Mighton Products Limited SAFFRON WALDEN


Founded in 1996, Mighton Products, classified under reg no. 03294327 is an active company. Currently registered at Hinxton Grange CB10 1RG, Saffron Walden the company has been in the business for 28 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since March 31, 2000 Mighton Products Limited is no longer carrying the name M J Derham.

At present there are 3 directors in the the company, namely Mark P., Mark F. and Michael D.. In addition one secretary - Mark P. - is with the firm. Currenlty, the company lists one former director, whose name is Gary M. and who left the the company on 28 March 2013. In addition, there is one former secretary - Susan D. who worked with the the company until 23 April 2018.

Mighton Products Limited Address / Contact

Office Address Hinxton Grange
Office Address2 Hinxton
Town Saffron Walden
Post code CB10 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294327
Date of Incorporation Wed, 18th Dec 1996
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mark P.

Position: Secretary

Appointed: 23 April 2018

Mark P.

Position: Director

Appointed: 20 November 2012

Mark F.

Position: Director

Appointed: 01 March 2010

Michael D.

Position: Director

Appointed: 18 December 1996

Gary M.

Position: Director

Appointed: 18 January 2010

Resigned: 28 March 2013

Philip W.

Position: Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

Susan D.

Position: Secretary

Appointed: 18 December 1996

Resigned: 23 April 2018

Leigh W.

Position: Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Michael D. The abovementioned PSC and has 75,01-100% shares.

Michael D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M J Derham March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand112 06160 651
Current Assets3 653 2463 582 496
Debtors2 092 8802 092 358
Net Assets Liabilities2 515 3772 816 968
Other Debtors1 378 4151 423 399
Property Plant Equipment130 090176 645
Total Inventories1 448 3051 429 487
Other
Accumulated Depreciation Impairment Property Plant Equipment278 584313 515
Average Number Employees During Period2022
Bank Borrowings Overdrafts13 68120 280
Corporation Tax Payable108 70799 250
Creditors1 249 859919 673
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 945
Disposals Property Plant Equipment 18 700
Dividends Paid On Shares472 000340 000
Fixed Assets130 090176 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 16419 059
Increase From Depreciation Charge For Year Property Plant Equipment 37 876
Net Current Assets Liabilities2 403 3872 662 823
Number Shares Issued But Not Fully Paid1 100 0001 100 000
Number Shares Issued Fully Paid100100
Other Creditors82 723125 690
Other Taxation Social Security Payable544 019148 665
Par Value Share 1
Property Plant Equipment Gross Cost408 674490 160
Provisions For Liabilities Balance Sheet Subtotal18 10022 500
Total Assets Less Current Liabilities2 533 4772 839 468
Trade Creditors Trade Payables500 729525 788
Trade Debtors Trade Receivables714 465668 959
Advances Credits Directors59 65659 648
Advances Credits Made In Period Directors768 297382 114
Advances Credits Repaid In Period Directors812 641382 122

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
Free Download (11 pages)

Company search