Company NameMitton Mechanical Services Limited
Company StatusIn Administration
Company Number00594829
CategoryPrivate Limited Company
Incorporation Date5 December 1957(66 years, 5 months ago)
Previous NameH. Mitton Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Hawe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(45 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie House
451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director NameMr Neil Burns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(45 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie House
451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director NameMr Steven Taylor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(52 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleDiractor
Country of ResidenceEngland
Correspondence AddressMackenzie House
451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director NameMr Jonathan Stuart Knowles
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(55 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie House
451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director NameMr Daniel Malcolm Keenan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie House
451 Cleckheaton Road
Bradford
West Yorkshire
BD12 0HS
Director NameMr Alan Hawe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleHeating Engineer
Correspondence Address3 Broombank
Birkby
Huddersfield
West Yorkshire
HD2 2DJ
Director NameMr Peter Mackenzie Hoyle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2006)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Sowden Grange
Thornton
Bradford
West Yorkshire
BD13 3TH
Director NameMr Michael Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address1 Yew Park
Hove Edge
Brighouse
West Yorkshire
HD6 2QF
Secretary NameMr Simon Andrew Hellewell
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close
Mayfield Grove
Baildon
West Yorkshire
BD17 6DZ
Director NameFred Rushworth
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(36 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2002)
RoleContracts Manager
Correspondence Address12 Nab Wood Road
Shipley
West Yorkshire
BD18 4AG
Director NameCharles Stanhope Thompson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(39 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 July 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address22 Kings Approach
Woodlands Garth
Leeds
West Yorkshire
LS13 2DX
Director NameMr Ronald Hellewell
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(40 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank 83 Bramley Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8NS
Director NameIan Sheville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address9 Ghyll Lodge
Bradford Road
Bingley
West Yorkshire
BD16 1NH

Contact

Websitemittonmechanical.com
Telephone01274 691177
Telephone regionBradford

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8.5k at £1H Mitton LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,268,408
Gross Profit£3,306,817
Net Worth£2,749,321
Cash£73,932
Current Liabilities£4,564,870

Accounts

Latest Accounts27 January 2022 (2 years, 3 months ago)
Next Accounts Due27 October 2023 (overdue)
Accounts CategoryFull
Accounts Year End27 January

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

31 January 2020Delivered 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 2001Delivered 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 2000Delivered 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 1992Delivered 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 2001Delivered 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 1962Delivered 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

Filing History

7 November 2017Full accounts made up to 31 January 2017 (23 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (28 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 November 2015Full accounts made up to 31 January 2015 (21 pages)
19 August 2015Termination of appointment of Charles Stanhope Thompson as a director on 31 July 2015 (1 page)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,500
(8 pages)
18 May 2015Termination of appointment of Simon Andrew Hellewell as a secretary on 28 February 2015 (1 page)
5 December 2014Director's details changed for Mr Steven Taylor on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Steven Taylor on 5 December 2014 (2 pages)
28 October 2014Full accounts made up to 31 January 2014 (22 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,500
(8 pages)
5 November 2013Full accounts made up to 31 January 2013 (21 pages)
22 October 2013Appointment of Mr Jonathan Stuart Knowles as a director (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
6 November 2012Full accounts made up to 31 January 2012 (22 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
8 February 2012Termination of appointment of Michael Taylor as a director (2 pages)
1 November 2011Full accounts made up to 31 January 2011 (20 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
11 January 2011Director's details changed for Mr Michael Taylor on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Steven Taylor on 11 January 2011 (2 pages)
18 October 2010Full accounts made up to 31 January 2010 (21 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
4 August 2010Appointment of Mr Steven Taylor as a director (2 pages)
17 November 2009Accounts for a medium company made up to 31 January 2009 (21 pages)
5 August 2009Return made up to 16/07/09; full list of members (4 pages)
24 November 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
4 January 2008Director's particulars changed (1 page)
19 November 2007Director resigned (1 page)
14 November 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
22 November 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
4 August 2006Return made up to 16/07/06; full list of members (3 pages)
28 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
26 August 2005Full accounts made up to 31 January 2005 (23 pages)
22 July 2005Return made up to 16/07/05; full list of members (3 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
6 July 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
26 February 2004Company name changed H. mitton LIMITED\certificate issued on 26/02/04 (2 pages)
25 November 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
29 August 2003Return made up to 16/07/03; full list of members (6 pages)
24 October 2002Director resigned (1 page)
3 September 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
30 July 2002Return made up to 16/07/02; no change of members (6 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
9 August 2001Return made up to 16/07/01; full list of members (9 pages)
30 November 2000Declaration of assistance for shares acquisition (6 pages)
30 November 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
29 November 2000Particulars of mortgage/charge (8 pages)
29 September 2000Director's particulars changed (1 page)
26 July 2000Return made up to 16/07/00; no change of members (6 pages)
6 July 2000Location of debenture register (1 page)
6 July 2000Location of register of members (1 page)
12 October 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
22 July 1999Return made up to 16/07/99; no change of members (6 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
26 October 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
4 August 1998Return made up to 16/07/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
26 November 1997Accounts for a medium company made up to 31 January 1997 (16 pages)
28 July 1997Return made up to 16/07/97; no change of members (4 pages)
7 May 1997New director appointed (2 pages)
25 July 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
23 July 1996Return made up to 16/07/96; no change of members (4 pages)
13 July 1995Return made up to 16/07/95; full list of members (6 pages)
23 May 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
22 May 1984Accounts made up to 31 January 1983 (10 pages)
28 May 1982Accounts made up to 31 December 1982 (9 pages)
5 December 1957Incorporation (22 pages)