Company NameMitchells (Leeds) Limited
Company StatusDissolved
Company Number05815942
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(12 years, 3 months after company formation)
Appointment Duration7 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Secretary NameMr John Warner
StatusClosed
Appointed03 September 2018(12 years, 3 months after company formation)
Appointment Duration7 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMr Christopher John Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoss Gill Cottage
Calton
Skipton
North Yorkshire
BD23 4AD
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Secretary NameMr David Christopher Mitchell
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameMrs Joy Michelle Clegg
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree House 5 Newlyn Drive
Sandal
Wakefield
West Yorkshire
WF2 7DX
Director NameMr Simon Alexander Jonathan Kippax
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Barn Moorcock Lane
Darley
North Yorkshire
HG3 2QL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitesmitchell.co.uk

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bhp Mitchells Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,219
Current Liabilities£71,406

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 October 2008Delivered 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

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
19 March 2015Satisfaction of charge 1 in full (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds West Yorkshire LS6 3AW on 25 July 2012 (1 page)
25 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Simon Kippax as a director (2 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Termination of appointment of Christopher Mitchell as a director (1 page)
24 February 2012Termination of appointment of Joy Clegg as a director (1 page)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Mr Simon Alexander Jonathan Kippax on 12 May 2010 (2 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Ms Joy Michelle Clegg on 12 May 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 12/05/09; full list of members (3 pages)
5 June 2009Director appointed joy michelle clegg (1 page)
5 June 2009Director appointed simon alexander jonathan kippax (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Return made up to 12/05/08; no change of members (7 pages)
15 May 2008Memorandum and Articles of Association (14 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 June 2007Return made up to 12/05/07; full list of members (7 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Registered 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 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (11 pages)