Background WavePink WaveYellow Wave

MILTON-LLOYD LIMITED (01238310)

MILTON-LLOYD LIMITED (01238310) is an active UK company. incorporated on 22 December 1975. with registered office in 42-44 Norwood High Street. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. MILTON-LLOYD LIMITED has been registered for 50 years. Current directors include COLCLOUGH, Michelle, JACKSON, Alison, JACKSON, Charles Peter Christopher Howard and 4 others.

Company Number
01238310
Status
active
Type
ltd
Incorporated
22 December 1975
Age
50 years
Address
42-44 Norwood High Street, SE27 9NR
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
COLCLOUGH, Michelle, JACKSON, Alison, JACKSON, Charles Peter Christopher Howard, JACKSON, Daniel William John, JACKSON, Jemma Audrey Ilse, JACKSON, Jonathan Christopher William, WALTERS, Howard
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON-LLOYD LIMITED

MILTON-LLOYD LIMITED is an active company incorporated on 22 December 1975 with the registered office located in 42-44 Norwood High Street. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. MILTON-LLOYD LIMITED was registered 50 years ago.(SIC: 21100)

Status

active

Active since 50 years ago

Company No

01238310

LTD Company

Age

50 Years

Incorporated 22 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MILTON LLOYD LIMITED
From: 31 December 1981To: 17 August 2022
MILTON-LLOYD ASSOCIATES LIMITED
From: 22 December 1975To: 31 December 1981
Contact
Address

42-44 Norwood High Street London , SE27 9NR,

Timeline

14 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Dec 75
Director Joined
Dec 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 14
Director Left
Jul 16
Loan Secured
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Nov 20
Loan Secured
Feb 21
Director Joined
Nov 21
Director Left
Apr 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

JACKSON, Alison

Active
42-44 Norwood High StreetSE27 9NR
Secretary
Appointed N/A

COLCLOUGH, Michelle

Active
42-44 Norwood High StreetSE27 9NR
Born January 1975
Director
Appointed 01 Nov 2021

JACKSON, Alison

Active
42-44 Norwood High StreetSE27 9NR
Born January 1952
Director
Appointed N/A

JACKSON, Charles Peter Christopher Howard

Active
42-44 Norwood High StreetSE27 9NR
Born December 1983
Director
Appointed 08 Nov 2011

JACKSON, Daniel William John

Active
42-44 Norwood High StreetSE27 9NR
Born January 1982
Director
Appointed 26 Nov 2009

JACKSON, Jemma Audrey Ilse

Active
42-44 Norwood High StreetSE27 9NR
Born April 1986
Director
Appointed 08 Nov 2011

JACKSON, Jonathan Christopher William

Active
42-44 Norwood High StreetSE27 9NR
Born September 1989
Director
Appointed 15 Sept 2020

WALTERS, Howard

Active
42-44 Norwood High StreetSE27 9NR
Born November 1947
Director
Appointed 27 Jun 2007

GABR, Jodie Alison Caroline Victoria

Resigned
42-44 Norwood High StreetSE27 9NR
Born April 1988
Director
Appointed 12 Sept 2014
Resigned 11 Feb 2025

JACKSON, Christopher William John

Resigned
42-44 Norwood High StreetSE27 9NR
Born May 1954
Director
Appointed N/A
Resigned 01 Apr 2024

JACKSON, Ilse Gertrude

Resigned
15 Court Downs Road, BeckenhamBR3 2LL
Born December 1921
Director
Appointed N/A
Resigned 31 Jul 1993

JACKSON, Peter Howard James

Resigned
21 Malmains Way, BeckenhamBR3 2SA
Born July 1950
Director
Appointed N/A
Resigned 13 Jul 2016

KIRKNESS, David Anthony Mathieson

Resigned
60 Kingswood Avenue, BromleyBR2 0NY
Born December 1952
Director
Appointed 02 Jan 1995
Resigned 24 Oct 1997

TOMPSON, David Frank Meredith

Resigned
100 Barrowgate Road, LondonW4 4QP
Born November 1935
Director
Appointed N/A
Resigned 30 Jun 1992

Persons with significant control

1

Norwood High Street, LondonSE27 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Legacy
29 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Legacy
30 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
1 March 2010
MG02MG02
Legacy
19 February 2010
MG01MG01
Legacy
25 January 2010
MG02MG02
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Auditors Resignation Company
25 January 1993
AUDAUD
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
29 November 1989
363363
Auditors Resignation Company
22 November 1989
AUDAUD
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
12 April 1989
288288
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
16 April 1987
287Change of Registered Office
Legacy
16 April 1987
288288
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Legacy
1 May 1986
287Change of Registered Office
Certificate Change Of Name Company
22 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1975
NEWINCIncorporation
Miscellaneous
22 December 1975
MISCMISC