Company NameMitchell-Brunt Limited
DirectorsDominic Adam Mitchell Brunt and Joanne Mitchell-Brunt
Company StatusActive
Company Number04606137
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameDominic Adam Mitchell Brunt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameJoanne Mitchell Brunt
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Joanne Mitchell-Brunt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dominic Adam Mitchell-brunt
50.00%
Ordinary
1 at £1Joanne Mitchell-brunt
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£6,502
Current Liabilities£43,894

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

3 February 2006Delivered on: 23 February 2006
Satisfied on: 27 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 market street, hebden bridge,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 December 2005Delivered on: 22 December 2005
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
27 November 2013Satisfaction of charge 2 in full (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 September 2013Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 23 September 2013 (1 page)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Joanne Mitchell-Brunt on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Dominic Adam Mitchell Brunt on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 02/12/08; full list of members (4 pages)
5 December 2008Director's change of particulars / joanne mitchell-brunt / 05/12/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Director's change of particulars / dominic mitchell brunt / 10/10/2008 (1 page)
21 October 2008Secretary's change of particulars / joanne mitchell brunt / 10/10/2008 (1 page)
21 October 2008Director appointed joanne mitchell-brunt (2 pages)
24 January 2008Return made up to 02/12/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2007Return made up to 02/12/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 March 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 02/12/04; full list of members (6 pages)
12 October 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
2 December 2002Incorporation (18 pages)