INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE)

  • Company statusactive
  • Company No00148449
  • Age107 years 10 months Incorporated 12 September 1917
  • Officers15

Address

21 Arlington Street, London, SW1A 1RN

INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) is an active company incorporated on 12 September 1917. The company was registered 108 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 16 Jul 2025

Appoint Person Director Company With Name Date

6 Months Ago on 10 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 10 Jan 2025

Accounts With Accounts Type Small

10 Months Ago on 30 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 28 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 14 May 2024

Accounts With Accounts Type Small

1 Year Ago on 28 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 25 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 Jun 2023

Termination Director Company With Name Termination Date

2 Years Ago on 10 May 2023

Accounts With Accounts Type Small

2 Years Ago on 28 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 31 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 08 Apr 2022

Accounts With Accounts Type Small

3 Years Ago on 10 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 06 Jul 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 01 Jul 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 01 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 30 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 14 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 14 Apr 2021

Accounts Amended With Accounts Type Small

4 Years Ago on 18 Jan 2021

People

Officers15

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FREEDLAND, Clayton Leesecretary 01 Jul 2021
BUTLER, Roger William, Mr.director Dec 196003 Jun 2006
FULLER, Ashley Stuartdirector Jul 198402 Jan 2025
FYFE, Neil Stuartdirector Feb 197806 Jun 2024
GEORGE, Martin Francisdirector Nov 194215 Sept 2010
HARKIN, Ciaran Josephdirector Apr 198421 May 2021
HEYGATE, Arthur Robertdirector Jan 194501 Jan 1970
HEYGATE OBE, Paul Michaeldirector Apr 194308 Jun 2008
KELLY, Barrydirector Aug 197315 Feb 2022
MARRIAGE, George Daviddirector Aug 195130 Jul 2015
PETERS, Michael Grantdirector May 196417 May 2019
SHARKEY, Gary Iandirector Sep 196620 Jun 2015
TAYLOR, Shaundirector Jun 197317 May 2019
WILCOCK, Laura Mariedirector Jan 198619 May 2023
WRIGHT, David Andrewdirector Sep 196207 Jul 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Whitworths Holding Limited 12 Aug 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.