Company NameMitre Construction Company Limited
DirectorsEdward Salmon and Alan Ross Ranscombe
Company StatusActive
Company Number01928863
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 9 months ago)
Previous NameFlintstone Roofing And Stone Restoration Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Salmon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHatchwood House
Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Alan Ross Ranscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address197 Highbury Hill
Highbury
London
N5 1TB
Secretary NameMr Alan Ross Ranscombe
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Highbury Hill
Highbury
London
N5 1TB
Director NameAnthony Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address42 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF

Contact

Websitemitreconstruction.co.uk
Telephone020 85277270
Telephone regionLondon

Location

Registered AddressMitre House 1e Hall Lane
Chingford
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

5.5k at £1Edward Salmon
55.00%
Ordinary A
4.5k at £1Alan Ross Ranscombe
45.00%
Ordinary B

Financials

Year2014
Net Worth£250,583
Cash£1,365
Current Liabilities£1,048,601

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

6 February 2006Delivered on: 23 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
2 March 2004Delivered on: 6 March 2004
Satisfied on: 25 April 2009
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
22 April 1997Delivered on: 30 April 1997
Satisfied on: 2 May 2009
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums from time to time standing to the credit of mitre costruction limited a/c no 77915690348860.
Fully Satisfied
17 February 1993Delivered on: 23 February 1993
Satisfied on: 2 May 2009
Persons entitled: Tsb 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: 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.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
4 September 2023Cancellation of shares. Statement of capital on 2 August 2023
  • GBP 5,500
(5 pages)
4 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 August 2023Memorandum and Articles of Association (10 pages)
7 August 2023Cessation of Alan Ross Ranscombe as a person with significant control on 2 August 2023 (1 page)
7 August 2023Termination of appointment of Alan Ross Ranscombe as a director on 2 August 2023 (1 page)
7 August 2023Change of details for Mr Edward Salmon as a person with significant control on 2 August 2023 (2 pages)
7 August 2023Termination of appointment of Alan Ross Ranscombe as a secretary on 2 August 2023 (1 page)
20 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
10 May 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 7,750
(5 pages)
22 April 2023Memorandum and Articles of Association (10 pages)
13 April 2023Appointment of Mrs Tina Salmon as a director on 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 August 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
6 December 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
19 December 2017Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages)
19 December 2017Director's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (2 pages)
19 December 2017Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page)
19 December 2017Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page)
19 December 2017Director's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (2 pages)
19 December 2017Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Change of share class name or designation (2 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 17 February 2014 (1 page)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Purchase of own shares. (3 pages)
12 October 2011Purchase of own shares. (3 pages)
10 October 2011Termination of appointment of Anthony Salmon as a director (1 page)
10 October 2011Termination of appointment of Anthony Salmon as a director (1 page)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 7,070
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,000
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 10,000
(4 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
6 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 7,070
(4 pages)
6 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Change of share class name or designation (2 pages)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 7,070
(4 pages)
6 October 2011Particulars of variation of rights attached to shares (2 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Salmon on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Salmon on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Anthony Salmon on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages)
9 June 2009Amended accounts made up to 31 March 2009 (7 pages)
9 June 2009Amended accounts made up to 31 March 2009 (7 pages)
16 May 2009Amended accounts made up to 31 March 2009 (5 pages)
16 May 2009Amended accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 December 2008Amended accounts made up to 31 March 2008 (6 pages)
16 December 2008Amended accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
3 January 2008Return made up to 30/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
6 December 2005Registered office changed on 06/12/05 from: 98 fulbourne road walthamstow london E17 4ET (1 page)
6 December 2005Registered office changed on 06/12/05 from: 98 fulbourne road walthamstow london E17 4ET (1 page)
3 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 November 2005Partial exemption accounts made up to 30 April 2005 (8 pages)
3 November 2005Partial exemption accounts made up to 30 April 2005 (8 pages)
10 February 2005Partial exemption accounts made up to 30 April 2004 (8 pages)
10 February 2005Partial exemption accounts made up to 30 April 2004 (8 pages)
10 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
16 January 2004Full accounts made up to 30 April 2003 (9 pages)
16 January 2004Full accounts made up to 30 April 2003 (9 pages)
14 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Full accounts made up to 30 April 2002 (9 pages)
6 March 2003Full accounts made up to 30 April 2002 (9 pages)
15 January 2003Return made up to 30/12/02; full list of members (7 pages)
15 January 2003Return made up to 30/12/02; full list of members (7 pages)
7 March 2002Return made up to 30/12/01; full list of members (7 pages)
7 March 2002Return made up to 30/12/01; full list of members (7 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
12 February 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
21 November 1999Full accounts made up to 30 April 1999 (8 pages)
21 November 1999Full accounts made up to 30 April 1999 (8 pages)
5 February 1999Full accounts made up to 30 April 1998 (8 pages)
5 February 1999Full accounts made up to 30 April 1998 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1998Full accounts made up to 30 April 1997 (8 pages)
15 April 1998Full accounts made up to 30 April 1997 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Full accounts made up to 30 April 1996 (9 pages)
15 April 1997Full accounts made up to 30 April 1996 (9 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Registered office changed on 10/10/96 from: unit 18 walthamstow business centre clifford road london E17 4SX (1 page)
10 October 1996Registered office changed on 10/10/96 from: unit 18 walthamstow business centre clifford road london E17 4SX (1 page)
25 April 1996Full accounts made up to 30 April 1995 (10 pages)
25 April 1996Full accounts made up to 30 April 1995 (10 pages)
18 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 February 1992Ad 02/01/92--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
6 February 1992Ad 02/01/92--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
11 July 1988Company name changed\certificate issued on 11/07/88 (2 pages)
11 July 1988Company name changed\certificate issued on 11/07/88 (2 pages)
5 July 1985Incorporation (16 pages)
5 July 1985Incorporation (16 pages)