About

Registered Number: 03294327
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hinxton Grange, Hinxton, Saffron Walden, CB10 1RG,

 

Mighton Products Ltd was founded on 18 December 1996 and has its registered office in Saffron Walden. Punt, Mark, Derham, Michael James, Fortune, Mark, Derham, Susan are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERHAM, Michael James 18 December 1996 - 1
FORTUNE, Mark 01 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PUNT, Mark 23 April 2018 - 1
DERHAM, Susan 18 December 1996 23 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 18 December 2019
MR01 - N/A 18 November 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP03 - Appointment of secretary 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 16 January 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AP01 - Appointment of director 03 December 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 June 2004
395 - Particulars of a mortgage or charge 20 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 19 October 2000
CERTNM - Change of name certificate 30 March 2000
AA - Annual Accounts 04 March 2000
AAMD - Amended Accounts 02 July 1999
AA - Annual Accounts 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
363s - Annual Return 28 January 1999
363s - Annual Return 20 March 1998
225 - Change of Accounting Reference Date 30 October 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

Legal assignment of contract monies 03 December 2012 Outstanding

N/A

Floating charge (all assets) 18 October 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 18 October 2012 Outstanding

N/A

Debenture 17 October 2012 Outstanding

N/A

Debenture 25 January 2011 Fully Satisfied

N/A

Debenture 10 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.