logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    D'arcy, John Francis
    Company Director born in May 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Horowitz, Michael Aaron
    Manager born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Cohen, Barbara
    Speciality Stone born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-03-06 ~ dissolved
    OF - Director → CIF 0
    Ms Barbara Cohen
    Born in May 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Webb, Simon
    Individual
    Officer
    icon of calendar 1992-06-25 ~ 1992-10-26
    OF - Secretary → CIF 0
  • 2
    Higgins, Darren
    Company Director born in January 1973
    Individual
    Officer
    icon of calendar 2016-03-07 ~ 2019-11-24
    OF - Director → CIF 0
  • 3
    Burke, Patrick
    Individual
    Officer
    icon of calendar 1992-03-06 ~ 1992-06-25
    OF - Secretary → CIF 0
    icon of calendar 1992-10-26 ~ 2000-01-26
    OF - Secretary → CIF 0
  • 4
    Griffiths, Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2016-08-01
    OF - Secretary → CIF 0
  • 5
    Kelsey, Christopher Michael
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1992-03-06 ~ 1992-03-06
    PE - Nominee Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1992-03-06 ~ 1992-03-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MILLER DRUCK INTERNATIONAL STONE LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-01-01 ~ 2017-12-31
Property, Plant & Equipment
31,191 GBP2017-12-31
46,163 GBP2016-12-31
Debtors
3,172,178 GBP2017-12-31
2,812,040 GBP2016-12-31
Cash at bank and in hand
1,132,715 GBP2017-12-31
1,671,157 GBP2016-12-31
Current Assets
4,304,893 GBP2017-12-31
4,483,197 GBP2016-12-31
Creditors
Current
2,849,927 GBP2017-12-31
1,303,418 GBP2016-12-31
Net Current Assets/Liabilities
1,454,966 GBP2017-12-31
3,179,779 GBP2016-12-31
Total Assets Less Current Liabilities
1,486,157 GBP2017-12-31
3,225,942 GBP2016-12-31
Net Assets/Liabilities
-13,458 GBP2017-12-31
445,184 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
-13,558 GBP2017-12-31
445,084 GBP2016-12-31
Equity
-13,458 GBP2017-12-31
445,184 GBP2016-12-31
Average Number of Employees
662017-01-01 ~ 2017-12-31
652016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
100,509 GBP2017-12-31
99,602 GBP2016-12-31
Motor vehicles
60,175 GBP2017-12-31
73,170 GBP2016-12-31
Computers
54,238 GBP2017-12-31
54,238 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
214,922 GBP2017-12-31
227,010 GBP2016-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-12,995 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Disposals
-12,995 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
95,836 GBP2017-12-31
94,278 GBP2016-12-31
Motor vehicles
45,749 GBP2017-12-31
48,454 GBP2016-12-31
Computers
42,146 GBP2017-12-31
38,115 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
183,731 GBP2017-12-31
180,847 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,558 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
4,808 GBP2017-01-01 ~ 2017-12-31
Computers
4,031 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,397 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-7,513 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,513 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
4,673 GBP2017-12-31
5,324 GBP2016-12-31
Motor vehicles
14,426 GBP2017-12-31
24,716 GBP2016-12-31
Computers
12,092 GBP2017-12-31
16,123 GBP2016-12-31
Trade Debtors/Trade Receivables
Current
771,336 GBP2017-12-31
Other Debtors
Current
60,966 GBP2017-12-31
30,296 GBP2016-12-31
Amount of corporation tax that is recoverable
Current
17,332 GBP2017-12-31
Prepayments
Current
89,680 GBP2017-12-31
98,182 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
3,172,178 GBP2017-12-31
2,812,040 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
10,276 GBP2017-12-31
Trade Creditors/Trade Payables
Current
2,449,920 GBP2017-12-31
891,131 GBP2016-12-31
Corporation Tax Payable
Current
17,332 GBP2016-12-31
Other Taxation & Social Security Payable
Current
155,177 GBP2017-12-31
159,842 GBP2016-12-31
Other Creditors
Current
76,625 GBP2017-12-31
68,023 GBP2016-12-31
Accrued Liabilities
Current
14,189 GBP2017-12-31
12,878 GBP2016-12-31
Trade Creditors/Trade Payables
Non-current
1,209,444 GBP2017-12-31
2,479,035 GBP2016-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
69,000 GBP2017-12-31
45,800 GBP2016-12-31
Between one and five year
291,000 GBP2017-12-31
210,000 GBP2016-12-31
More than five year
56,000 GBP2017-12-31
98,000 GBP2016-12-31
All periods
416,000 GBP2017-12-31
353,800 GBP2016-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
4,927 GBP2017-12-31
6,770 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-12-31
Profit/Loss
Retained earnings (accumulated losses)
-458,642 GBP2017-01-01 ~ 2017-12-31

  • MILLER DRUCK INTERNATIONAL STONE LIMITED
    Info
    Registered number 02694822
    icon of addressC/o R2 Advisory Limited St Clements House, 27 Clements Lane, London EC4N 7AE
    Private Limited Company incorporated on 1992-03-06 and dissolved on 2025-05-07 (33 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.