Background WavePink WaveYellow Wave

ST MILTON LIMITED (12205317)

ST MILTON LIMITED (12205317) is an active UK company. incorporated on 13 September 2019. with registered office in Bourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST MILTON LIMITED has been registered for 6 years. Current directors include COOKE, Adam George Andrew, COOKE, Peter Edward Delanoix.

Company Number
12205317
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Larkfleet House, Bourne, PE10 0FF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
COOKE, Adam George Andrew, COOKE, Peter Edward Delanoix
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MILTON LIMITED

ST MILTON LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Bourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST MILTON LIMITED was registered 6 years ago.(SIC: 01110)

Status

active

Active since 6 years ago

Company No

12205317

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Larkfleet House Falcon Way Bourne, PE10 0FF,

Timeline

16 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Aug 20
Funding Round
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Capital Update
Nov 20
Owner Exit
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Capital Update
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Capital Update
Oct 22
8
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

COOKE, Adam George Andrew

Active
Falcon Way, BournePE10 0FF
Born November 1962
Director
Appointed 13 Sept 2019

COOKE, Peter Edward Delanoix

Active
Falcon Way, BournePE10 0FF
Born February 1956
Director
Appointed 13 Sept 2019

Persons with significant control

6

2 Active
4 Ceased
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2022
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2022

Mr Jarred Thomas Wright

Ceased
Enterprise Way, PinchbeckPE11 3YR
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Ceased 17 Aug 2022

Peter Edward Delanoix Cooke

Ceased
Falcon Way, BournePE10 0FF
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2020
Ceased 17 Aug 2022

Mark Thomas Hindmarch

Ceased
14 All Saints Street, StamfordPE9 2PA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Ceased 17 Aug 2022

Adam George Andrew Cooke

Ceased
Falcon Way, BournePE10 0FF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
4 October 2022
SH19Statement of Capital
Resolution
4 October 2022
RESOLUTIONSResolutions
Legacy
4 October 2022
CAP-SSCAP-SS
Legacy
4 October 2022
SH20SH20
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Legacy
17 August 2022
CAP-SSCAP-SS
Resolution
17 August 2022
RESOLUTIONSResolutions
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Legacy
17 August 2022
CAP-SSCAP-SS
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Legacy
5 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2020
SH19Statement of Capital
Legacy
5 November 2020
CAP-SSCAP-SS
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Resolution
21 August 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
21 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
13 September 2019
NEWINCIncorporation