Company NameMilton And King Ltd
DirectorBryce Alexander Capp
Company StatusActive
Company Number11739304
CategoryPrivate Limited Company
Incorporation Date21 December 2018(5 years, 3 months ago)
Previous NameMuffin And Mani Ltd

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Bryce Alexander Capp
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed27 April 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCreative Director
Country of ResidenceAustralia
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Gordon Laurence Wilson Adams
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address37 Worfield Street
London
SW11 4RB

Location

Registered AddressOne City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2020Notification of Hunter Milton Capp as a person with significant control on 26 November 2020 (2 pages)
23 November 2020Registered office address changed from 37 Worfield Street London SW11 4RB England to One City Place Queens Road Chester Cheshire CH1 3BQ on 23 November 2020 (1 page)
29 April 2020Termination of appointment of Gordon Laurence Wilson Adams as a director on 27 April 2020 (1 page)
29 April 2020Appointment of Mr Bryce Alexander Capp as a director on 27 April 2020 (2 pages)
1 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 March 2019Change of name with request to seek comments from relevant body (2 pages)
13 March 2019Change of name notice (2 pages)
13 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-25
(2 pages)
24 February 2019Registered office address changed from 77a Prince of Wales Mansions Prince of Wales Drive London SW11 4BJ United Kingdom to 37 Worfield Street London SW11 4RB on 24 February 2019 (1 page)
21 December 2018Incorporation
Statement of capital on 2018-12-21
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)