Company NameMitchells (UK) Limited
Company StatusDissolved
Company Number06498890
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Secretary NameMr David Christopher Mitchell
NationalityBritish
StatusClosed
Appointed11 February 2008(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
StatusClosed
Appointed11 April 2008(1 month, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Director NameChristopher West
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Stainburn Crescent
Leeds
West Yorkshire
LS17 6NB
Director NameMr Michael Charles Hudson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Aspin Chase
Knaresborough
HG5 8PH
Director NameMr Simon Alexander Jonathan Kippax
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Barn Moorcock Lane
Darley
North Yorkshire
HG3 2QL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2008(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
Appointed11 February 2008(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitesmitchell.co.uk

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

70 at £1Mitchells Group LTD
70.00%
Ordinary A
5 at £1Joy Clegg
5.00%
Ordinary B
5 at £1Mitchells Group LTD
5.00%
Ordinary B
10 at £1Michael Charles Hudson
10.00%
Ordinary B
10 at £1Simon Alexander Jonathan Kippax
10.00%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 March 2010Delivered on: 3 March 2010
Persons entitled: Leslie Couldwell

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares in the issued share capital of mitchells (knaresborough) limited owed by the company see image for full details.
Outstanding
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.
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

Filing History

23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Termination of appointment of Christopher West as a director (1 page)
28 February 2014Registered office address changed from St Michaels Mews 18-22 St Michaels Road Leeds West Yorkshire LS6 3AW on 28 February 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Termination of appointment of a director (2 pages)
3 November 2010Termination of appointment of Michael Hudson as a director (1 page)
9 March 2010Director's details changed for Mr Michael Charles Hudson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Christopher West on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael Charles Hudson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher West on 9 March 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Termination of appointment of Simon Kippax as a director (2 pages)
19 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Resolutions
  • RES13 ‐ Section 175(4) 27/02/2009
(2 pages)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 March 2009Return made up to 11/02/09; full list of members (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2008Memorandum and Articles of Association (7 pages)
17 April 2008Director appointed michael charles hudson (2 pages)
16 April 2008Director appointed simon alexander jonathan kippax (1 page)
15 April 2008Director appointed christopher john mitchell (2 pages)
26 March 2008Appointment terminated director T.I.B. nominees LIMITED (1 page)
26 March 2008Director and secretary appointed david christopher mitchell (2 pages)
26 March 2008Ad 11/02/08-11/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Director appointed christoher west (2 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o the information bureau LIMITED, 23 holroyd business centre, carrbottom road bradford west yorkshire BD5 9UY (1 page)
26 March 2008Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
11 February 2008Incorporation (11 pages)