Company NameMitford B Limited
DirectorBruce Stewart Shepherd
Company StatusActive
Company Number06450852
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH

Location

Registered AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1k at £1Bruce Stewart Shepherd
100.00%
Ordinary

Financials

Year2014
Turnover£213,490
Gross Profit£87,427
Net Worth£12,813,999
Cash£260,120
Current Liabilities£45,878

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

17 January 2024Accounts for a small company made up to 30 April 2023 (18 pages)
13 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 April 2022 (18 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 30 April 2021 (22 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 30 April 2020 (21 pages)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 30 April 2019 (20 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 30 April 2018 (20 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (19 pages)
10 January 2018Second filing of Confirmation Statement dated 11/12/2017 (4 pages)
18 December 2017Cessation of Bruce Stewart Shepherd as a person with significant control on 6 April 2016 (1 page)
18 December 2017Notification of Simon Robert Winskell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Philippa Jean Shepherd as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Notification of Philippa Jean Shepherd as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Simon Robert Winskell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Cessation of Bruce Stewart Shepherd as a person with significant control on 6 April 2016 (1 page)
18 December 2017Confirmation statement made on 11 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2018.
(4 pages)
18 December 2017Notification of Shaun David Ward as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Shaun David Ward as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,001
(3 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,001
(3 pages)
17 February 2015Full accounts made up to 30 April 2014 (16 pages)
17 February 2015Full accounts made up to 30 April 2014 (16 pages)
19 December 2014Secretary's details changed for Mr Shaun David Ward on 11 December 2014 (1 page)
19 December 2014Secretary's details changed for Mr Shaun David Ward on 11 December 2014 (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,001
(3 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,001
(3 pages)
23 January 2014Full accounts made up to 30 April 2013 (17 pages)
23 January 2014Full accounts made up to 30 April 2013 (17 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,001
(4 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,001
(4 pages)
27 February 2013Registered office address changed from C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne Tyne & Wear NE5 3PJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne Tyne & Wear NE5 3PJ on 27 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
3 February 2012Full accounts made up to 30 April 2011 (15 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 October 2009Full accounts made up to 30 April 2009 (15 pages)
14 October 2009Full accounts made up to 30 April 2009 (15 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
10 April 2008Ad 12/02/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
10 April 2008Ad 12/02/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
10 April 2008Statement of affairs (17 pages)
10 April 2008Statement of affairs (17 pages)
9 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
9 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o shepherd overseas LIMITED white street walker newcastle upon tyne NE6 3PJ (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o shepherd overseas LIMITED white street walker newcastle upon tyne NE6 3PJ (1 page)
11 December 2007Incorporation (12 pages)
11 December 2007Incorporation (12 pages)