Company NameMistal Time Services Limited
DirectorsPeter Dorrian Thomas Davies and Simon Lawrence Nesbit
Company StatusActive
Company Number01794168
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Peter Dorrian Thomas Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleWatchmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Director NameMr Simon Lawrence Nesbit
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Director NamePaul Nesbit
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 September 2015)
RoleWatchmaker
Country of ResidenceEngland
Correspondence AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Secretary NamePaul Nesbit
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 20 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT

Contact

Websitefixmywatch.co.uk
Telephone0161 7661742
Telephone regionManchester

Location

Registered AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

56 at £1Executors Of Estate Of P.j. Nesbit
6.22%
Ordinary A
44 at £1P.d.t. Davies
4.89%
Ordinary A
100 at £1Executors Of Estate Of P.j. Nesbit
11.11%
Ordinary B
100 at £1L.p. Davies
11.11%
Ordinary B
100 at £1Miss B. Nesbit
11.11%
Ordinary B
100 at £1Miss C.e. Davies
11.11%
Ordinary B
100 at £1Mrs D. Davies
11.11%
Ordinary B
100 at £1Mrs S. Nesbit
11.11%
Ordinary B
100 at £1P.d.t. Davies
11.11%
Ordinary B
100 at £1S.l. Nesbit
11.11%
Ordinary B

Financials

Year2014
Net Worth£332,415
Cash£205,346
Current Liabilities£147,838

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

24 January 2014Delivered on: 3 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2ND floor, 116 bradshawgate leigh, t/no: GM676726. Notification of addition to or amendment of charge.
Outstanding
30 September 1994Delivered on: 10 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 1993Delivered on: 2 November 1993
Satisfied on: 14 October 2010
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor brosley house 116 bradshaw leigh. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1985Delivered on: 22 July 1985
Satisfied on: 20 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Simon Lawrence Nesbit as a director on 1 January 2022 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 September 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (7 pages)
11 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 July 2019Particulars of variation of rights attached to shares (3 pages)
30 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Change of share class name or designation (2 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
29 July 2019Change of share class name or designation (4 pages)
29 July 2019Particulars of variation of rights attached to shares (3 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
3 October 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
26 May 2017Director's details changed for Peter Davies on 15 May 2017 (2 pages)
26 May 2017Director's details changed for Peter Davies on 15 May 2017 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 900
(4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 900
(4 pages)
20 October 2015Termination of appointment of Paul Nesbit as a secretary on 20 September 2015 (1 page)
20 October 2015Termination of appointment of Paul Nesbit as a secretary on 20 September 2015 (1 page)
20 October 2015Termination of appointment of Paul Nesbit as a director on 20 September 2015 (1 page)
20 October 2015Termination of appointment of Paul Nesbit as a director on 20 September 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
(5 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2014Registration of charge 017941680004 (11 pages)
3 February 2014Registration of charge 017941680004 (11 pages)
6 January 2014Secretary's details changed for Paul Nesbit on 29 December 2013 (1 page)
6 January 2014Director's details changed for Peter Davies on 29 December 2013 (2 pages)
6 January 2014Director's details changed for Peter Davies on 29 December 2013 (2 pages)
6 January 2014Secretary's details changed for Paul Nesbit on 29 December 2013 (1 page)
6 January 2014Director's details changed for Paul Nesbit on 29 December 2013 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
(5 pages)
6 January 2014Director's details changed for Paul Nesbit on 29 December 2013 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
(5 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Paul Nesbit on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Peter Davies on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Paul Nesbit on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Peter Davies on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Paul Nesbit on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Peter Davies on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
14 February 2008Return made up to 29/12/07; full list of members (4 pages)
14 February 2008Return made up to 29/12/07; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2007Return made up to 29/12/06; full list of members (5 pages)
13 March 2007Return made up to 29/12/06; full list of members (5 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2006Return made up to 29/12/05; full list of members (4 pages)
20 February 2006Return made up to 29/12/05; full list of members (4 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 February 2005Return made up to 29/12/04; full list of members (9 pages)
4 February 2005Return made up to 29/12/04; full list of members (9 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 December 2003Return made up to 29/12/03; full list of members (9 pages)
29 December 2003Return made up to 29/12/03; full list of members (9 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
24 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Return made up to 29/12/00; no change of members (6 pages)
15 January 2001Return made up to 29/12/00; no change of members (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 1999Return made up to 29/12/99; no change of members (6 pages)
21 December 1999Return made up to 29/12/99; no change of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1997Return made up to 29/12/96; full list of members (6 pages)
13 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1996Return made up to 29/12/95; no change of members (4 pages)
2 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 October 1992Memorandum and Articles of Association (6 pages)
15 October 1992Memorandum and Articles of Association (6 pages)
15 October 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 October 1992Ad 06/10/92--------- £ si 200@1=200 £ ic 600/800 (4 pages)
15 October 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 October 1992Ad 06/10/92--------- £ si 200@1=200 £ ic 600/800 (4 pages)