Incorporated National Association Of British And Irish Millers,limited(the)


Founded in 1917, Incorporated National Association Of British And Irish Millers,(the), classified under reg no. 00148449 is an active company. Currently registered at 21 Arlington Street SW1A 1RN, the company has been in the business for 107 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 13 directors in the the company, namely Laura W., Barry K. and Ciaran H. and others. In addition one secretary - Clayton F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incorporated National Association Of British And Irish Millers,limited(the) Address / Contact

Office Address 21 Arlington Street
Office Address2 London
Town
Post code SW1A 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148449
Date of Incorporation Wed, 12th Sep 1917
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Laura W.

Position: Director

Appointed: 19 May 2023

Barry K.

Position: Director

Appointed: 15 February 2022

Clayton F.

Position: Secretary

Appointed: 01 July 2021

Ciaran H.

Position: Director

Appointed: 21 May 2021

Alistair C.

Position: Director

Appointed: 01 January 2021

Michael P.

Position: Director

Appointed: 17 May 2019

Shaun T.

Position: Director

Appointed: 17 May 2019

George M.

Position: Director

Appointed: 30 July 2015

Gary S.

Position: Director

Appointed: 20 June 2015

Martin G.

Position: Director

Appointed: 15 September 2010

Paul H.

Position: Director

Appointed: 08 June 2008

Roger B.

Position: Director

Appointed: 03 June 2006

David W.

Position: Director

Appointed: 07 July 2004

Arthur H.

Position: Director

Appointed: 02 July 1991

Robert M.

Position: Director

Appointed: 01 October 2019

Resigned: 12 September 2023

James C.

Position: Director

Appointed: 19 May 2017

Resigned: 30 January 2023

Jonathan G.

Position: Director

Appointed: 28 January 2015

Resigned: 18 May 2015

Lawrence W.

Position: Director

Appointed: 31 May 2014

Resigned: 17 May 2019

Robin L.

Position: Director

Appointed: 19 September 2013

Resigned: 15 February 2022

Frederick M.

Position: Director

Appointed: 11 June 2011

Resigned: 19 May 2017

Gary S.

Position: Director

Appointed: 01 January 2011

Resigned: 31 May 2014

Stuart B.

Position: Director

Appointed: 11 February 2009

Resigned: 11 June 2011

Timothy C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2020

Paul M.

Position: Director

Appointed: 01 May 2008

Resigned: 04 February 2010

David T.

Position: Director

Appointed: 09 January 2008

Resigned: 31 January 2012

Simon D.

Position: Director

Appointed: 02 January 2008

Resigned: 28 January 2015

Jonathan T.

Position: Director

Appointed: 28 November 2007

Resigned: 30 April 2008

Richard F.

Position: Director

Appointed: 06 December 2006

Resigned: 17 October 2007

David B.

Position: Director

Appointed: 18 October 2006

Resigned: 19 September 2013

Duncan M.

Position: Director

Appointed: 03 June 2006

Resigned: 30 September 2019

Timothy C.

Position: Director

Appointed: 03 June 2006

Resigned: 16 June 2007

Simon C.

Position: Director

Appointed: 13 April 2005

Resigned: 03 June 2006

Gene S.

Position: Director

Appointed: 12 June 2004

Resigned: 03 June 2006

Mark H.

Position: Director

Appointed: 11 June 2004

Resigned: 18 October 2006

Mark F.

Position: Director

Appointed: 26 February 2003

Resigned: 18 October 2006

George M.

Position: Director

Appointed: 10 July 2002

Resigned: 07 July 2004

Andrew B.

Position: Director

Appointed: 14 June 2002

Resigned: 17 May 2004

Ian P.

Position: Director

Appointed: 08 March 2002

Resigned: 01 May 2008

John H.

Position: Director

Appointed: 28 November 2001

Resigned: 08 March 2002

Mark H.

Position: Director

Appointed: 28 February 2001

Resigned: 14 May 2003

Nigel B.

Position: Secretary

Appointed: 14 April 2000

Resigned: 30 June 2021

Ronald M.

Position: Director

Appointed: 21 October 1998

Resigned: 28 November 2001

Peter J.

Position: Director

Appointed: 04 November 1997

Resigned: 01 February 2006

Paul H.

Position: Director

Appointed: 03 September 1997

Resigned: 03 June 2006

Ronald M.

Position: Director

Appointed: 16 June 1996

Resigned: 21 June 1998

Harrold W.

Position: Director

Appointed: 28 February 1996

Resigned: 31 December 2007

David M.

Position: Director

Appointed: 18 June 1995

Resigned: 04 November 1997

Peter K.

Position: Director

Appointed: 19 April 1995

Resigned: 09 January 2008

Martin C.

Position: Director

Appointed: 09 September 1992

Resigned: 12 June 2004

Ralph W.

Position: Director

Appointed: 22 June 1992

Resigned: 19 April 1995

Anthony B.

Position: Director

Appointed: 22 June 1992

Resigned: 20 June 2010

David W.

Position: Director

Appointed: 22 June 1992

Resigned: 08 December 2004

Michael M.

Position: Director

Appointed: 22 June 1992

Resigned: 21 May 2021

Joseph R.

Position: Director

Appointed: 02 July 1991

Resigned: 01 September 1991

Patrick M.

Position: Director

Appointed: 02 July 1991

Resigned: 08 November 1995

Robert C.

Position: Director

Appointed: 02 July 1991

Resigned: 04 December 1991

Robert M.

Position: Director

Appointed: 02 July 1991

Resigned: 22 June 1992

Michael S.

Position: Director

Appointed: 02 July 1991

Resigned: 31 July 1992

Andrew C.

Position: Director

Appointed: 02 July 1991

Resigned: 20 March 1998

Conrad N.

Position: Director

Appointed: 02 July 1991

Resigned: 22 June 1992

Arthur H.

Position: Director

Appointed: 02 July 1991

Resigned: 05 December 1994

Philip N.

Position: Secretary

Appointed: 02 July 1991

Resigned: 14 April 2000

Charles W.

Position: Director

Appointed: 02 July 1991

Resigned: 22 June 1992

Peter B.

Position: Director

Appointed: 02 July 1991

Resigned: 28 February 1996

John T.

Position: Director

Appointed: 02 July 1991

Resigned: 12 October 1999

David H.

Position: Director

Appointed: 02 July 1991

Resigned: 22 June 1997

Edward H.

Position: Director

Appointed: 02 July 1991

Resigned: 20 June 1994

Ralph R.

Position: Director

Appointed: 24 June 1991

Resigned: 28 February 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Whitworths Holding Limited from Wellingborough, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Whitworths Holding Limited

Victoria Mills London Road, Wellingborough, Northants, NN8 2DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04999927
Notified on 12 August 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 157134 938121 507328 267340 779136 34187 544
Current Assets1 681 9311 642 7921 608 6231 653 2871 822 0941 953 2101 956 736
Debtors1 327 3371 187 5491 168 9501 013 1671 180 9971 206 3311 346 759
Net Assets Liabilities1 345 0181 364 1951 309 6431 344 8931 389 2011 477 4451 482 974
Other Debtors5 143  906 8521 033 9451 081 9101 185 551
Property Plant Equipment9 58722 46213 2795 00512 07822 23035 791
Total Inventories14 43720 30518 16622 91720 00726 24216 755
Other
Accrued Liabilities210 977194 122201 502240 316340 656317 234326 163
Accumulated Depreciation Impairment Property Plant Equipment121 003128 977140 914149 413154 611161 192172 693
Additional Provisions Increase From New Provisions Recognised 3 886  4172 213 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -5 383-2 162   
Administrative Expenses1 238 2181 166 3611 186 4091 064 8001 090 6741 091 2511 165 679
Amounts Owed By Group Undertakings1 191 0041 022 1271 017 2651 803 16 90418 533
Amounts Owed To Group Undertakings5 30110 1974 2541001 834100100
Comprehensive Income Expense50 01319 177-54 55235 25044 30888 2445 529
Corporation Tax Payable14 891     7 933
Corporation Tax Recoverable 12 49128 619 2 4591 675 
Creditors382 840342 380355 975369 925511 898570 375576 113
Current Asset Investments300 000300 000300 000288 936280 311584 296505 678
Current Tax For Period15 117-6 245-20 13672-2 459-2 4517 933
Depreciation Expense Property Plant Equipment5 8277 97411 9378 4995 1986 58111 626
Fixed Assets56 46978 21166 04068 41486 305104 123102 351
Gain Loss On Disposals Property Plant Equipment6 0368 867-2 988-4172 19311 651-93 951
Increase From Depreciation Charge For Year Property Plant Equipment 7 97411 9378 4995 1986 58111 626
Investments Fixed Assets46 88255 74952 76163 40974 22781 89366 560
Investments In Group Undertakings100100100100100100100
Net Assets Liabilities Subsidiaries-1-1-1-1-1-1-1
Net Current Assets Liabilities1 299 0911 300 4121 252 6481 283 3621 310 1961 382 8351 380 623
Operating Profit Loss69 5477 951-77 08333 57740 07376 35689 562
Other Creditors80 44381 93373 53268 54576 01887 64560 530
Other Deferred Tax Expense Credit10 4533 886-5 383-2 1624172 214-17 851
Other Investments Other Than Loans46 78255 64952 66163 30974 12781 79366 460
Other Taxation Social Security Payable18 64622 19323 14730 39630 61828 09830 907
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments114 859108 12495 064101 124111 718101 206123 676
Profit Loss50 01319 177-54 55235 25044 30888 2445 529
Profit Loss On Ordinary Activities Before Tax75 58316 818-80 07133 16042 26688 007-4 389
Profit Loss Subsidiaries-3 676-5 577-4 531-6 050-6 225-7 278-5 086
Property Plant Equipment Gross Cost130 590151 439154 193154 418166 689183 422208 484
Provisions10 54214 4289 0456 8837 3009 513-8 337
Provisions For Liabilities Balance Sheet Subtotal10 54214 4289 0456 8837 3009 513 
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 570-2 359-25 519-2 090-2 042-237-9 918
Total Additions Including From Business Combinations Property Plant Equipment 20 8492 75422512 27116 73325 187
Total Assets Less Current Liabilities1 355 5601 378 6231 318 6881 351 7761 396 5011 486 9581 482 974
Trade Creditors Trade Payables52 58224 15742 3145 78522 305125 553125 138
Trade Debtors Trade Receivables16 33144 80728 0023 38832 8754 63610 662
Turnover Revenue1 307 7651 174 3121 109 3261 098 3771 130 7471 167 6071 255 241
Average Number Employees During Period   7777
Deferred Tax Asset Debtors      8 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment      125
Disposals Property Plant Equipment      125
Unused Provision Reversed      17 850

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (21 pages)

Company search

Advertisements