About

Registered Number: 01981859
Date of Incorporation: 23/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 35a Holly Road, Northampton, NN1 4QL

 

F. Mitton & Son (Electrical) Ltd was registered on 23 January 1986 and has its registered office in the United Kingdom, it's status is listed as "Active". The current directors of this organisation are listed as Avill, Lorraine Julie, Barry, Joseph Patrick Thomas, Parmar, Vijay, Adams, Philip Frank, Brice, Peter William, Case, Janet Kathleen, Jones, John Gwilym, Mitton, Irene May, Skelton, Terry Gordon. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVILL, Lorraine Julie 01 April 2014 - 1
BARRY, Joseph Patrick Thomas 01 April 2014 - 1
PARMAR, Vijay 01 January 2010 - 1
BRICE, Peter William N/A 19 February 1993 1
CASE, Janet Kathleen 01 April 1996 06 January 2010 1
JONES, John Gwilym 01 April 1996 31 March 2016 1
MITTON, Irene May N/A 23 November 2006 1
SKELTON, Terry Gordon 01 January 2010 09 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Philip Frank 08 February 1993 10 May 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 October 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 06 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 30 January 1997
123 - Notice of increase in nominal capital 14 October 1996
363s - Annual Return 14 October 1996
RESOLUTIONS - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 06 October 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 14 November 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
395 - Particulars of a mortgage or charge 17 November 1987
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
MISC - Miscellaneous document 23 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.