WIG & MITRE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7RU

Company number 04372720
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, LE1 7RU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of WIG & MITRE LIMITED are www.wigmitre.co.uk, and www.wig-mitre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Wig Mitre Limited is a Private Limited Company. The company registration number is 04372720. Wig Mitre Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Wig Mitre Limited is Granville Hall Granville Road Leicester Leicestershire Le1 7ru. The company`s financial liabilities are £581.64k. It is £102.82k against last year. The cash in hand is £4.08k. It is £-9.57k against last year. And the total assets are £62.42k, which is £0.28k against last year. HOPE, Valerie is a Secretary of the company. HOPE, Valerie is a Director of the company. SPALDING, Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOPE, Matthew Tobias James has been resigned. Director HOPE, Michael has been resigned. The company operates in "Licensed restaurants".


wig & mitre Key Finiance

LIABILITIES £581.64k
+21%
CASH £4.08k
-71%
TOTAL ASSETS £62.42k
+0%
All Financial Figures

Current Directors

Secretary
HOPE, Valerie
Appointed Date: 13 February 2002

Director
HOPE, Valerie
Appointed Date: 13 February 2002
80 years old

Director
SPALDING, Margaret
Appointed Date: 21 January 2012
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Director
HOPE, Matthew Tobias James
Resigned: 01 September 2010
Appointed Date: 04 June 2003
58 years old

Director
HOPE, Michael
Resigned: 27 January 2012
Appointed Date: 13 February 2002
83 years old

Persons With Significant Control

Mrs Valerie Elizabeth Hope
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WIG & MITRE LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

26 Feb 2016
Satisfaction of charge 8 in full
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
27 Jan 2003
Accounting reference date extended from 28/02/03 to 31/03/03
30 Nov 2002
Particulars of mortgage/charge
10 May 2002
Particulars of mortgage/charge
13 Feb 2002
Secretary resigned
13 Feb 2002
Incorporation

WIG & MITRE LIMITED Charges

14 August 2015
Charge code 0437 2720 0009
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Nsw Developments Limited
Description: Contains fixed charge…
29 June 2007
Third party legal charge
Delivered: 5 July 2007
Status: Satisfied on 26 February 2016
Persons entitled: Abbey National PLC
Description: F/H 30 and 32 steephill lincoln lincolnshire t/nos ll 10562…
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H the caunton beck newark road caunton nottinghamshire…
29 June 2007
Legal and general charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H the bottle and glass public house high street…
21 June 2007
Legal charge over licensed premises
Delivered: 28 June 2007
Status: Satisfied on 4 July 2007
Persons entitled: National Westminster Bank PLC
Description: Bottle & glass high street harby newark nottinghamshire by…
30 November 2004
Legal charge of licensed premises
Delivered: 10 December 2004
Status: Satisfied on 4 July 2007
Persons entitled: National Westminster Bank PLC
Description: The caunton beck,newark…
30 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 4 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 16 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the caunton beck newark road caunton. With…
7 May 2002
Debenture
Delivered: 10 May 2002
Status: Satisfied on 16 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…