Mitton Holdings Limited RUGELEY


Mitton Holdings Limited is a private limited company situated at Third Floor, Towers Point, Towers Plaza, Wheelhouse Road, Rugeley WS15 1UN. Incorporated on 2017-04-13, this 7-year-old company is run by 2 directors and 1 secretary.
Director Dominic M., appointed on 09 March 2020. Director Danielle R., appointed on 13 April 2017.
As far as secretaries are concerned, we can name: Dominic M., appointed on 13 April 2017.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
The latest confirmation statement was sent on 2023-07-26 and the due date for the subsequent filing is 2024-08-09. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Mitton Holdings Limited Address / Contact

Office Address Third Floor, Towers Point, Towers Plaza
Office Address2 Wheelhouse Road
Town Rugeley
Post code WS15 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10725163
Date of Incorporation Thu, 13th Apr 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Dominic M.

Position: Director

Appointed: 09 March 2020

Danielle R.

Position: Director

Appointed: 13 April 2017

Dominic M.

Position: Secretary

Appointed: 13 April 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Danielle R. The abovementioned PSC has 50,01-75% voting rights. Another one in the PSC register is Dominic M. This PSC and has 25-50% voting rights. Then there is Sara M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Danielle R.

Notified on 13 April 2017
Nature of control: 50,01-75% voting rights

Dominic M.

Notified on 13 April 2017
Nature of control: 25-50% voting rights

Sara M.

Notified on 12 April 2019
Ceased on 31 May 2022
Nature of control: 25-50% shares

Glen M.

Notified on 12 April 2019
Ceased on 31 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors 2 622  5664 492
Net Assets Liabilities1 620112 933150 348267 213346 038465 593
Other
Amounts Owed By Group Undertakings 2 622  5664 492
Amounts Owed To Group Undertakings20 250 1 5851 259  
Creditors594 083537 598447 067370 067249 900194 900
Investments Fixed Assets716 000716 000716 000716 000716 000716 000
Investments In Group Undertakings716 000716 000716 000716 000716 000716 000
Net Current Assets Liabilities-120 297-65 469-118 585-78 720-120 062-55 507
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100   
Number Shares Issued Specific Share Issue100     
Other Creditors594 083537 598447 067370 067249 900194 900
Other Remaining Borrowings628 864547 294 77 00064 167 
Other Taxation Social Security Payable3 3672 395    
Par Value Share111   
Total Assets Less Current Liabilities595 703650 531597 415637 280625 186660 493
Accrued Liabilities   461461 
Cumulative Preference Share Dividends Unpaid    56 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/26
filed on: 26th, July 2023
Free Download (4 pages)

Company search