Company NameBHP Mitchells Limited
Company StatusActive
Company Number07506912
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMiss Lisa Ann Leighton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Hamish Moir Morrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD

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 30 other UK companies use this postal address

Shareholders

1 at £1John Warner
100.00%
Ordinary

Financials

Year2014
Net Worth-£487,486
Cash£1
Current Liabilities£293,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

16 November 2017Delivered on: 29 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 2011Delivered on: 18 February 2011
Satisfied on: 2 March 2015
Persons entitled: Leslie Couldwell

Classification: Charge over shares
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: The company with full title guarnatee charges the security assets to the chargee by way of first fixed charge. Shares means 2 ordinary shares in the issued share capital of mitchells (knaresborough) limited owned by the company as at 4 february 2011 see image for full details.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 August 2023Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Withdrawal of a person with significant control statement on 14 August 2023 (2 pages)
9 August 2023Termination of appointment of John Warner as a director on 25 January 2023 (1 page)
1 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
4 November 2022Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 0.57
(4 pages)
4 November 2022Sub-division of shares on 25 October 2022 (4 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Appointment of Mr Hamish Moir Morrison as a director on 21 May 2021 (2 pages)
21 May 2021Appointment of Miss Lisa Ann Leighton as a director on 21 May 2021 (2 pages)
21 May 2021Termination of appointment of David Forrest as a director on 21 May 2021 (1 page)
5 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Registration of charge 075069120002, created on 16 November 2017 (7 pages)
29 November 2017Registration of charge 075069120002, created on 16 November 2017 (7 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 March 2015Satisfaction of charge 1 in full (2 pages)
2 March 2015Satisfaction of charge 1 in full (2 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Appointment of David Forrest as a director (3 pages)
2 February 2011Appointment of David Forrest as a director (3 pages)
2 February 2011Appointment of John Warner as a director (3 pages)
2 February 2011Appointment of John Warner as a director (3 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)