Background WavePink WaveYellow Wave

MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED (11068303)

MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED (11068303) is an active UK company. incorporated on 16 November 2017. with registered office in Swindon. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED has been registered for 8 years. Current directors include COLE, Sally Therese, GEORGE, Helen, MARCHANT, Aaron Luke and 3 others.

Company Number
11068303
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Central Community Centre, Swindon, SN1 5BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
COLE, Sally Therese, GEORGE, Helen, MARCHANT, Aaron Luke, ROCKETT, Abigail, WRIGHT, Robert Stanley, WRIXON, Alan James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED

MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Swindon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. MECHANICS' INSTITUTION TRUST ENTERPRISES LIMITED was registered 8 years ago.(SIC: 56102)

Status

active

Active since 8 years ago

Company No

11068303

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Central Community Centre Emlyn Square Swindon, SN1 5BG,

Previous Addresses

Health Hydro Milton Road Swindon Wiltshire SN1 5JA United Kingdom
From: 16 November 2017To: 6 September 2020
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

COLE, Sally Therese

Active
Emlyn Square, SwindonSN1 5BG
Born June 1955
Director
Appointed 19 Jul 2021

GEORGE, Helen

Active
Emlyn Square, SwindonSN1 5BG
Born April 1947
Director
Appointed 19 Jul 2021

MARCHANT, Aaron Luke

Active
Emlyn Square, SwindonSN1 5BG
Born October 1998
Director
Appointed 04 Nov 2023

ROCKETT, Abigail

Active
Emlyn Square, SwindonSN1 5BG
Born June 1971
Director
Appointed 06 Dec 2022

WRIGHT, Robert Stanley

Active
Emlyn Square, SwindonSN1 5BG
Born April 1954
Director
Appointed 06 Dec 2022

WRIXON, Alan James

Active
Emlyn Square, SwindonSN1 5BG
Born January 1946
Director
Appointed 05 Nov 2024

ATKINSON, Angela Maureen

Resigned
Emlyn Square, SwindonSN1 5BG
Born September 1956
Director
Appointed 05 Nov 2024
Resigned 08 Nov 2025

BARRETT, Robert Charles

Resigned
Emlyn Square, SwindonSN1 5BG
Born January 1957
Director
Appointed 06 Dec 2022
Resigned 15 Nov 2025

BRUNWIN, Donald Philip

Resigned
Emlyn Square, SwindonSN1 5BG
Born December 1936
Director
Appointed 19 Jul 2021
Resigned 06 Dec 2022

BRUNWIN, Donald Philip

Resigned
SwindonSN1 3DR
Born December 1936
Director
Appointed 16 Nov 2017
Resigned 14 Jan 2020

HALL, Jennifer Susan

Resigned
Emlyn Square, SwindonSN1 5BG
Born May 1979
Director
Appointed 12 Aug 2019
Resigned 21 Jan 2020

KNOWLES, Katie Daisy

Resigned
Emlyn Square, SwindonSN1 5BG
Born January 1991
Director
Appointed 19 Jul 2021
Resigned 04 Nov 2023

PARRY, Hannah Jane

Resigned
Emlyn Square, SwindonSN1 5BG
Born March 1984
Director
Appointed 12 Aug 2019
Resigned 11 Apr 2023

PARRY, Martha Jane

Resigned
SwindonSN1 3DR
Born April 1946
Director
Appointed 16 Nov 2017
Resigned 15 Aug 2019

ROSE, Daniel Thomas

Resigned
SwindonSN1 3DR
Born September 1984
Director
Appointed 16 Nov 2017
Resigned 04 Mar 2019

SMITH, Michael John, Dr

Resigned
Emlyn Square, SwindonSN1 5BG
Born November 1938
Director
Appointed 06 Dec 2022
Resigned 05 Nov 2024

STOOKE, John Allan

Resigned
Havisham Drive, SwindonSN25 1SL
Born March 1947
Director
Appointed 18 Feb 2020
Resigned 19 Jul 2021

THACKRAY, David William, Dr

Resigned
Emlyn Square, SwindonSN1 5BG
Born September 1948
Director
Appointed 19 Jul 2021
Resigned 04 Nov 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Incorporation Company
16 November 2017
NEWINCIncorporation