About

Registered Number: 03339510
Date of Incorporation: 25/03/1997 (28 years ago)
Company Status: Active
Registered Address: Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN,

 

Established in 1997, Mitre Ltd are based in Belper in Derbyshire, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this company are listed as Sibson, Robin Andrew John, Bowmer, Jennifer Elizabeth, Engleman, Craig Arthur, Hartup, Joan, Leckie, Justin Patrick, Scott, James Malcolm Douglas, Todd, Godfrey Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMER, Jennifer Elizabeth 01 January 2016 - 1
ENGLEMAN, Craig Arthur 25 March 1997 31 October 1997 1
HARTUP, Joan 25 March 1997 31 October 1997 1
LECKIE, Justin Patrick 10 March 1999 18 June 1999 1
SCOTT, James Malcolm Douglas 10 March 1999 18 June 1999 1
TODD, Godfrey Charles 31 October 1997 10 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SIBSON, Robin Andrew John 14 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 07 January 2017
TM01 - Termination of appointment of director 30 December 2016
AP01 - Appointment of director 30 December 2016
AP03 - Appointment of secretary 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 18 October 1999
MEM/ARTS - N/A 21 September 1999
CERTNM - Change of name certificate 07 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
225 - Change of Accounting Reference Date 21 May 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
123 - Notice of increase in nominal capital 08 March 1999
RESOLUTIONS - N/A 04 March 1999
CERTNM - Change of name certificate 01 March 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363b - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
CERTNM - Change of name certificate 03 July 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.