Company NameD.C. Miles & Co. Limited
DirectorsWarwick Martyn Shillaker and John Albert Hughes
Company StatusActive
Company Number01080302
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Warwick Martyn Shillaker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address20a Udney Park Road
Teddington
Middlesex
TW11 9BG
Director NameMr John Albert Hughes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address69 Chalkwell Park Drive
Leigh-On-Sea
SS9 1NH
Secretary NameMr John Albert Hughes
StatusCurrent
Appointed28 November 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address69 Chalkwell Park Drive
Leigh-On-Sea
SS9 1NH
Director NameMr Kevin Charles Kemp
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 1998)
RoleShipbroker
Correspondence Address7 Lauriston Road
Victoria Park Hackney
London
E9
Secretary NameMr Raymond Alfred Gardiner
NationalityBritish
StatusResigned
Appointed30 July 1992(19 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceGB
Correspondence Address431 Springfield Road
Chelmsford
Essex
CM2 6AP

Contact

Telephone01268 799630
Telephone regionBasildon

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1J.a. Hughes
99.90%
Ordinary
3 at £1Mr Warwick Shillaker
0.06%
B
2 at £1Mrs Jane Shillaker
0.04%
B

Financials

Year2014
Net Worth£64,532
Cash£79,934
Current Liabilities£52,823

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 August 2019Change of details for Mr John Albert Hughes as a person with significant control on 13 August 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 February 2019Registered office address changed from 14 Southsea Avenue Leigh-on-Sea SS9 2AX England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 15 February 2019 (1 page)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Registered office address changed from Dauntless Boatyard Ltd Canvey Road Canvey Island Essex SS8 0QT to 14 Southsea Avenue Leigh-on-Sea SS9 2AX on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Dauntless Boatyard Ltd Canvey Road Canvey Island Essex SS8 0QT to 14 Southsea Avenue Leigh-on-Sea SS9 2AX on 11 August 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr John Albert Hughes on 4 May 2017 (1 page)
7 May 2017Director's details changed for Mr John Albert Hughes on 4 May 2017 (2 pages)
7 May 2017Director's details changed for Mr John Albert Hughes on 4 May 2017 (2 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 September 2015Secretary's details changed for Mr John Hughes on 1 August 2014 (1 page)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,005
(6 pages)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,005
(6 pages)
1 September 2015Secretary's details changed for Mr John Hughes on 1 August 2014 (1 page)
1 September 2015Secretary's details changed for Mr John Hughes on 1 August 2014 (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,005
(6 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,005
(6 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Secretary's details changed for Mr John Hughes on 1 June 2014 (1 page)
2 June 2014Secretary's details changed for Mr John Hughes on 1 June 2014 (1 page)
2 June 2014Director's details changed for Mr John Albert Hughes on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mr John Albert Hughes on 1 June 2014 (2 pages)
2 June 2014Secretary's details changed for Mr John Hughes on 1 June 2014 (1 page)
2 June 2014Director's details changed for Mr John Albert Hughes on 1 June 2014 (2 pages)
1 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(5 pages)
1 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-01
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Appointment of Mr John Hughes as a secretary (1 page)
29 November 2011Appointment of Mr John Hughes as a secretary (1 page)
28 November 2011Termination of appointment of Raymond Gardiner as a secretary (1 page)
28 November 2011Termination of appointment of Raymond Gardiner as a secretary (1 page)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
24 August 2010Director's details changed for Mr Warwick Martyn Shillaker on 30 July 2010 (2 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mr Warwick Martyn Shillaker on 30 July 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
28 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
2 September 2008Return made up to 30/07/08; full list of members (4 pages)
2 September 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
17 September 2007Return made up to 30/07/07; full list of members (3 pages)
17 September 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 January 2007Return made up to 30/07/06; full list of members (3 pages)
8 January 2007Return made up to 30/07/06; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
14 October 2005Return made up to 30/07/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 30/07/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
5 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
25 August 2004Return made up to 30/07/04; full list of members (8 pages)
25 August 2004Return made up to 30/07/04; full list of members (8 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
8 September 2003Return made up to 30/07/03; full list of members (8 pages)
8 September 2003Return made up to 30/07/03; full list of members (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
17 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Registered office changed on 23/04/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page)
23 April 2002Registered office changed on 23/04/02 from: thames house 1528 london road leigh on sea essex SS9 2QG (1 page)
15 August 2001Return made up to 30/07/01; full list of members (6 pages)
15 August 2001Ad 23/11/00--------- £ si 5@1=5 £ ic 5000/5005 (2 pages)
15 August 2001Return made up to 30/07/01; full list of members (6 pages)
15 August 2001Ad 23/11/00--------- £ si 5@1=5 £ ic 5000/5005 (2 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 November 2000£ nc 5000/10000 23/11/00 (1 page)
28 November 2000£ nc 5000/10000 23/11/00 (1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
28 July 2000Full accounts made up to 31 October 1999 (11 pages)
28 July 2000Full accounts made up to 31 October 1999 (11 pages)
7 October 1999Return made up to 30/07/99; full list of members (6 pages)
7 October 1999Return made up to 30/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
9 November 1998Registered office changed on 09/11/98 from: 3 gracechurch street london EC3V oat (1 page)
9 November 1998Registered office changed on 09/11/98 from: 3 gracechurch street london EC3V oat (1 page)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
5 August 1998Return made up to 30/07/98; full list of members (6 pages)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1998£ ic 5000/595 03/07/98 £ sr 4405@1=4405 (1 page)
29 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
29 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
29 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
29 July 1998£ ic 5000/595 03/07/98 £ sr 4405@1=4405 (1 page)
29 January 1998Full accounts made up to 31 October 1997 (10 pages)
29 January 1998Full accounts made up to 31 October 1997 (10 pages)
21 August 1997Full accounts made up to 31 October 1996 (9 pages)
21 August 1997Return made up to 30/07/97; no change of members (4 pages)
21 August 1997Return made up to 30/07/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 October 1996 (9 pages)
11 August 1996Return made up to 30/07/96; full list of members (6 pages)
11 August 1996Return made up to 30/07/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 August 1995Return made up to 30/07/95; no change of members (4 pages)
4 August 1995Return made up to 30/07/95; no change of members (4 pages)