Background WavePink WaveYellow Wave

MITRE-MASTER LIMITED (02818428)

MITRE-MASTER LIMITED (02818428) is an active UK company. incorporated on 17 May 1993. with registered office in Stoke On Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MITRE-MASTER LIMITED has been registered for 32 years. Current directors include BARNETT, Darren Karl.

Company Number
02818428
Status
active
Type
ltd
Incorporated
17 May 1993
Age
32 years
Address
Hadleigh Business Park Grindley Lane, Stoke On Trent, ST11 9LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNETT, Darren Karl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRE-MASTER LIMITED

MITRE-MASTER LIMITED is an active company incorporated on 17 May 1993 with the registered office located in Stoke On Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MITRE-MASTER LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02818428

LTD Company

Age

32 Years

Incorporated 17 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

COLESLAW 221 LIMITED
From: 17 May 1993To: 14 June 1993
Contact
Address

Hadleigh Business Park Grindley Lane Blythe Bridge Stoke On Trent, ST11 9LW,

Previous Addresses

Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH
From: 17 May 1993To: 23 January 2017
Timeline

10 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
May 93
Director Left
Nov 09
Director Joined
Oct 10
Director Left
May 13
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Owner Exit
Sept 17
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke On TrentST11 9LW
Born February 1974
Director
Appointed 19 Jan 2017

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed 27 May 1993
Resigned 30 Sept 2002

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Secretary
Appointed 12 Apr 2006
Resigned 30 Apr 2013

GROSSMAN, David Brian

Resigned
28 The Drive, EdgwareHA8 8PT
Secretary
Appointed 01 Oct 2002
Resigned 12 Apr 2006

THEWLIS, Clive Roger

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Secretary
Appointed 30 Apr 2013
Resigned 29 Sept 2017

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 17 May 1993
Resigned 17 May 1994

BOWERS, David Adrian

Resigned
5 Canhams Road, SudburyCO10 0EP
Born May 1945
Director
Appointed 01 Apr 1994
Resigned 11 Nov 1997

CROSSLEY, Steven

Resigned
15 The Rydings, BlackburnBB6 8BQ
Born March 1952
Director
Appointed 24 Feb 1999
Resigned 20 Feb 2004

DAVIES, Anthony John

Resigned
2 St Mawes Court, ManchesterM26 3TS
Born November 1948
Director
Appointed 25 Jun 1996
Resigned 12 May 2000

DOBSON, John William

Resigned
Kemp House, OxfordOX2 9PH
Born December 1951
Director
Appointed 21 Oct 2010
Resigned 30 Apr 2013

FINEMAN, Simon

Resigned
Kemp House, OxfordOX2 9PH
Born December 1959
Director
Appointed 25 Jun 1996
Resigned 19 Jan 2017

JAMES, Anthony Joseph Brendan

Resigned
28 Orchard Close, WitneyOX29 4EZ
Born April 1956
Director
Appointed 27 May 1993
Resigned 22 May 2000

KEMP, Dezider Daniel

Resigned
4 Paddox Close, OxfordOX2 7LR
Born May 1922
Director
Appointed 27 Apr 1993
Resigned 08 Nov 2009

LANE, Jack

Resigned
12 Eskdale Grove, BoltonBL4 0QF
Born August 1932
Director
Appointed 01 Apr 1994
Resigned 25 Jun 1996

MEADE, Martyn Christopher

Resigned
Grindley Lane, Stoke On TrentST11 9LW
Born November 1947
Director
Appointed 19 Jan 2017
Resigned 16 Mar 2017

SLATER, David Noel

Resigned
11 The Copse, ChorleyPR7 3PS
Born December 1935
Director
Appointed 24 Feb 1999
Resigned 31 May 2001

TOOTH, Barry Lucas

Resigned
32 Limetrees Gardens, GatesheadNE9 5BE
Born August 1946
Director
Appointed 27 May 1993
Resigned 07 Oct 1998

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 17 May 1993
Resigned 17 May 1994

Persons with significant control

2

1 Active
1 Ceased
Grindley Lane, Stoke On TrentST11 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017

Mr Simon Fineman

Ceased
Grindley Lane, Stoke On TrentST11 9LW
Born December 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
19 November 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363aAnnual Return
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
363aAnnual Return
Legacy
2 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
17 December 1996
288cChange of Particulars
Legacy
13 December 1996
363aAnnual Return
Legacy
13 December 1996
363(353)363(353)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288cChange of Particulars
Legacy
9 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Legacy
1 June 1995
363(353)363(353)
Legacy
1 June 1995
363(190)363(190)
Legacy
24 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
88(2)Return of Allotment of Shares
Legacy
15 September 1994
123Notice of Increase in Nominal Capital
Legacy
15 September 1994
363x363x
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1993
287Change of Registered Office
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
224224
Incorporation Company
17 May 1993
NEWINCIncorporation