
Resigned 29 Mar 2011

BAK, Paul Mario

Resigned
Greenacres August Lane, GuildfordGU5 9DP
Born October 1955
Director
Appointed 16 Apr 1999
Resigned 16 Sept 2005

BASELEY, Stewart Antony

Resigned
Low Wood, WindleshamGU20 6LX
Born November 1958
Director
Appointed 16 Apr 1999
Resigned 16 Sept 2005

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 25 Feb 1999
Resigned 16 Apr 1999

DECKER, Richard

Resigned
477 Wales Court, Texas
Born February 1953
Director
Appointed 25 May 1999
Resigned 01 Apr 2000

HOUGH, Timothy

Resigned
6060 Knights Court, Solihull, Park, SolihullB37 7WY
Born April 1957
Director
Appointed 16 Sept 2005
Resigned 29 Mar 2011

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 14 Sept 2009
Resigned 31 Jan 2026

JACKSON, Stanley Robertson

Resigned
74 Olivers Battery Road North, WinchesterSO22 4JB
Born August 1949
Director
Appointed 01 Oct 2002
Resigned 16 Sept 2005

MILLER, Keith Manson

Resigned
Centro Place, DerbyDE24 8RF
Born March 1949
Director
Appointed 16 Sept 2005
Resigned 31 Mar 2015

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Born October 1948
Director
Appointed 16 Sept 2005
Resigned 30 Sept 2009

RICHARDS, John Steel

Resigned
Centro Place, DerbyDE24 8RF
Born September 1957
Director
Appointed 16 Sept 2005
Resigned 18 Nov 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 25 Feb 1999
Resigned 16 Apr 1999

WEINBERG, Stephen

Resigned
5513 Linmore Lane, Piano
Born November 1947
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2002

WOOD, Robert John

Resigned
Bramber House, EastleighSO53 1EU
Born August 1952
Director
Appointed 01 Oct 2002
Resigned 16 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Centro Place, DerbyDE24 8RF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Director Company
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
11 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2011
SH19Statement of Capital
Legacy
11 October 2011
CAP-SSCAP-SS
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
10 March 2006
288cChange of Particulars
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
353353
Legacy
22 December 2005
288cChange of Particulars
Legacy
10 October 2005
225Change of Accounting Reference Date
Auditors Resignation Company
6 October 2005
AUDAUD
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
1 October 2003
353353
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363aAnnual Return
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Miscellaneous
10 June 2002
MISCMISC
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Memorandum Articles
3 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2002
244244
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
31 January 2001
287Change of Registered Office
Legacy
22 December 2000
244244
Legacy
18 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Legacy
8 March 2000
363aAnnual Return
Legacy
1 March 2000
353353
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
288cChange of Particulars
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
88(2)R88(2)R
Legacy
23 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
24 May 1999
MEM/ARTSMEM/ARTS
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
123Notice of Increase in Nominal Capital
Legacy
8 May 1999
225Change of Accounting Reference Date
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
88(2)R88(2)R
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
123Notice of Increase in Nominal Capital
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation