Background WavePink WaveYellow Wave

THE MILLERS GRINDING & TINNING COMPANY LIMITED (06406319)

THE MILLERS GRINDING & TINNING COMPANY LIMITED (06406319) is an active UK company. incorporated on 23 October 2007. with registered office in Merton. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. THE MILLERS GRINDING & TINNING COMPANY LIMITED has been registered for 18 years. Current directors include BROADBENT, Dean Richard, ROBERJOT, Joanna, WYATT, James.

Company Number
06406319
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
Unit 2, College Fields Bus Ctr, Merton, SW19 2PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BROADBENT, Dean Richard, ROBERJOT, Joanna, WYATT, James
SIC Codes
33190, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLERS GRINDING & TINNING COMPANY LIMITED

THE MILLERS GRINDING & TINNING COMPANY LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Merton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. THE MILLERS GRINDING & TINNING COMPANY LIMITED was registered 18 years ago.(SIC: 33190, 46180)

Status

active

Active since 18 years ago

Company No

06406319

LTD Company

Age

18 Years

Incorporated 23 October 2007

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

AAW INVESTMENTS LIMITED
From: 23 October 2007To: 14 January 2008
Contact
Address

Unit 2, College Fields Bus Ctr Prince George's Rd Merton, SW19 2PT,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROADBENT, Dean Richard

Active
Unit 2, College Fields Bus Ctr, MertonSW19 2PT
Born November 1970
Director
Appointed 01 Jul 2016

ROBERJOT, Joanna

Active
Unit 2, College Fields Bus Ctr, MertonSW19 2PT
Born September 1975
Director
Appointed 01 Nov 2020

WYATT, James

Active
Unit 2, College Fields Bus Ctr, MertonSW19 2PT
Born July 1959
Director
Appointed 01 Nov 2020

WINSLADE, Lynn

Resigned
Elmwood Drive, EpsomKT17 2NL
Secretary
Appointed 23 Oct 2007
Resigned 01 Jul 2016

NAYLOR, Jason Lee

Resigned
Unit 2, College Fields Bus Ctr, MertonSW19 2PT
Born May 1972
Director
Appointed 26 Nov 2018
Resigned 31 Oct 2022

WINSLADE, Adrian Antony

Resigned
67 Elmwood Drive, EpsomKT17 2NL
Born July 1950
Director
Appointed 23 Oct 2007
Resigned 01 Jul 2016

Persons with significant control

1

The Boulevard, Imperial Wharf, LondonSW6 2SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 December 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2007
NEWINCIncorporation