John Miller (corsham) Limited CHIPPENHAM


Founded in 1978, John Miller (corsham), classified under reg no. 01362291 is an active company. Currently registered at John Miller (corsham) Limited SN14 0RL, Chippenham the company has been in the business for fourty six years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Stephen M., Jennifer M. and Ivor M. and others. Of them, Jennifer M., Ivor M., Michael S. have been with the company the longest, being appointed on 1 March 1992 and Stephen M. has been with the company for the least time - from 6 April 2007. As of 6 May 2024, there was 1 ex director - Christopher C.. There were no ex secretaries.

John Miller (corsham) Limited Address / Contact

Office Address John Miller (corsham) Limited
Office Address2 Bath Road
Town Chippenham
Post code SN14 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362291
Date of Incorporation Tue, 11th Apr 1978
Industry Repair of other equipment
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jennifer M.

Position: Secretary

Resigned:

Stephen M.

Position: Director

Appointed: 06 April 2007

Jennifer M.

Position: Director

Appointed: 01 March 1992

Ivor M.

Position: Director

Appointed: 01 March 1992

Michael S.

Position: Director

Appointed: 01 March 1992

Christopher C.

Position: Director

Appointed: 01 October 1993

Resigned: 28 February 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stephen M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ivor M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen M.

Notified on 7 March 2023
Nature of control: significiant influence or control

Ivor M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand18 187335249 507315 589204 959
Current Assets452 208308 990470 670624 634552 469
Debtors166 37078 69567 97692 29564 742
Net Assets Liabilities1 369 7821 308 1001 234 2621 358 1791 427 004
Other Debtors22 2958 38919 52939 41221 040
Property Plant Equipment931 708918 070870 374857 669885 860
Total Inventories267 651229 960153 187216 750282 768
Other
Accumulated Depreciation Impairment Property Plant Equipment118 169117 562119 288118 548109 277
Average Number Employees During Period  181716
Bank Borrowings Overdrafts52 31662 92646 85737 27127 442
Creditors63 2595 31367 62451 08541 929
Fixed Assets1 424 8821 414 4051 242 3741 229 6691 307 860
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 90553 89242 41277 07662 219
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -31 000  
Increase From Depreciation Charge For Year Property Plant Equipment 24 27824 32124 41223 612
Investment Property403 000403 000372 000372 000372 000
Investment Property Fair Value Model403 000403 000372 000372 000 
Investments Fixed Assets90 17493 335  50 000
Net Current Assets Liabilities122 92526 383169 702322 427310 953
Other Creditors10 9435 31320 76713 81414 487
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 7388 00010 55718 288
Other Disposals Property Plant Equipment 14 2458 00013 44525 077
Other Investments Other Than Loans90 17493 335  50 000
Other Taxation Social Security Payable76 01045 74180 91573 32725 480
Property Plant Equipment Gross Cost1 049 8771 035 632989 662976 217995 137
Provisions For Liabilities Balance Sheet Subtotal114 766127 375110 190142 832149 880
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -15 147-14 595-14 595-14 595
Total Additions Including From Business Combinations Property Plant Equipment  31 030 43 997
Total Assets Less Current Liabilities1 547 8071 440 7881 412 0761 552 0961 618 813
Total Increase Decrease From Revaluations Property Plant Equipment  -69 000  
Trade Creditors Trade Payables150 721134 646139 033178 461169 540
Trade Debtors Trade Receivables144 07570 30648 44752 88343 702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, May 2023
Free Download (12 pages)

Company search

Advertisements