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

MICHAEL LISTER LIMITED

2 WARRENS FIELD, CAMELFORD, CORNWALL, PL32 9YS,
Company Registration Number
03177029
Private Limited Company
Active

Company Overview

About Michael Lister Ltd
MICHAEL LISTER LIMITED was founded on 1996-03-25 and has its registered office in Camelford. The organisation's status is listed as "Active". Michael Lister Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICHAEL LISTER LIMITED
 
Legal Registered Office
2 WARRENS FIELD
CAMELFORD
CORNWALL
PL32 9YS
Other companies in PL32
 
Filing Information
Company Number 03177029
Company ID Number 03177029
Date formed 1996-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB670414747  
Last Datalog update: 2024-05-05 18:46:20
Primary Source:Companies House
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.
Companies with same name MICHAEL LISTER LIMITED
The following companies were found which have the same name as MICHAEL LISTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICHAEL LISTER MINISTRIES, INC. LISTER DRIVE WEWAHITCHKA FL 32465 Inactive Company formed on the 1987-12-08
MICHAEL LISTER LLC 621 NW 205 AVE PEMBROKE PINES FL 33029 Inactive Company formed on the 2003-12-24
MICHAEL LISTER MINISTRIES, INC. 161 LISTER DRIVE WEWAHITCHKA FL 32465 Active Company formed on the 2003-01-28

Company Officers of MICHAEL LISTER LIMITED

Current Directors
Officer Role Date Appointed
RODERICK MICHAEL FROST
Director 1996-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CAROLINE FROST
Company Secretary 1996-05-09 2012-03-09
JULIE CAROLINE FROST
Director 1996-05-09 2012-03-09
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1996-03-25 1996-05-09
WRF INTERNATIONAL LIMITED
Nominated Director 1996-03-25 1996-05-09

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
2024-04-11CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-18AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-29AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-13AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 2 WARRENS FIELD CAMELFORD CORNWALL PL32 9YS ENGLAND
2013-04-16CH01Director's details changed for Mrs Roderick Michael Frost on 2012-09-20
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 23 THORPEVILLE THORPEVILLE MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7TS ENGLAND
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0125/03/12 ANNUAL RETURN FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FROST
2012-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE FROST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-09-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2011-04-26AR0125/03/11 ANNUAL RETURN FULL LIST
2011-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RODERICK MICHAEL FROST / 21/04/2011
2011-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RODERICK MICHAEL FROST / 21/04/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM STATION HOUSE 7 STATION ROAD NORTHAMPTON NN3 9DS
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0125/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE FROST / 01/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLINE FROST / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MICHAEL FROST / 01/04/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-30363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-22363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-17363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-28363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-04-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-24363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1997-04-2188(2)RAD 27/03/97--------- £ SI 8@1=8 £ IC 2/10
1996-05-28287REGISTERED OFFICE CHANGED ON 28/05/96 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH
1996-05-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-28288SECRETARY RESIGNED
1996-05-28288DIRECTOR RESIGNED
1996-05-28288NEW DIRECTOR APPOINTED
1996-05-21SRES01ALTER MEM AND ARTS 09/05/96
1996-05-17CERTNMCOMPANY NAME CHANGED TELECO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/05/96
1996-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MICHAEL LISTER 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 MICHAEL LISTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHAEL LISTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 10,344
Creditors Due Within One Year 2012-03-31 £ 10,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MICHAEL LISTER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,038
Cash Bank In Hand 2012-03-31 £ 8,115
Current Assets 2013-03-31 £ 20,358
Current Assets 2012-03-31 £ 31,722
Debtors 2013-03-31 £ 12,320
Debtors 2012-03-31 £ 23,607
Shareholder Funds 2013-03-31 £ 10,433
Shareholder Funds 2012-03-31 £ 21,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL LISTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL LISTER LIMITED
Trademarks
We have not found any records of MICHAEL LISTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE KAVANAGH HOMES (ASTON CLINTON) LIMITED 2005-10-26 Outstanding

We have found 1 mortgage charges which are owed to MICHAEL LISTER LIMITED

Income
Government Income
We have not found government income sources for MICHAEL LISTER 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 (78109 - Other activities of employment placement agencies) as MICHAEL LISTER LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL LISTER 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 MICHAEL LISTER 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 MICHAEL LISTER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3