Company NameMitchells (Knaresborough) Limited
Company StatusDissolved
Company Number07018928
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(6 years after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Director NameMr Michael Charles Hudson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Aspin Chase
Knaresborough
HG5 8PH
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameLeslie Stewart Couldwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33b Green Lane
Harrogate
North Yorkshire
HG2 9LP
Secretary NameMichael Charles Hudson
NationalityBritish
StatusResigned
Appointed08 March 2010(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2010)
RoleCompany Director
Correspondence Address5 Hornbeam Square South
Hornbeam Business Park
Harrogate
N Yorkshire
HG2 8NB
Secretary NameMr David Christopher Mitchell
StatusResigned
Appointed20 December 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address5 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr John Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Diane Elizabeth Wellock
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(7 years after company formation)
Appointment DurationResigned same day (resigned 15 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB

Contact

Websitemitchellsgroup.com

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

1 at £1Barber, Harrison & Platt Chartered Accountants
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,031
Cash£22,900
Current Liabilities£206,257

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

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

Classification: Debenture
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: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 November 2016Termination of appointment of Diane Elizabeth Wellock as a director on 15 September 2016 (1 page)
3 October 2016Termination of appointment of David Christopher Mitchell as a secretary on 15 September 2016 (1 page)
3 October 2016Appointment of Mrs Diane Elizabeth Wellock as a director on 15 September 2016 (2 pages)
3 October 2016Termination of appointment of David Christopher Mitchell as a director on 15 September 2016 (1 page)
3 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Termination of appointment of John Warner as a director on 16 September 2015 (1 page)
9 January 2016Appointment of Mr Christopher John Mitchell as a director on 16 September 2015 (2 pages)
16 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
8 October 2015Registered office address changed from St Micheals Mews 18-22 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Leslie Couldwell & Co 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from St Micheals Mews 18-22 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Leslie Couldwell & Co 5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 8 October 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 January 2015Previous accounting period shortened from 27 February 2015 to 30 June 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (3 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
17 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Mr John Warner as a director (2 pages)
14 August 2012Termination of appointment of Leslie Couldwell as a director (1 page)
27 September 2011Registered office address changed from 37 High Street Knaresborough HG5 0HB on 27 September 2011 (1 page)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2011Appointment of Mr David Christopher Mitchell as a secretary (1 page)
26 September 2011Termination of appointment of Michael Hudson as a secretary (1 page)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 February 2011Current accounting period extended from 30 September 2010 to 28 February 2011 (3 pages)
20 December 2010Termination of appointment of Michael Hudson as a director (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
19 March 2010Appointment of Leslie Stewart Couldwell as a director (3 pages)
10 March 2010Appointment of Michael Charles Hudson as a secretary (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Incorporation (18 pages)