• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ADM Milling LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Sefton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    ADM Milling LTD
  • Address
    A D M Milling, Seaforth Dock, Liverpool, L21 4PG
  • SIC Codes
    10611
  • SIC Description
    Grain milling
  • Company Number
    02445197
  • Listing UID
    139712
Advert
Location
  • A D M Milling, Seaforth Dock, Liverpool, L21 4PG

    Get Directions
Advert
Geolocation Details
  • Latitude
    53.458925
  • Longitude
    -3.011821
  • Easting
    332915.0
  • Northing
    396274.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL249095
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, August 6, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    AYUK, Emmanuel Njok
    Appointed On: June 30, 2019
    Occupation: Business Attorney
    Role: director
    Address: Church Manorway, Erith, Kent, DA8 1DL, United Kingdom
    FULLER, Ashley Stuart
    Appointed On: January 2, 2025
    Occupation: Managing Director
    Role: director
    Address: Church Manorway, Erith, Kent, DA8 1DL, United Kingdom
    FILMER, Stephen Thomas
    Appointed On: February 2, 2004
    Occupation: N/A
    Role: secretary
    Address: 1, Chemin Des Pepinieres, Rolle, Ch-1180, FOREIGN, Switzerland
    Resigned On: December 10, 2015
    HOBSON, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Farm Lodge Lydens Lane, Hever, Edenbridge, Kent, TN8 7EP
    Resigned On: March 31, 1994
    HUGHES, Elaine
    Appointed On: September 30, 1998
    Occupation: Accountant
    Role: secretary
    Address: 6 Catchpole Close, Snatchill, Corby, Northamptonshire, NN18 8DE
    Resigned On: April 29, 1999
    MCCARTHY, Daniel Charles
    Appointed On: May 15, 2003
    Occupation: Finance Director
    Role: secretary
    Address: 16 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS
    Resigned On: February 2, 2004
    PLOWMAN, Ian James
    Appointed On: April 29, 1999
    Occupation: Accountant
    Role: secretary
    Address: 23 John Aubrey Close, Yatton Keynell, Chippenham, Wiltshire, SN14 7EG
    Resigned On: May 15, 2003
    ROBERTS, Peter
    Appointed On: March 31, 1994
    Occupation: N/A
    Role: secretary
    Address: 5 Nene Rise, Cogenhoe, Northampton, Northamptonshire, NN7 1NT
    Resigned On: September 30, 1998
    EVERSECRETARY LIMITED
    Appointed On: December 10, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
    Resigned On: February 1, 2021
    BARKER, Errol Robert
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: The Haven 2 Woodlands Drive, Rogerstone, Newport, Gwent, NP9 6QD
    Resigned On: May 7, 1993
    BURGARD, John Kevin
    Appointed On: May 15, 2003
    Occupation: Director
    Role: director
    Address: Corinthstrasse 18, Hamburg, 22605, FOREIGN, Germany
    Resigned On: August 31, 2005
    COOK, Timothy James
    Appointed On: August 26, 2008
    Occupation: Managing Director
    Role: director
    Address: Chestnuts, Newton Hall Chase, Dunmow, Essex, CM6 2AR
    Resigned On: January 1, 2021
    CROSS, Alistair Graham
    Appointed On: January 1, 2021
    Occupation: Managing Director
    Role: director
    Address: Hyatt Place, 50-60 Broomfield Road, Chelmsford, CM1 1SW, United Kingdom
    Resigned On: December 9, 2024
    FISCHER, Craig
    Appointed On: May 8, 2002
    Occupation: President
    Role: director
    Address: 2316 W 141 Street, Leawood, Kansas, 66224, Usa
    Resigned On: September 28, 2007
    FITCH, Peter
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: 40-42 High Street, Carlton, Bedford, Bedfordshire, MK43 7LA
    Resigned On: April 29, 1999
    FUNDERBURG, Stuart Edward
    Appointed On: April 29, 1999
    Occupation: Company Director
    Role: director
    Address: 3001 Autumn Wood Drive, Springfield, Illinois, 62704, Usa
    Resigned On: January 10, 2017
    HAMLIN, Craig Lanier
    Appointed On: April 29, 1999
    Occupation: Company Director
    Role: director
    Address: 2604 W 112th, Leawood 66211, Kansas, United States
    Resigned On: September 6, 2001
    HLAWEK, Robin Andrew
    Appointed On: June 25, 2007
    Occupation: Finance Director
    Role: director
    Address: 2 Route Du Grenet, 1073 Savigny, Switzerland
    Resigned On: December 10, 2010
    HOBSON, Robert
    Appointed On: April 29, 1999
    Occupation: Director
    Role: director
    Address: Bremhorstlaan 12, 2244 Es Wassenaar, Netherlands
    Resigned On: May 8, 2002
    HORRY, Christopher Peter
    Appointed On: December 9, 2010
    Occupation: Finance Director
    Role: director
    Address: Adm International Limited, Church Manorway, Erith Kent, DA8 1DL
    Resigned On: November 30, 2013
    KOLKHORST, Mark Lee
    Appointed On: January 2, 2008
    Occupation: President
    Role: director
    Address: 9331 W 157th Terrace, Overland Park, Kansas, 66221, United States
    Resigned On: April 1, 2019
    MAHLICH, John Robert
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: Abbey House, Sawley, Clitheroe, Lancashire, BB7 4LE
    Resigned On: August 11, 1996
    MCCARTHY, Daniel Charles
    Appointed On: February 2, 2004
    Occupation: Finance Director
    Role: director
    Address: 16 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS
    Resigned On: April 30, 2009
    MILLS, Steven Richard
    Appointed On: March 5, 2008
    Occupation: Snr Vice President
    Role: director
    Address: 1300 Dickens Court, Monticello, Illinois, 61856, United States
    Resigned On: April 8, 2011
    MULDOON, Orla Margaret
    Appointed On: January 10, 2017
    Occupation: Managing Director
    Role: director
    Address: Adm International Limited, Church Manorway, Erith Kent, DA8 1DL
    Resigned On: June 30, 2019
    NEUFELD, John
    Appointed On: April 29, 1999
    Occupation: Company Director
    Role: director
    Address: 13909 Garnett, Overland Park, Ks 66221 Usa, FOREIGN
    Resigned On: November 30, 2001
    PETERSON, Brian Frederick
    Appointed On: May 8, 2002
    Occupation: Group Vice President European
    Role: director
    Address: Koesterbergstrasse 78, Hamburg, 22587, FOREIGN, Germany
    Resigned On: May 15, 2003
    PINNER, Ian Robert
    Appointed On: May 8, 2002
    Occupation: Director
    Role: director
    Address: 6, Chemin De La Favre, Begnins, Canton Vaud, CH- 1268, Switzerland
    Resigned On: January 17, 2012
    PLOWMAN, Ian James
    Appointed On: April 29, 1999
    Occupation: Accountant
    Role: director
    Address: 23 John Aubrey Close, Yatton Keynell, Chippenham, Wiltshire, SN14 7EG
    Resigned On: May 15, 2003
    ROBERTS, Peter
    Appointed On: December 31, 1994
    Occupation: Director
    Role: director
    Address: 5 Nene Rise, Cogenhoe, Northampton, Northamptonshire, NN7 1NT
    Resigned On: September 30, 1998
    SANNER, Marc Alan
    Appointed On: September 21, 2005
    Occupation: Director
    Role: director
    Address: 464 Fifth Street, Illiopolis, Illinois 62539, Usa
    Resigned On: June 25, 2007
    SCHMALZ, Douglas Jerome
    Appointed On: April 29, 1999
    Occupation: Company Director
    Role: director
    Address: 3190 Woodland Shores Drive, Decatur, Illinois, 62521, Usa
    Resigned On: March 1, 2008
    SOMERVILLE-COTTON, Fabian James Dunbar
    Appointed On: January 3, 2017
    Occupation: Managing Director
    Role: director
    Address: The Minster Building, 3rd Floor, 21 Mincing Lane, London, England, EC3R 7AG, England
    Resigned On: May 5, 2022
    STOTT, John Patrick
    Appointed On: August 11, 2000
    Occupation: Accountant
    Role: director
    Address: 2685 Southlake Parkway, Decatur, Illinois 62521, U.S.A.
    Resigned On: September 30, 2005
    WASLING, Philip
    Appointed On: July 20, 2009
    Occupation: Finance Director
    Role: director
    Address: The Close, High Street, Swineshead, Bedford, Bedfordshire, MK44 2AA
    Resigned On: January 3, 2017
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    ADM MILLING LIMITED
    Company Number
    02445197
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 18, 2024
    Next Due
    January 1, 2026
    Next Made Up To
    December 18, 2025
    Overdue
    No
    Date Of Creation
    November 21, 1989
    ETag
    97024f22dc28fc69fd31ecbc4f6ff201b9a60984
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 18, 2015
    Previous Company Names
    Ceased On
    April 23, 1999
    Effective From
    November 21, 1989
    Name
    SNACKMASTERS LIMITED
    Registered Office Address
    Address Line 1
    Church Manorway
    country
    United Kingdom
    Locality
    Erith
    Post Code
    DA8 1DL
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    Charles Jackson & CO LTD Verified listing

    • Charles Jackson & CO LTD, Station Road, Northampton, NN6 7QA
    • West Northamptonshire
    • Grain milling, Manufacture of prepared feeds for farm animals, Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
    • Carrier, Broker, Dealer

    Veetee Rice LTD Verified listing

    • Veetee House Unit 21, Neptune Industrial Estate, Neptune Close, Rochester, ME2 4LT
    • Medway
    • Grain milling
    • Carrier, Broker, Dealer

    WM Nelstrop & CO LTD Verified listing

    • WM Nelstrop & CO LTD, Manchester Road, Stockport, SK4 1TZ
    • Stockport
    • Grain milling
    • Broker, Dealer

    AVD Enterprise LTD Verified listing

    • Original, Galby Street, Leicester, LE5 0ED
    • Leicester
    • Grain milling, Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, Wholesale of fruit and vegetables, Non-specialised wholesale of food, beverages and tobacco
    • Carrier, Broker, Dealer

    Shipton Mill LTD Verified listing

    • Shipton Mill LTD, Tetbury, GL8 8RP
    • Cotswold
    • Grain milling
    • Carrier, Broker, Dealer

    Cropmech LTD Verified listing

    • Huish Barton, Huish, Merton, Okehampton, EX20 3QE
    • Torridge
    • Growing of cereals (except rice), leguminous crops and oil seeds, Support activities for crop production, Grain milling, Freight transport by road
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link