Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITEK UK TRUSTEES LIMITED
Company Information for

MITEK UK TRUSTEES LIMITED

MITEK HOUSE, GRAZEBROOK INDUSTRIAL PARK, PEARTREE LANE DUDLEY, WEST MIDLANDS, DY2 0XW,
Company Registration Number
01222078
Private Limited Company
Active

Company Overview

About Mitek Uk Trustees Ltd
MITEK UK TRUSTEES LIMITED was founded on 1975-08-06 and has its registered office in Peartree Lane Dudley. The organisation's status is listed as "Active". Mitek Uk Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MITEK UK TRUSTEES LIMITED
 
Legal Registered Office
MITEK HOUSE
GRAZEBROOK INDUSTRIAL PARK
PEARTREE LANE DUDLEY
WEST MIDLANDS
DY2 0XW
Other companies in DY2
 
Filing Information
Company Number 01222078
Company ID Number 01222078
Date formed 1975-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITEK UK TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITEK UK TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
WAYNE GEORGE BARKER
Company Secretary 2015-03-31
VIVIENNE FRANCESS EMPSON
Director 2003-11-18
SYDNEY JAMES GRIFFITHS
Director 2003-11-18
DAVID JOHN LONGNEY
Director 2003-11-18
JAMES OWEN MORGAN
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEOFFREY CARLETON YORK
Director 2006-10-11 2015-10-09
JOHN GRAHAM TUDOR
Company Secretary 2007-11-19 2015-03-31
DAMIEN MARK ETHERINGTON
Company Secretary 2006-12-07 2007-05-03
CHRISTOPHER STUART ROLFE
Company Secretary 2005-11-01 2006-04-13
ANDREW JOHN COOK
Company Secretary 1996-05-31 2005-10-31
ANDREW JOHN COOK
Director 1998-02-06 2005-10-31
HUGO DALE DU PREEZ
Director 1997-06-10 2003-11-18
TREFOR JENKINS
Director 1996-01-31 1998-02-06
PHILIP JOHN EMERY
Director 1994-03-14 1997-04-30
PHILIP JOHN EMERY
Company Secretary 1996-01-31 1996-05-31
CAROLL ANN WALDEN
Company Secretary 1994-11-14 1996-01-31
PETER JOSEPH ALBERT MARSH
Director 1992-01-06 1996-01-31
GEOFFREY ROY BARKER
Director 1991-11-14 1994-11-14
GEOFFREY ROY BARKER
Company Secretary 1991-11-14 1994-03-04
CAROLL ANN WALDEN
Company Secretary 1994-03-04 1994-03-04
BARRY JOSEPH GRIFFIN
Director 1992-01-02 1992-12-31
BRIAN ANTHONY SPURGEON
Director 1991-11-14 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYDNEY JAMES GRIFFITHS MITEK INDUSTRIES LIMITED Director 1993-04-15 CURRENT 1968-12-17 Active
JAMES OWEN MORGAN MITEK INDUSTRIES LIMITED Director 2017-01-01 CURRENT 1968-12-17 Active
JAMES OWEN MORGAN THE TRUSSED RAFTER ASSOCIATION Director 2016-10-31 CURRENT 1995-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-03-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LONGNEY
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LONGNEY
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23AP02Appointment of 20-20 Trustee Services Limited as director on 2021-03-23
2021-03-23PSC05Change of details for Mitek Holdings Inc as a person with significant control on 2020-02-13
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE FRANCESS EMPSON
2020-04-16AP01DIRECTOR APPOINTED MR MARK HACKETT
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY JAMES GRIFFITHS
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AP03Appointment of Mr Daniel Mcgain-Harding as company secretary on 2019-07-28
2019-08-05AP03Appointment of Mr Daniel Mcgain-Harding as company secretary on 2019-07-28
2019-08-05TM02Termination of appointment of Wayne George Barker on 2019-07-28
2019-08-05TM02Termination of appointment of Wayne George Barker on 2019-07-28
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED MR JAMES OWEN MORGAN
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR WAYNE GEORGE BARKER on 2015-11-01
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY CARLETON YORK
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP03Appointment of Mr Wayne George Barker as company secretary on 2015-03-31
2015-03-31TM02Termination of appointment of John Graham Tudor on 2015-03-31
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0114/11/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0114/11/12 ANNUAL RETURN FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0114/11/11 ANNUAL RETURN FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0114/11/10 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0114/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCES EMPSON / 02/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY JAMES GRIFFITHS / 02/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONGNEY / 02/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY CARLETON YORK / 02/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288bSECRETARY RESIGNED
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-18288aNEW SECRETARY APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288bSECRETARY RESIGNED
2005-12-15363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-17363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2003-12-03363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN
1999-11-10363aRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363aRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06288bDIRECTOR RESIGNED
1998-03-06288aNEW DIRECTOR APPOINTED
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-10288bDIRECTOR RESIGNED
1997-11-10363aRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITEK UK TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITEK UK TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITEK UK TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITEK UK TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of MITEK UK TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITEK UK TRUSTEES LIMITED
Trademarks
We have not found any records of MITEK UK TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITEK UK TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MITEK UK TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MITEK UK TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITEK UK TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITEK UK TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.