Company NameD J Mitchell Limited
DirectorsRui Guo and Benjamin Gorezvarimwa Chiuriri
Company StatusActive
Company Number03788653
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NameEnglenorth Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rui Guo
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address130-132 Newbegin
Hornsea
East Yorkshire
HU18 1PB
Director NameMr Benjamin Gorezvarimwa Chiuriri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address130-132 Newbegin
Hornsea
East Yorkshire
HU18 1PB
Director NameDavid John Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 05 September 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSunfield House Westwood Avenue
Hornsea
East Yorkshire
HU18 1EE
Secretary NameAndrea Jayne Mitchell
NationalityBritish
StatusResigned
Appointed24 June 1999(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 05 September 2018)
RolePharmacy Technician
Correspondence AddressSunfield House Westwood Avenue
Hornsea
East Yorkshire
HU18 1EE
Director NameMrs Michelle Sing Hien Dieh
Date of BirthNovember 1989 (Born 34 years ago)
NationalityMalaysian
StatusResigned
Appointed25 November 2019(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 November 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence Address130-132 Newbegin
Hornsea
East Yorkshire
HU18 1PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01964 533242
Telephone regionHornsea / Patrington

Location

Registered Address130-132 Newbegin
Hornsea
East Yorkshire
HU18 1PB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Shareholders

51 at £1David John Mitchell
51.00%
Ordinary
49 at £1Andrea Mitchell
49.00%
Ordinary

Financials

Year2014
Net Worth£195,523
Cash£160,354
Current Liabilities£180,355

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

9 March 2000Delivered on: 15 March 2000
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Termination of appointment of Michelle Sing Hien Dieh as a director on 27 November 2023 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
2 November 2020Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Rui Guo on 1 November 2020 (2 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
25 November 2019Appointment of Mrs Michelle Sing Hien Dieh as a director on 25 November 2019 (2 pages)
21 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
7 June 2019Cessation of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018 (1 page)
7 June 2019Notification of Bemr Investments Ltd as a person with significant control on 5 September 2018 (2 pages)
7 June 2019Cessation of Rui Guo as a person with significant control on 6 September 2018 (1 page)
6 June 2019Current accounting period shortened from 5 September 2019 to 31 August 2019 (1 page)
5 June 2019Registered office address changed from 130-132 Newbegin Hornsea East Yorkshire HU18 1PB to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019 (1 page)
5 June 2019Registered office address changed from 109-111 Field End Road Eastcote Middlesex HA5 1QG England to 130-132 Newbegin Hornsea East Yorkshire HU18 1PB on 5 June 2019 (1 page)
5 June 2019Total exemption full accounts made up to 5 September 2018 (13 pages)
20 May 2019Notification of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018 (2 pages)
20 May 2019Notification of Rui Guo as a person with significant control on 6 September 2018 (2 pages)
20 May 2019Cessation of Andrea Jayne Mitchell as a person with significant control on 6 September 2018 (1 page)
20 May 2019Cessation of David John Mitchell as a person with significant control on 6 September 2018 (1 page)
21 February 2019Previous accounting period extended from 30 June 2018 to 5 September 2018 (1 page)
10 September 2018Termination of appointment of Andrea Jayne Mitchell as a secretary on 5 September 2018 (1 page)
10 September 2018Appointment of Mr Rui Guo as a director on 5 September 2018 (2 pages)
10 September 2018Termination of appointment of David John Mitchell as a director on 5 September 2018 (1 page)
10 September 2018Appointment of Mr Benjamin Chiuriri as a director on 5 September 2018 (2 pages)
16 August 2018Satisfaction of charge 1 in full (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
26 April 2016Secretary's details changed for Andrea Jayne Mitchell on 26 April 2016 (1 page)
26 April 2016Director's details changed for David John Mitchell on 26 April 2016 (2 pages)
26 April 2016Director's details changed for David John Mitchell on 26 April 2016 (2 pages)
26 April 2016Secretary's details changed for Andrea Jayne Mitchell on 26 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
8 July 2010Director's details changed for David John Mitchell on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for David John Mitchell on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 14/06/08; full list of members (3 pages)
5 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 130 newbegin hornsea north humberside HU18 1PB (1 page)
4 August 2008Registered office changed on 04/08/2008 from 130 newbegin hornsea north humberside HU18 1PB (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 July 2005Return made up to 14/06/05; full list of members (6 pages)
8 July 2005Return made up to 14/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 14/06/04; full list of members (6 pages)
8 July 2004Return made up to 14/06/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 July 2002Return made up to 14/06/02; full list of members (6 pages)
9 July 2002Return made up to 14/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 July 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2001Return made up to 14/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
6 July 1999Company name changed englenorth LTD\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed englenorth LTD\certificate issued on 07/07/99 (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: wigglesworth randles suite 1 18A ropergate pontefract west yorkshire WF8 1LP (1 page)
5 July 1999Registered office changed on 05/07/99 from: wigglesworth randles suite 1 18A ropergate pontefract west yorkshire WF8 1LP (1 page)
5 July 1999Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1999Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
29 June 1999Registered office changed on 29/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)