About

Registered Number: 05612912
Date of Incorporation: 04/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, BD4 8JP

 

Mibelle Ltd was founded on 04 November 2005 and has its registered office in Bradford in West Yorkshire, it's status at Companies House is "Active". Adamson, Neil John, Clarke, Gary Brian, Costantini, Massimiliano, Filiatre, Gregoire, Pedrocchi, Luigi, Dr, Sharp, Andrew Martin, Adamson, Neil John, Caldwell, Amanda Frances Louise, Schmid, Markus Hans, Sharp, Stuart, Burgi, Stefan Andreas, Harmer, Jame, Huber, Walter Cornelio, Schmid, Markus Hans, Sharp, Stuart Michael, Wild, Daniel are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gary Brian 12 September 2012 - 1
COSTANTINI, Massimiliano 23 November 2005 - 1
FILIATRE, Gregoire 15 December 2016 - 1
PEDROCCHI, Luigi, Dr 05 March 2010 - 1
SHARP, Andrew Martin 14 July 2011 - 1
BURGI, Stefan Andreas 05 March 2010 15 December 2016 1
HARMER, Jame 23 November 2005 31 October 2006 1
HUBER, Walter Cornelio 05 March 2010 30 August 2019 1
SCHMID, Markus Hans 01 June 2013 09 December 2015 1
SHARP, Stuart Michael 25 September 2009 15 February 2013 1
WILD, Daniel 18 April 2011 09 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Neil John 30 June 2020 - 1
ADAMSON, Neil John 09 December 2015 08 December 2017 1
CALDWELL, Amanda Frances Louise 08 December 2017 30 June 2020 1
SCHMID, Markus Hans 01 June 2013 09 December 2015 1
SHARP, Stuart 01 January 2011 15 February 2013 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 May 2018
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 18 December 2015
AP03 - Appointment of secretary 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 20 June 2013
AP03 - Appointment of secretary 20 June 2013
TM02 - Termination of appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
AP01 - Appointment of director 07 September 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AD04 - Change of location of company records to the registered office 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
CERTNM - Change of name certificate 04 January 2011
AD01 - Change of registered office address 04 January 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
MISC - Miscellaneous document 14 October 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AD01 - Change of registered office address 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP04 - Appointment of corporate secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
RESOLUTIONS - N/A 16 March 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2009
AA - Annual Accounts 15 April 2009
395 - Particulars of a mortgage or charge 22 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
RESOLUTIONS - N/A 31 July 2008
MEM/ARTS - N/A 31 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 17 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
RESOLUTIONS - N/A 15 January 2007
RESOLUTIONS - N/A 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
123 - Notice of increase in nominal capital 15 January 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
225 - Change of Accounting Reference Date 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 15 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
MEM/ARTS - N/A 25 November 2005
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 18 December 2008 Outstanding

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Chattels mortgage 27 March 2007 Outstanding

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Fixed and qualifying floating charge 29 November 2005 Fully Satisfied

N/A

Book debts debenture 29 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.