Company NameMycroft International Limited
DirectorsCarol Angela Groves and Christopher Peter Groves
Company StatusActive
Company Number02267523
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carol Angela Groves
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House 13 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Christopher Peter Groves
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House 13 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Secretary NameMrs Carol Angela Groves
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House 13 Old Oak Avenue
Chipstead
Surrey
CR5 3PG

Contact

Websitewww.mycroftinternational.com
Email address[email protected]
Telephone01635 450255
Telephone regionNewbury

Location

Registered AddressThe End House
13 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2013
Net Worth£46,020
Cash£254
Current Liabilities£211,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 May 2017Delivered on: 24 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 May 2017Delivered on: 17 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 July 2000Delivered on: 21 July 2000
Persons entitled: Barclays 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

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2019Satisfaction of charge 022675230004 in full (1 page)
2 October 2019Satisfaction of charge 1 in full (1 page)
19 September 2019Satisfaction of charge 022675230002 in full (1 page)
19 September 2019Satisfaction of charge 022675230003 in full (1 page)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Cessation of Christopher Peter Groves as a person with significant control on 5 July 2016 (1 page)
13 July 2017Notification of Christopher Peter Groves as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Notification of Carol Angela Groves as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Christopher Peter Groves as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Carol Angela Groves as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Cessation of Christopher Peter Groves as a person with significant control on 5 July 2016 (1 page)
24 May 2017Registration of charge 022675230004, created on 18 May 2017 (5 pages)
24 May 2017Registration of charge 022675230004, created on 18 May 2017 (5 pages)
17 May 2017Registration of charge 022675230003, created on 7 May 2017 (5 pages)
17 May 2017Registration of charge 022675230003, created on 7 May 2017 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA to The End House 13 Old Oak Avenue Chipstead Surrey CR5 3PG on 19 August 2015 (1 page)
19 August 2015Director's details changed for Mr Christopher Peter Groves on 12 August 2015 (2 pages)
19 August 2015Director's details changed for Mrs Carol Angela Groves on 12 August 2015 (2 pages)
19 August 2015Secretary's details changed for Mrs Carol Angela Groves on 10 August 2015 (1 page)
19 August 2015Director's details changed for Mr Christopher Peter Groves on 12 August 2015 (2 pages)
19 August 2015Secretary's details changed for Mrs Carol Angela Groves on 10 August 2015 (1 page)
19 August 2015Director's details changed for Mrs Carol Angela Groves on 12 August 2015 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
23 June 2015Registered office address changed from 21 Monkhams Avenue Woodford Green Essex IG8 0HA to 76 Canterbury Road Croydon Surrey CR0 3HA on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Mrs Carol Angela Groves on 18 June 2015 (1 page)
23 June 2015Registered office address changed from 21 Monkhams Avenue Woodford Green Essex IG8 0HA to 76 Canterbury Road Croydon Surrey CR0 3HA on 23 June 2015 (1 page)
23 June 2015Secretary's details changed for Mrs Carol Angela Groves on 18 June 2015 (1 page)
23 June 2015Director's details changed for Mr Christopher Peter Groves on 18 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Carol Angela Groves on 18 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Christopher Peter Groves on 18 June 2015 (2 pages)
23 June 2015Director's details changed for Mrs Carol Angela Groves on 18 June 2015 (2 pages)
27 May 2015Registration of charge 022675230002, created on 21 May 2015 (6 pages)
27 May 2015Registration of charge 022675230002, created on 21 May 2015 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Christopher Peter Groves on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Carol Angela Groves on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Peter Groves on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Mrs Carol Angela Groves on 30 June 2010 (2 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 30/06/08; full list of members (4 pages)
26 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 30/06/07; full list of members (2 pages)
26 October 2007Return made up to 30/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Registered office changed on 18/12/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
18 December 2006Registered office changed on 18/12/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 July 2005Return made up to 30/06/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: 53 clarewood court seymour place london W1H 5DF (1 page)
15 March 2004Registered office changed on 15/03/04 from: 53 clarewood court seymour place london W1H 5DF (1 page)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 July 2001Return made up to 30/06/01; no change of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 July 2001Return made up to 30/06/01; no change of members (6 pages)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Return made up to 30/06/00; full list of members (6 pages)
5 September 2000Return made up to 30/06/00; full list of members (6 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
2 May 2000Registered office changed on 02/05/00 from: 63-66 hatton garden london EC1N 8LE (1 page)
2 May 2000Registered office changed on 02/05/00 from: 63-66 hatton garden london EC1N 8LE (1 page)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Registered office changed on 23/04/97 from: 77/78 bolsover street london W1P 7HH (1 page)
23 April 1997Registered office changed on 23/04/97 from: 77/78 bolsover street london W1P 7HH (1 page)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 July 1995Return made up to 30/06/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 July 1995Return made up to 30/06/95; full list of members (6 pages)