About

Registered Number: 03233275
Date of Incorporation: 02/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Choweree House, 21 Boutport Street, Barnstaple, Devon, EX31 1RP,

 

Philip J Milton & Company Plc was founded on 02 August 1996 with its registered office in Barnstaple in Devon. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Baker, Nicola Jane, Milton, Helen Louise, Milton, Philip James, Wonnacott, Sandra Joan, Benton, Richard, Millichope, Mark Anthony, Okeremi, Jane Margaret, Pickard, Scott William John, Valentine-marsh, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Nicola Jane 01 March 2019 - 1
MILTON, Helen Louise 02 August 1996 - 1
MILTON, Philip James 02 August 1996 - 1
WONNACOTT, Sandra Joan 01 January 2006 - 1
BENTON, Richard 10 September 1999 08 September 2000 1
MILLICHOPE, Mark Anthony 31 August 2000 31 December 2016 1
OKEREMI, Jane Margaret 28 July 2000 16 July 2004 1
PICKARD, Scott William John 31 December 1997 28 July 2000 1
VALENTINE-MARSH, Simon 01 October 2012 14 February 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 07 August 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 02 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 August 2015
MR01 - N/A 06 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 18 January 2011
AUD - Auditor's letter of resignation 05 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 March 2001
AA - Annual Accounts 18 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 29 February 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
395 - Particulars of a mortgage or charge 11 December 1997
363s - Annual Return 13 August 1997
395 - Particulars of a mortgage or charge 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 12 December 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 December 1996
288 - N/A 11 August 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Debenture 23 May 2012 Fully Satisfied

N/A

Legal charge 30 January 2009 Outstanding

N/A

Charge of securities 25 November 1997 Fully Satisfied

N/A

Charge of securities 17 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.