Company NameM.I.S. Architectural Aluminium Limited
Company StatusActive
Company Number02633303
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameDorothy Clare Mardlin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfolds 1b Broomfield Lane
Stocksbridge
Sheffield
S30 5AQ
Director NameMarc Mardlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenfolds
1b Broomfield Lane, Stocksbridge
Sheffield
South Yorkshire
S36 5AQ
Director NameMr Paul Andrew Blackburn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(13 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Lodge Morehall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3ST
Secretary NameMarc Mardlin
NationalityBritish
StatusCurrent
Appointed11 April 2007(15 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenfolds
1b Broomfield Lane, Stocksbridge
Sheffield
South Yorkshire
S36 5AQ
Secretary NameDorothy Clare Mardlin
NationalityBritish
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfolds 1b Broomfield Lane
Stocksbridge
Sheffield
S30 5AQ
Director NameMr Stephen Wragg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressPlumbley View The Paddocks
21 Wellfield Close
Ridgeway
S12 3XN
Secretary NameMr Stephen Wragg
NationalityBritish
StatusResigned
Appointed26 March 2000(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressPlumbley View The Paddocks
21 Wellfield Close
Ridgeway
S12 3XN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemisgroup.ltd.uk

Location

Registered AddressMis Architectural Aluminium Ltd Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

150 at £0.1Marc Christopher Mardlin
7.48%
Ordinary A
150 at £0.1Trustee Of Priory Developments LTD
7.48%
Ordinary A
853 at £0.1Trustee Of Priory Developments LTD
42.52%
Ordinary
843 at £0.1Marc Christopher Mardlin
42.02%
Ordinary
10 at £0.1Dorothy Clare Mardlin
0.50%
Ordinary

Financials

Year2014
Net Worth£715,114
Cash£3,787
Current Liabilities£517,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

30 January 2019Delivered on: 30 January 2019
Persons entitled: Paul Andrew Blacburn, Marc Christopher Mardlin and Robert Graham Trustees Limited as Trustees of the Mis Pension Fund

Classification: A registered charge
Particulars: The freehold land and buildings on the south side of chesterton road rotherham as registered under title number SYK401210 at the land registry and edged in red on the title plan thereof.
Outstanding
3 February 2006Delivered on: 11 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burrowlee house burrowlee road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 1998Delivered on: 29 October 1998
Persons entitled: National Westminster 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 k/a land & premises at chesterton road eastwood trading estate rotherham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
7 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
21 June 2021Statement of company's objects (2 pages)
21 June 2021Memorandum and Articles of Association (23 pages)
21 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2021Change of share class name or designation (2 pages)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
27 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 1B Broomfield Lane Stocksbridge Sheffield South Yorkshire S30 5AQ to Mis Architectural Aluminium Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU on 4 February 2020 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 January 2019Satisfaction of charge 2 in full (4 pages)
30 January 2019Registration of charge 026333030004, created on 30 January 2019 (44 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200.6
(7 pages)
15 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200.6
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200.6
(7 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200.6
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 200.6
(7 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 200.6
(7 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 August 2010Director's details changed for Dorothy Clare Mardlin on 29 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Dorothy Clare Mardlin on 29 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 29/07/09; full list of members (5 pages)
24 August 2009Return made up to 29/07/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
19 September 2008Return made up to 29/07/08; no change of members; amend (7 pages)
19 September 2008Return made up to 29/07/08; no change of members; amend (7 pages)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
16 September 2008Director's change of particulars / paul blackburn / 12/09/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 29/07/07; change of members (7 pages)
22 August 2007Return made up to 29/07/07; change of members (7 pages)
21 May 2007£ ic 285/200 11/04/07 £ sr [email protected]=85 (1 page)
21 May 2007£ ic 285/200 11/04/07 £ sr [email protected]=85 (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned;director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned;director resigned (1 page)
17 August 2006Return made up to 29/07/06; full list of members (9 pages)
17 August 2006Return made up to 29/07/06; full list of members (9 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
28 October 2005Return made up to 29/07/05; full list of members; amend (10 pages)
28 October 2005S-div 25/04/05 (1 page)
28 October 2005Return made up to 29/07/05; full list of members; amend (10 pages)
28 October 2005S-div 25/04/05 (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 29/07/05; full list of members (10 pages)
17 August 2005Return made up to 29/07/05; full list of members (10 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 June 2005S-div 25/04/05 (1 page)
10 June 2005S-div 25/04/05 (1 page)
9 June 2005Ad 25/04/05--------- £ si [email protected]=75 £ ic 210/285 (2 pages)
9 June 2005Ad 25/04/05--------- £ si [email protected]=75 £ ic 210/285 (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 November 2004Return made up to 29/07/04; full list of members (8 pages)
23 November 2004Return made up to 29/07/04; full list of members (8 pages)
27 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2002Return made up to 29/07/02; full list of members (8 pages)
8 August 2002Return made up to 29/07/02; full list of members (8 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (7 pages)
10 August 2001Return made up to 29/07/01; full list of members (7 pages)
6 October 2000Return made up to 29/07/00; full list of members (7 pages)
6 October 2000Return made up to 29/07/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
18 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Return made up to 29/07/99; no change of members (4 pages)
7 September 1999Return made up to 29/07/99; no change of members (4 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Registered office changed on 18/04/98 from: 29 arley street sheffield S2 4QP (1 page)
18 April 1998Registered office changed on 18/04/98 from: 29 arley street sheffield S2 4QP (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 29/07/97; full list of members (6 pages)
4 September 1997Return made up to 29/07/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 January 1997£ nc 100/10000 02/12/96 (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 January 1997£ nc 100/10000 02/12/96 (1 page)
16 January 1997Ad 02/12/96--------- £ si 110@1=110 £ ic 100/210 (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 January 1997Ad 02/12/96--------- £ si 110@1=110 £ ic 100/210 (2 pages)
6 September 1996Return made up to 29/07/96; no change of members (4 pages)
6 September 1996Return made up to 29/07/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 May 1996Secretary's particulars changed;director's particulars changed (1 page)
29 February 1996Registered office changed on 29/02/96 from: 38 haywood lane deepcar sheffield south yorkshire S30 5QF (1 page)
29 February 1996Registered office changed on 29/02/96 from: 38 haywood lane deepcar sheffield south yorkshire S30 5QF (1 page)
14 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
14 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Return made up to 29/07/95; full list of members (6 pages)
9 August 1995Return made up to 29/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 July 1991Incorporation (17 pages)
29 July 1991Incorporation (17 pages)