Company NameMitchells Group Limited
DirectorDavid Christopher Mitchell
Company StatusActive
Company Number05597949
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Secretary NameMr David Christopher Mitchell
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameMr Christopher John Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH

Contact

Websitebhp.co.uk
Email address[email protected]
Telephone0114 2667171
Telephone regionSheffield

Location

Registered AddressStonelands House
Litton
Skipton
BD23 5QH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLitton
WardUpper Wharfedale
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Christopher John Mitchell
50.00%
Ordinary
30 at £1David Christopher Mitchell
30.00%
Ordinary
20 at £1Heather Jane Isobelle Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£323,877
Current Liabilities£500,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

3 October 2008Delivered on: 10 October 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 October 2006Delivered on: 14 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 & 22 st michaels mews, leeds. 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.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 October 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 October 2020Termination of appointment of Christopher John Mitchell as a director on 30 September 2020 (1 page)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 March 2018Registered office address changed from The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX to Stonelands House Litton Skipton BD23 5QH on 15 March 2018 (1 page)
14 March 2018Director's details changed for Mr Christopher John Mitchell on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr David Christopher Mitchell on 14 March 2018 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
18 October 2013Registered office address changed from St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW on 18 October 2013 (1 page)
18 October 2013Registered office address changed from St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW on 18 October 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages)
16 November 2010Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages)
15 November 2010Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages)
15 November 2010Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Resolutions
  • RES13 ‐ Section 175(4) 2006 act 03/12/2009
(3 pages)
18 December 2009Resolutions
  • RES13 ‐ Section 175(4) 2006 act 03/12/2009
(3 pages)
28 October 2009Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr David Christopher Mitchell on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher John Mitchell on 28 October 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 20/10/08; full list of members (4 pages)
11 December 2008Return made up to 20/10/08; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 20/10/07; no change of members (7 pages)
31 October 2007Return made up to 20/10/07; no change of members (7 pages)
20 December 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 October 2006Particulars of mortgage/charge (7 pages)
14 October 2006Particulars of mortgage/charge (7 pages)
21 June 2006Ad 01/04/06--------- £ si 4@1=4 £ ic 6/10 (2 pages)
21 June 2006Ad 01/04/06--------- £ si 4@1=4 £ ic 6/10 (2 pages)
8 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
8 June 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
23 December 2005Ad 20/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 December 2005Ad 20/10/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)