Background WavePink WaveYellow Wave

UNIT 3 MILTONS YARD LIMITED (05854462)

UNIT 3 MILTONS YARD LIMITED (05854462) is an active UK company. incorporated on 22 June 2006. with registered office in Godalming. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. UNIT 3 MILTONS YARD LIMITED has been registered for 19 years. Current directors include BRYAN, Nicholas Andrew.

Company Number
05854462
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
Unit 3 Miltons Yard Petworth Road, Godalming, GU8 5LH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRYAN, Nicholas Andrew
SIC Codes
43210, 62020, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 3 MILTONS YARD LIMITED

UNIT 3 MILTONS YARD LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Godalming. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. UNIT 3 MILTONS YARD LIMITED was registered 19 years ago.(SIC: 43210, 62020, 70100)

Status

active

Active since 19 years ago

Company No

05854462

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

STEVTON (NO. 360) LIMITED
From: 22 June 2006To: 3 September 2007
Contact
Address

Unit 3 Miltons Yard Petworth Road Witley Godalming, GU8 5LH,

Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
New Owner
Feb 20
Funding Round
Feb 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRYAN, Sarah Jane

Active
Petworth Road, GodalmingGU8 5LH
Secretary
Appointed 20 Jan 2009

BRYAN, Nicholas Andrew

Active
Petworth Road, GodalmingGU8 5LH
Born April 1967
Director
Appointed 09 Aug 2006

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 22 Jun 2006
Resigned 09 Aug 2006

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 09 Aug 2006
Resigned 20 Jan 2009

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 22 Jun 2006
Resigned 09 Aug 2006

WOFFENDEN, Kenneth John

Resigned
16 Aldersey Road, GuildfordGU1 2ES
Born October 1954
Director
Appointed 22 Jun 2006
Resigned 09 Aug 2006

Persons with significant control

2

Mrs Sarah Jane Bryan

Active
Petworth Road, GodalmingGU8 5LH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2020

Mr Nicholas Andrew Bryan

Active
Petworth Road, GodalmingGU8 5LH
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2006
NEWINCIncorporation