Company NameMissionbuild Limited
DirectorJane Elviss
Company StatusActive
Company Number02887902
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Elviss
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
Secretary NameMr Thomas William Elviss
NationalityBritish
StatusCurrent
Appointed24 March 2010(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
Director NameRobert Frank Allen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration16 years, 2 months (resigned 24 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director NameJohn Sisterson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 1998)
RoleProperty Developer
Correspondence AddressSeaton Moor House
Seaton
Durham
SR7 0XX
Secretary NameRobert Frank Allen
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Secretary NameJohn Alan Hellens
NationalityBritish
StatusResigned
Appointed09 March 1999(5 years, 1 month after company formation)
Appointment Duration11 years (resigned 24 March 2010)
RoleCompany Director
Correspondence AddressChurchill House
15 Castlereagh
Wynyard Park
Teesside
TS22 5QF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemissionbuild.co.uk/
Email address[email protected]
Telephone07 886383391
Telephone regionMobile

Location

Registered Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

35 at £1Jane Elviss
50.00%
Ordinary
35 at £1John Alan Hellens
50.00%
Ordinary

Financials

Year2014
Net Worth£1,127,916
Cash£233,992
Current Liabilities£45,581

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

27 January 2015Delivered on: 3 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole subjects k/a and forming 43/3 lothian street edinburgh t/no MID128524.
Outstanding
27 January 2015Delivered on: 3 February 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole subjects k/a and forming flat 1F1 20 barony street edinburgh t/no MID127896.
Outstanding
22 September 2015Delivered on: 26 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 25 south clerk street edinburgh t/n MID157109.
Outstanding
1 October 1999Delivered on: 8 October 1999
Satisfied on: 18 December 2013
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
1 October 1999Delivered on: 8 October 1999
Satisfied on: 12 December 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of roker avenue sunderland t/no: TY239166. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 October 1995Delivered on: 21 October 1995
Satisfied on: 8 October 1999
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: The benefit of all rents,licence or tenancy fees payable by any lessee,licensee or tenant of any part of the property to the society.
Particulars: The benefit of all rents,licences or tenancy fees payable by any lessee,licensee or tenant of any part of the f/h property k/as or being land lying to the north of roker avenue,sunderland,tyne and wear.t/no.TY239166. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 21 October 1995
Satisfied on: 8 October 1999
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and for securing any further advances.
Particulars: All that f/h land and buildings situate thereon lying to the north of roker avenue,sunderland,tyne and wear.t/no.TY239166 together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being or to be erected thereon or fixed to the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 11 April 1995
Satisfied on: 13 October 1995
Persons entitled: Baltic Property Finance PLC

Classification: Deed of charge over construction contract and bond and substitute contractor's agreement
Secured details: All monies due or to become due from the company to the chargee or any person who is a party to any related security document under or pursuant to the terms of the facility agreement this deed or any related security document or on any account whatsoever.
Particulars: All of the company's present and future rights title and interest in and to the contract and the agreement respectively.sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof or by the substitute contractor or otherwise under the agreement or any provision thereof.for the redevelopment of the f/h property k/as land and buildings lying to the north of roker avenue in the city of sunderland.t/no.ty 239166. see the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 11 April 1995
Satisfied on: 13 October 1995
Persons entitled: Baltic Property Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that parcel of land and buildings from time to time erected thereon lying to the north of roker avenue in the city of sunderland.f/h t/no.ty 239166 and all buildings fixtures and fittings and fixed plant and machinery. 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.
Fully Satisfied
29 April 1994Delivered on: 6 May 1994
Satisfied on: 19 April 1995
Persons entitled: London International Mercantile Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of blanket indemnity dated 29TH april 1994 or otherwise.
Particulars: By way of fixed equitable charge the trade account and the security account and all receivables and by way of floating charge the floating assets and any receivables. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
8 November 2023Secretary's details changed for Mr Thomas William Elviss on 8 November 2023 (1 page)
8 November 2023Change of details for Mrs Jane Elviss as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mrs Jane Elviss on 8 November 2023 (2 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 September 2015Registration of charge 028879020010, created on 22 September 2015 (5 pages)
26 September 2015Registration of charge 028879020010, created on 22 September 2015 (5 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 70
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 70
(4 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 70
(4 pages)
3 February 2015Registration of charge 028879020009, created on 27 January 2015 (5 pages)
3 February 2015Registration of charge 028879020008, created on 27 January 2015 (5 pages)
3 February 2015Registration of charge 028879020009, created on 27 January 2015 (5 pages)
3 February 2015Registration of charge 028879020008, created on 27 January 2015 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 70
(4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 70
(4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 70
(4 pages)
18 December 2013Satisfaction of charge 7 in full (1 page)
18 December 2013Satisfaction of charge 7 in full (1 page)
12 December 2013Satisfaction of charge 6 in full (2 pages)
12 December 2013Satisfaction of charge 6 in full (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Director's details changed for Jane Hellens on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Jane Hellens on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Jane Hellens on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
24 February 2012Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages)
24 February 2012Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages)
24 February 2012Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of John Hellens as a secretary (1 page)
28 May 2010Termination of appointment of Robert Allen as a director (1 page)
28 May 2010Termination of appointment of John Hellens as a secretary (1 page)
28 May 2010Termination of appointment of Robert Allen as a director (1 page)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 March 2010Appointment of Jane Hellens as a director (3 pages)
31 March 2010Appointment of Jane Hellens as a director (3 pages)
31 March 2010Appointment of Thomas William Elviss as a secretary (3 pages)
31 March 2010Appointment of Thomas William Elviss as a secretary (3 pages)
16 January 2010Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 04/01/08; no change of members (6 pages)
4 February 2008Return made up to 04/01/08; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 04/01/06; full list of members (6 pages)
11 January 2006Return made up to 04/01/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 January 2005Return made up to 04/01/05; full list of members (6 pages)
6 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 February 2003Return made up to 14/01/03; full list of members (4 pages)
21 February 2003Return made up to 14/01/03; full list of members (4 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2001Registered office changed on 22/10/01 from: 37/38,west sunniside sunderland SR1 1BY (1 page)
22 October 2001Registered office changed on 22/10/01 from: 37/38,west sunniside sunderland SR1 1BY (1 page)
10 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 February 2000Return made up to 14/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2000Return made up to 14/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
21 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Return made up to 14/01/99; full list of members (6 pages)
23 March 1999Return made up to 14/01/99; full list of members (6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 October 1995Particulars of mortgage/charge (6 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Particulars of mortgage/charge (12 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (12 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 January 1994Incorporation (10 pages)
14 January 1994Incorporation (10 pages)