Company NameHenry Mitchell & Sons Limited
DirectorsStephen Crossland and David Crossland
Company StatusActive
Company Number00310759
CategoryPrivate Limited Company
Incorporation Date22 February 1936(88 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameStephen Crossland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(55 years, 2 months after company formation)
Appointment Duration33 years
RoleGrocer
Country of ResidenceEngland
Correspondence AddressPeveril Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EH
Director NameMr David Crossland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(66 years, 1 month after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceEngland
Correspondence AddressBramble Edge
Cinderhills Road
Holmfirth
Yorkshire
HD9 1EH
Secretary NameMrs Lorna Crossland
StatusCurrent
Appointed06 April 2011(75 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address4 Laithe Bank Drive
Holmbridge
Holmfirth
West Yorks
HD9 2PL
Director NameAngela Crossland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(55 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 April 2002)
RoleHousewife
Correspondence AddressPeveril Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EH
Secretary NameAngela Crossland
NationalityBritish
StatusResigned
Appointed10 April 1991(55 years, 2 months after company formation)
Appointment Duration20 years (resigned 05 April 2011)
RoleCompany Director
Correspondence AddressPeveril Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EH
Director NameJames Crossland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(66 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2006)
RoleManager
Correspondence AddressBelvedere
Cinderhills Road
Holmfirth
Yorkshire
HD9 1EH

Contact

Telephone01484 682485
Telephone regionHuddersfield

Location

Registered AddressSouth Lane
Holmfirth
Yorks
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

502 at £1Stephen Crossland
25.10%
Ordinary
502 at £1Stephen Crossland
25.10%
Preference
498 at £1Mr David Crossland
24.90%
Ordinary
498 at £1Mr David Crossland
24.90%
Preference

Financials

Year2014
Net Worth£242,974
Cash£89,231
Current Liabilities£148,708

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

10 November 1998Delivered on: 19 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a south lane holmfirth huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 July 1998Delivered on: 28 July 1998
Persons entitled: Lloyds 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.
Outstanding
19 August 1994Delivered on: 31 August 1994
Satisfied on: 6 October 1999
Persons entitled: Yorkshire 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
7 October 1993Delivered on: 11 October 1993
Satisfied on: 20 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwelling house k/a grove house woth grocers shop warehouse and premises situate at south lane holmfirth with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1982Delivered on: 5 October 1982
Satisfied on: 1 April 1994
Persons entitled: Yorkshire Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as grove house with grocers shop warehouse and premises situate at south lane, holmfirth, west yorkshire.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
25 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 April 2023Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ (1 page)
27 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
13 May 2021Confirmation statement made on 10 April 2021 with updates (7 pages)
20 October 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,001
(4 pages)
12 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
6 August 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,003.00
(7 pages)
6 August 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,001
(3 pages)
6 August 2020Change of share class name or designation (2 pages)
6 August 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,004
(8 pages)
6 August 2020Memorandum and Articles of Association (33 pages)
6 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 August 2020Particulars of variation of rights attached to shares (2 pages)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
10 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
13 June 2016Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL (1 page)
13 June 2016Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL (1 page)
13 June 2016Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA (1 page)
13 June 2016Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA (1 page)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(7 pages)
12 April 2016Register(s) moved to registered office address South Lane Holmfirth Yorks HD9 1HN (1 page)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(7 pages)
12 April 2016Register(s) moved to registered office address South Lane Holmfirth Yorks HD9 1HN (1 page)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,000
(7 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,000
(7 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(7 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
(7 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 April 2013Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages)
17 April 2013Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
17 April 2013Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 May 2011Termination of appointment of Angela Crossland as a secretary (1 page)
25 May 2011Appointment of Mrs Lorna Crossland as a secretary (2 pages)
25 May 2011Appointment of Mrs Lorna Crossland as a secretary (2 pages)
25 May 2011Termination of appointment of Angela Crossland as a secretary (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for David Crossland on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Stephen Crossland on 1 October 2009 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for David Crossland on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Stephen Crossland on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David Crossland on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Stephen Crossland on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 May 2008Return made up to 10/04/08; full list of members (5 pages)
23 May 2008Return made up to 10/04/08; full list of members (5 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 April 2007Return made up to 10/04/07; full list of members (7 pages)
20 April 2007Return made up to 10/04/07; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 May 2006Return made up to 10/04/06; full list of members (7 pages)
22 May 2006Return made up to 10/04/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
3 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
27 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts for a small company made up to 28 February 2002 (8 pages)
31 May 2002Accounts for a small company made up to 28 February 2002 (8 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
28 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
12 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
16 April 2000Return made up to 10/04/00; full list of members (6 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
28 July 1998Particulars of mortgage/charge (6 pages)
28 July 1998Particulars of mortgage/charge (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 April 1998Return made up to 10/04/98; no change of members (4 pages)
16 April 1998Return made up to 10/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 28 February 1996 (6 pages)
12 August 1996Accounts for a small company made up to 28 February 1996 (6 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
25 April 1996Return made up to 10/04/96; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
2 May 1995Return made up to 10/04/95; no change of members (4 pages)
2 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)