Background WavePink WaveYellow Wave

S.S. MILTON LIMITED (01360380)

S.S. MILTON LIMITED (01360380) is an active UK company. incorporated on 30 March 1978. with registered office in Merseyside. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 1 other business activities. S.S. MILTON LIMITED has been registered for 48 years. Current directors include GRILLS, Oliver James, MILTON, Haywood.

Company Number
01360380
Status
active
Type
ltd
Incorporated
30 March 1978
Age
48 years
Address
71 Church Street, Merseyside, L1 1DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
GRILLS, Oliver James, MILTON, Haywood
SIC Codes
47770, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.S. MILTON LIMITED

S.S. MILTON LIMITED is an active company incorporated on 30 March 1978 with the registered office located in Merseyside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 1 other business activity. S.S. MILTON LIMITED was registered 48 years ago.(SIC: 47770, 64929)

Status

active

Active since 48 years ago

Company No

01360380

LTD Company

Age

48 Years

Incorporated 30 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

71 Church Street Liverpool Merseyside, L1 1DG,

Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Dec 22
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MILTON, Haywood

Active
71 Church Street, MerseysideL1 1DG
Secretary
Appointed 12 Mar 2008

GRILLS, Oliver James

Active
71 Church Street, MerseysideL1 1DG
Born May 1974
Director
Appointed 23 Nov 2022

MILTON, Haywood

Active
71 Church Street, MerseysideL1 1DG
Born February 1972
Director
Appointed 12 Mar 2008

MILTON, Ailsa Marion

Resigned
6 Acrefield Park, LiverpoolL25 6JX
Secretary
Appointed N/A
Resigned 12 Mar 2008

MILTON, John

Resigned
71 Church Street, MerseysideL1 1DG
Born October 1932
Director
Appointed 12 Mar 2008
Resigned 06 Jun 2023

MILTON, Mark Seymour

Resigned
6 Acrefield Park, LiverpoolL25 6JX
Born July 1949
Director
Appointed N/A
Resigned 19 Aug 1999

MILTON, Paul Robert

Resigned
84 Sandy Lane, ManchesterM21 8TZ
Born May 1978
Director
Appointed 06 Sept 1999
Resigned 24 Mar 2009

Persons with significant control

1

Church Street, LiverpoolL1 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288cChange of Particulars
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
9 January 1989
287Change of Registered Office
Legacy
30 August 1988
363363
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
6 May 1988
AC05AC05
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87