MIGHTON PRODUCTS LIMITED
BRIERLEY HILL M J DERHAM LIMITED

Hellopages » West Midlands » Dudley » DY5 1XE

Company number 03294327
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 5 HAGLEY COURT SOUTH, THE WATERFRONT, BRIERLEY HILL, WEST MIDLANDS, DY5 1XE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Director's details changed for Michael James Derham on 4 March 2016. The most likely internet sites of MIGHTON PRODUCTS LIMITED are www.mightonproducts.co.uk, and www.mighton-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Mighton Products Limited is a Private Limited Company. The company registration number is 03294327. Mighton Products Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Mighton Products Limited is 5 Hagley Court South The Waterfront Brierley Hill West Midlands Dy5 1xe. . DERHAM, Susan is a Secretary of the company. DERHAM, Michael James is a Director of the company. FORTUNE, Mark is a Director of the company. PUNT, Mark is a Director of the company. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director MORTON, Gary has been resigned. Nominee Director WOOLFORD, Leigh James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DERHAM, Susan
Appointed Date: 18 December 1996

Director
DERHAM, Michael James
Appointed Date: 18 December 1996
71 years old

Director
FORTUNE, Mark
Appointed Date: 01 March 2010
64 years old

Director
PUNT, Mark
Appointed Date: 20 November 2012
53 years old

Resigned Directors

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
MORTON, Gary
Resigned: 28 March 2013
Appointed Date: 18 January 2010
66 years old

Nominee Director
WOOLFORD, Leigh James
Resigned: 18 December 1996
Appointed Date: 18 December 1996
66 years old

Persons With Significant Control

Mr Michael James Derham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MIGHTON PRODUCTS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
04 Mar 2016
Director's details changed for Michael James Derham on 4 March 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,100,100

...
... and 61 more events
11 Feb 1997
Secretary resigned
11 Feb 1997
Director resigned
11 Feb 1997
New secretary appointed
11 Feb 1997
New director appointed
18 Dec 1996
Incorporation

MIGHTON PRODUCTS LIMITED Charges

3 December 2012
Legal assignment of contract monies
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 October 2012
Floating charge (all assets)
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 October 2012
Fixed charge on purchased debts which fail to vest
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
17 October 2012
Debenture
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
Debenture
Delivered: 29 January 2011
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 18 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…