Background WavePink WaveYellow Wave

MITFORD F LIMITED (06450567)

MITFORD F LIMITED (06450567) is an active UK company. incorporated on 11 December 2007. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MITFORD F LIMITED has been registered for 18 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, WARD, Shaun David.

Company Number
06450567
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, WARD, Shaun David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITFORD F LIMITED

MITFORD F LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MITFORD F LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06450567

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne, NE6 3NH,

Previous Addresses

C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne NE6 3PJ
From: 11 December 2007To: 27 February 2013
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Secretary
Appointed 11 Dec 2007

SHEPHERD, Bruce Stewart

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born November 1946
Director
Appointed 26 Sept 2017

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 26 Sept 2017

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 07 Apr 2025

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 11 Dec 2007
Resigned 26 Sept 2017

WARD, Shaun David

Resigned
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born August 1964
Director
Appointed 07 Apr 2025
Resigned 07 Apr 2025

Persons with significant control

5

3 Active
2 Ceased

Samantha Margaret Edward

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 29 Apr 2020

Mr Charles Henry Shepherd

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 26 Sept 2017

Mr Simon Robert Winskell

Ceased
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mr William Frederick Shepherd

Ceased
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born October 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mr Shaun David Ward

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Statement Of Affairs
10 April 2008
SASA
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
225Change of Accounting Reference Date
Resolution
26 February 2008
RESOLUTIONSResolutions
Incorporation Company
11 December 2007
NEWINCIncorporation