Company NameMitchell (Holdings) Limited
Company StatusActive
Company Number05863146
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Jack Mitchell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Barmby Fold
Ossett
West Yorkshire
WF5 0DW
Director NameMr Robert Mitchell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleWorkshop Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cardigan Lane
Ossett
West Yorkshire
WF5 0LT
Director NameMrs Wendy Jane O'Connor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMrs Karen Elizabeth Gill
StatusCurrent
Appointed26 April 2021(14 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address31 South Parade
Ossett
West Yorkshire
WF5 0EF
Director NameMr Frank Mitchell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleAutomobile Engineer
Country of ResidenceEngland
Correspondence Address195 Harrow Road
Wollaton
Nottingham
Nottinghamshire
NG8 1FL
Director NameMr Michael Mitchell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleAutomobile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairfield Drive
Ossett
West Yorkshire
WF5 0DT
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameMrs Patricia Ann Mitchell
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Fairfield Drive
Ossett
West Yorkshire
WF5 0DT
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

834 at £1Jennifer Sarah Taylor
8.34%
Ordinary
833 at £1Stuart Mitchell
8.33%
Ordinary
833 at £1Wendy Jane O'connor
8.33%
Ordinary
2.5k at £1Mr Jack Mitchell
25.00%
Ordinary
2.5k at £1Mr Michael Mitchell
25.00%
Ordinary
2.5k at £1Mr Robert Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£243,955
Cash£21,032
Current Liabilities£128,628

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 February 2024Cessation of Michael Mitchell as a person with significant control on 31 August 2021 (1 page)
31 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
19 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
3 March 2022Termination of appointment of Michael Mitchell as a director on 31 August 2021 (1 page)
13 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
5 May 2021Appointment of Mrs Karen Elizabeth Gill as a secretary on 26 April 2021 (2 pages)
5 May 2021Termination of appointment of Patricia Ann Mitchell as a secretary on 26 April 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 November 2020Appointment of Mrs Wendy Jane O'connor as a director on 20 November 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(7 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 September 2010Termination of appointment of Frank Mitchell as a director (1 page)
22 September 2010Termination of appointment of Frank Mitchell as a director (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Frank Mitchell on 6 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Frank Mitchell on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Director's change of particulars / frank mitchell / 01/06/2009 (1 page)
15 July 2009Director's change of particulars / frank mitchell / 01/06/2009 (1 page)
15 July 2009Return made up to 30/06/09; no change of members (5 pages)
15 July 2009Return made up to 30/06/09; no change of members (5 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2007Return made up to 30/06/07; full list of members (8 pages)
21 July 2007Return made up to 30/06/07; full list of members (8 pages)
21 July 2006Ad 11/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 July 2006Ad 11/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 31 south parade ossett west yorkshire WF5 0EF (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 31 south parade ossett west yorkshire WF5 0EF (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
30 June 2006Incorporation (20 pages)
30 June 2006Incorporation (20 pages)