Background WavePink WaveYellow Wave

PHILIP J MILTON & COMPANY PLC (03233275)

PHILIP J MILTON & COMPANY PLC (03233275) is an active UK company. incorporated on 2 August 1996. with registered office in Barnstaple. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. PHILIP J MILTON & COMPANY PLC has been registered for 29 years. Current directors include BAKER, Nicola Jane, BRIGHT, Sandra Joan, COOKE, Adam David and 5 others.

Company Number
03233275
Status
active
Type
plc
Incorporated
2 August 1996
Age
29 years
Address
Choweree House, Barnstaple, EX31 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAKER, Nicola Jane, BRIGHT, Sandra Joan, COOKE, Adam David, DALZELL, Steven Martin, MILTON, Felix James, MILTON, Helen Louise, MILTON, Philip James, PICKARD, Scott William John
SIC Codes
64205, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIP J MILTON & COMPANY PLC

PHILIP J MILTON & COMPANY PLC is an active company incorporated on 2 August 1996 with the registered office located in Barnstaple. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. PHILIP J MILTON & COMPANY PLC was registered 29 years ago.(SIC: 64205, 64999, 66300)

Status

active

Active since 29 years ago

Company No

03233275

PLC Company

Age

29 Years

Incorporated 2 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Choweree House 21 Boutport Street Barnstaple, EX31 1RP,

Previous Addresses

Sterling House 17 Joy Street Barnstaple Devon EX31 1HE
From: 2 August 1996To: 2 January 2016
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Oct 12
Loan Secured
Jul 15
Director Left
Jan 17
Director Joined
Feb 19
Director Left
Feb 20
New Owner
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

MILTON, Philip James

Active
Hotel, IlfracombeEX34 8NR
Secretary
Appointed 02 Aug 1996

BAKER, Nicola Jane

Active
21 Boutport Street, BarnstapleEX31 1RP
Born July 1984
Director
Appointed 01 Mar 2019

BRIGHT, Sandra Joan

Active
21 Boutport Street, BarnstapleEX31 1RP
Born February 1967
Director
Appointed 01 Jan 2006

COOKE, Adam David

Active
21 Boutport Street, BarnstapleEX31 1RP
Born September 1959
Director
Appointed 30 Mar 2023

DALZELL, Steven Martin

Active
21 Boutport Street, BarnstapleEX31 1RP
Born November 1972
Director
Appointed 06 Apr 2024

MILTON, Felix James

Active
21 Boutport Street, BarnstapleEX31 1RP
Born October 1994
Director
Appointed 01 Mar 2023

MILTON, Helen Louise

Active
Hotel, IlfracombeEX34 8NR
Born June 1963
Director
Appointed 02 Aug 1996

MILTON, Philip James

Active
Hotel, IlfracombeEX34 8NR
Born April 1962
Director
Appointed 02 Aug 1996

PICKARD, Scott William John

Active
Matai Lodge, BrauntonEX33 2EF
Born October 1973
Director
Appointed 11 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 1996
Resigned 02 Aug 1996

BENTON, Richard

Resigned
The Haven, BrauntonEX33 2AY
Born October 1956
Director
Appointed 10 Sept 1999
Resigned 08 Sept 2000

BURGESS, Robert William

Resigned
12 Ceramic Terrace, BarnstapleEX32 8JD
Born November 1971
Director
Appointed 05 Dec 1996
Resigned 29 Oct 1999

ELSTON, Peter James

Resigned
21 Boutport Street, BarnstapleEX31 1RP
Born March 1966
Director
Appointed 27 Mar 2023
Resigned 17 Jul 2023

MILLICHOPE, Mark Anthony

Resigned
7 The Fieldings, UmberleighEX37 9PW
Born January 1976
Director
Appointed 31 Aug 2000
Resigned 31 Dec 2016

MYERS, Dominic Crosby Rollo

Resigned
21 Boutport Street, BarnstapleEX31 1RP
Born April 1962
Director
Appointed 21 Aug 2023
Resigned 17 Jul 2025

OKEREMI, Jane Margaret

Resigned
7 Newberry Cott, BrauntonEX33 1JS
Born January 1969
Director
Appointed 28 Jul 2000
Resigned 16 Jul 2004

PICKARD, Scott William John

Resigned
8 Higher Elmwood, BarnstapleEX31 3SG
Born October 1973
Director
Appointed 31 Dec 1997
Resigned 28 Jul 2000

VALENTINE-MARSH, Simon

Resigned
21 Boutport Street, BarnstapleEX31 1RP
Born April 1979
Director
Appointed 01 Oct 2012
Resigned 14 Feb 2020

Persons with significant control

2

Mrs Helen Louise Milton

Active
21 Boutport Street, BarnstapleEX31 1RP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mr Philip James Milton

Active
21 Boutport Street, BarnstapleEX31 1RP
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
2 July 2012
MG02MG02
Legacy
31 May 2012
MG01MG01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Auditors Resignation Company
5 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1996
88(2)R88(2)R
Legacy
13 December 1996
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
12 December 1996
CERT8CERT8
Application To Commence Business
12 December 1996
117117
Legacy
11 August 1996
288288
Incorporation Company
2 August 1996
NEWINCIncorporation