Company NameMilton Trading Limited
DirectorsMichael Masser and Wendy Masser
Company StatusActive
Company Number07508904
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Michael Masser
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Wendy Masser
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Leanne Thomas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Janet Butcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2012)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales

Location

Registered AddressC/O Charter Court
2 Well House Barns
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Masser
100.00%
Ordinary

Financials

Year2014
Net Worth£811
Current Liabilities£13,485

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
7 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 10
(3 pages)
29 September 2021Change of share class name or designation (2 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 March 2017Director's details changed for Mr Michael Masser on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mrs Wendy Masser on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Michael Masser on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mrs Wendy Masser on 15 March 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 February 2016Director's details changed for Mr Michael Masser on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Wendy Masser on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Wendy Masser on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Mr Michael Masser on 11 February 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 March 2013Appointment of Mrs Wendy Masser as a director (2 pages)
7 March 2013Director's details changed for Mr Michael Masser on 22 June 2012 (2 pages)
7 March 2013Director's details changed for Mr Michael Masser on 22 June 2012 (2 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mrs Wendy Masser as a director (2 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 September 2012Termination of appointment of Janet Butcher as a director (1 page)
6 September 2012Termination of appointment of Janet Butcher as a director (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 June 2012Appointment of Mr Michael Masser as a director (2 pages)
22 June 2012Appointment of Mr Michael Masser as a director (2 pages)
14 March 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
14 March 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mrs Janet Butcher as a director (2 pages)
24 March 2011Termination of appointment of Leanne Thomas as a director (1 page)
24 March 2011Termination of appointment of Leanne Thomas as a director (1 page)
24 March 2011Appointment of Mrs Janet Butcher as a director (2 pages)
3 February 2011Appointment of Mrs Leanne Thomas as a director (2 pages)
3 February 2011Appointment of Mrs Leanne Thomas as a director (2 pages)
1 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)