Eric G. Milton Limited LIVERPOOL


Founded in 1978, Eric G. Milton, classified under reg no. 01351521 is an active company. Currently registered at 74 - 76 County Road L4 3QN, Liverpool the company has been in the business for 46 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

Currently there are 3 directors in the the firm, namely Andrew J., Bernadette M. and Geoffrey M.. In addition one secretary - Bernadette M. - is with the company. As of 28 April 2024, there was 1 ex secretary - Lilian M.. There were no ex directors.

Eric G. Milton Limited Address / Contact

Office Address 74 - 76 County Road
Office Address2 Walton
Town Liverpool
Post code L4 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351521
Date of Incorporation Mon, 6th Feb 1978
Industry Other credit granting n.e.c.
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st January
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Andrew J.

Position: Director

Appointed: 03 August 2010

Bernadette M.

Position: Secretary

Appointed: 05 May 1998

Bernadette M.

Position: Director

Appointed: 16 November 1995

Geoffrey M.

Position: Director

Appointed: 14 November 1991

Lilian M.

Position: Secretary

Appointed: 14 November 1991

Resigned: 05 May 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Geoffrey M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew J. This PSC has significiant influence or control over the company,. Moving on, there is Bernadette M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Geoffrey M.

Notified on 14 November 2016
Nature of control: 75,01-100% shares

Andrew J.

Notified on 14 November 2016
Nature of control: significiant influence or control

Bernadette M.

Notified on 14 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5 232 2955 521 731       
Balance Sheet
Cash Bank On Hand 1 032 117620 626544 643732 916420 374735 561621 086438 357
Current Assets6 554 4106 321 7616 387 9106 620 2767 002 2207 091 9357 402 9447 803 1048 203 547
Debtors3 140 9563 034 2012 954 2653 041 7122 892 5152 950 6852 364 8602 482 9952 701 531
Net Assets Liabilities  5 915 8726 132 6796 456 2426 754 0397 071 9067 411 3027 758 409
Other Debtors  11 66428 6206 979141 246 241 787304 369
Property Plant Equipment 158 578161 751129 04196 33089 84381 87454 23253 015
Total Inventories 2 255 4432 813 0193 033 9213 376 7893 720 8764 302 5234 699 0235 063 659
Cash Bank In Hand1 393 1721 032 117       
Stocks Inventory2 020 2822 255 443       
Tangible Fixed Assets173 418158 578       
Reserves/Capital
Called Up Share Capital54 00254 002       
Profit Loss Account Reserve5 178 2935 467 729       
Shareholder Funds5 232 2955 521 731       
Other
Accumulated Depreciation Impairment Property Plant Equipment 645 563681 060713 771746 481773 668809 122841 103864 018
Amounts Recoverable On Contracts  2 289 2572 303 516     
Average Number Employees During Period   262523232221
Bank Borrowings Overdrafts   13 378     
Creditors  625 539613 604639 630425 061405 751441 864496 380
Increase From Depreciation Charge For Year Property Plant Equipment  37 17732 71032 71027 18735 454 22 915
Interest Similar Income Receivable   2 303 5162 186 807  1 593 4211 738 292
Net Current Assets Liabilities5 061 6255 366 8045 762 3716 006 6726 362 5906 666 8746 997 1937 361 2407 707 167
Number Shares Issued Fully Paid  54 00254 00254 00254 002   
Other Creditors  491 058516 234516 716335 430296 080309 220409 587
Other Debtors Balance Sheet Subtotal   28 6206 979    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 680      
Other Disposals Property Plant Equipment  1 680      
Other Taxation Social Security Payable 104 555126 44572 557100 17485 62181 63399 66575 677
Par Value Share 1111    
Prepayments Accrued Income  616 323694 670668 443647 084 586 688590 417
Property Plant Equipment Gross Cost 804 140842 811842 811842 811863 511890 996895 335917 033
Provisions For Liabilities Balance Sheet Subtotal  8 2503 0342 6782 6787 1614 1701 773
Total Additions Including From Business Combinations Property Plant Equipment  40 351  20 70027 485 21 698
Total Assets Less Current Liabilities5 235 0435 525 3825 924 1226 135 7136 458 9206 756 7177 079 0677 415 4727 760 182
Trade Creditors Trade Payables 26 9518 03611 43522 7404 01028 03832 97911 116
Trade Debtors Trade Receivables 32 28437 02114 9062 186 8072 157 93625 46361 09968 453
Employees Total  2626     
Creditors Due Within One Year1 492 785954 957       
Number Shares Allotted 54 002       
Provisions For Liabilities Charges2 7483 651       
Share Capital Allotted Called Up Paid54 00254 002       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
Free Download (10 pages)

Company search

Advertisements