451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director Name | Mr Neil Burns |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(45 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie House 451 Cleckheaton Road Bradford West Yorkshire BD12 0HS |
Director Name | Mr Steven Taylor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Diractor |
Country of Residence | England |
Correspondence Address | Mackenzie House 451 Cleckheaton Road Bradford West Yorkshire BD12 0HS |
Director Name | Mr Jonathan Stuart Knowles |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(55 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie House 451 Cleckheaton Road Bradford West Yorkshire BD12 0HS |
Director Name | Mr Daniel Malcolm Keenan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie House 451 Cleckheaton Road Bradford West Yorkshire BD12 0HS |
Director Name | Mr Alan Hawe |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Heating Engineer |
Correspondence Address | 3 Broombank Birkby Huddersfield West Yorkshire HD2 2DJ |
Director Name | Mr Peter Mackenzie Hoyle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2006) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Sowden Grange Thornton Bradford West Yorkshire BD13 3TH |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 1 Yew Park Hove Edge Brighouse West Yorkshire HD6 2QF |
Secretary Name | Mr Simon Andrew Hellewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close Mayfield Grove Baildon West Yorkshire BD17 6DZ |
Director Name | Fred Rushworth |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(36 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2002) |
Role | Contracts Manager |
Correspondence Address | 12 Nab Wood Road Shipley West Yorkshire BD18 4AG |
Director Name | Charles Stanhope Thompson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(39 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 July 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 22 Kings Approach Woodlands Garth Leeds West Yorkshire LS13 2DX |
Director Name | Mr Ronald Hellewell |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 January 2005) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank 83 Bramley Lane Lightcliffe Halifax West Yorkshire HX3 8NS |
Director Name | Ian Sheville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 9 Ghyll Lodge Bradford Road Bingley West Yorkshire BD16 1NH |
Website | mittonmechanical.com |
---|---|
Telephone | 01274 691177 |
Telephone region | Bradford |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8.5k at £1 | H Mitton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,268,408 |
Gross Profit | £3,306,817 |
Net Worth | £2,749,321 |
Cash | £73,932 |
Current Liabilities | £4,564,870 |
Latest Accounts | 27 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 27 January |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Ultimate Finance LTD Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
11 October 2001 | Delivered on: 18 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 2000 | Delivered on: 29 November 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 1992 | Delivered on: 18 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and all patents. Outstanding |
10 October 2001 | Delivered on: 16 October 2001 Satisfied on: 9 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the east side of cleckheaton road low moor t/n-WYK567066. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 May 1962 | Delivered on: 31 May 1962 Satisfied on: 6 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking and all property present and future including uncalled capital (see doc 10 for full detals). Fully Satisfied |
7 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
---|---|
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
19 August 2015 | Termination of appointment of Charles Stanhope Thompson as a director on 31 July 2015 (1 page) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 May 2015 | Termination of appointment of Simon Andrew Hellewell as a secretary on 28 February 2015 (1 page) |
5 December 2014 | Director's details changed for Mr Steven Taylor on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Steven Taylor on 5 December 2014 (2 pages) |
28 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
22 October 2013 | Appointment of Mr Jonathan Stuart Knowles as a director (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 November 2012 | Full accounts made up to 31 January 2012 (22 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Termination of appointment of Michael Taylor as a director (2 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Director's details changed for Mr Michael Taylor on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Steven Taylor on 11 January 2011 (2 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Appointment of Mr Steven Taylor as a director (2 pages) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
5 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Director resigned (1 page) |
14 November 2007 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
16 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
22 November 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
4 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
28 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 January 2005 (23 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
6 July 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
26 February 2004 | Company name changed H. mitton LIMITED\certificate issued on 26/02/04 (2 pages) |
25 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
24 October 2002 | Director resigned (1 page) |
3 September 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
30 July 2002 | Return made up to 16/07/02; no change of members (6 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (9 pages) |
30 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 November 2000 | Accounts for a medium company made up to 31 January 2000 (16 pages) |
30 November 2000 | Resolutions
|
29 November 2000 | Particulars of mortgage/charge (8 pages) |
29 September 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 16/07/00; no change of members (6 pages) |
6 July 2000 | Location of debenture register (1 page) |
6 July 2000 | Location of register of members (1 page) |
12 October 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
22 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
26 October 1998 | Accounts for a medium company made up to 31 January 1998 (16 pages) |
4 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
11 February 1998 | New director appointed (2 pages) |
26 November 1997 | Accounts for a medium company made up to 31 January 1997 (16 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
7 May 1997 | New director appointed (2 pages) |
25 July 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
23 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
13 July 1995 | Return made up to 16/07/95; full list of members (6 pages) |
23 May 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
22 May 1984 | Accounts made up to 31 January 1983 (10 pages) |
28 May 1982 | Accounts made up to 31 December 1982 (9 pages) |
5 December 1957 | Incorporation (22 pages) |