Sheffield
S10 2PD
Secretary Name | Mr John Warner |
---|---|
Status | Closed |
Appointed | 03 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foss Gill Cottage Calton Skipton North Yorkshire BD23 4AD |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX |
Secretary Name | Mr David Christopher Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX |
Director Name | Mrs Joy Michelle Clegg |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree House 5 Newlyn Drive Sandal Wakefield West Yorkshire WF2 7DX |
Director Name | Mr Simon Alexander Jonathan Kippax |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Barn Moorcock Lane Darley North Yorkshire HG3 2QL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | smitchell.co.uk |
---|
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Bhp Mitchells Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,219 |
Current Liabilities | £71,406 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 October 2008 | Delivered on: 10 October 2008 Satisfied on: 19 March 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 March 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds West Yorkshire LS6 3AW on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Simon Kippax as a director (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Termination of appointment of Christopher Mitchell as a director (1 page) |
24 February 2012 | Termination of appointment of Joy Clegg as a director (1 page) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Mr Simon Alexander Jonathan Kippax on 12 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Ms Joy Michelle Clegg on 12 May 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 June 2009 | Director appointed joy michelle clegg (1 page) |
5 June 2009 | Director appointed simon alexander jonathan kippax (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Return made up to 12/05/08; no change of members (7 pages) |
15 May 2008 | Memorandum and Articles of Association (14 pages) |
15 May 2008 | Resolutions
|
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (11 pages) |