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.
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 |
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 |
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 |