Company NameMitchell Farrar Holdings Limited
DirectorsMark James Mitchell and Benjamin George Richard Farrar
Company StatusActive
Company Number07769455
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Previous NamesSandco 1201 Limited and Mitchell Farrar (2011) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mark James Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Director NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitemfgroup.co.uk
Email address[email protected]
Telephone01535 959598
Telephone regionKeighley

Location

Registered AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mitchell Farrar Group LLP
100.00%
Ordinary

Financials

Year2014
Turnover£3,431,625
Gross Profit£3,414,569
Net Worth-£1,123,750
Cash£40,129
Current Liabilities£4,951,452

Accounts

Latest Accounts27 March 2022 (2 years, 1 month ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 October 2017Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Mitchell Farrar Group Llp as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Full accounts made up to 29 March 2016 (24 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 February 2016Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages)
5 January 2016Full accounts made up to 29 March 2015 (18 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
24 June 2015Full accounts made up to 29 March 2014 (18 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(6 pages)
15 April 2014Auditor's resignation (2 pages)
24 March 2014Section 519 (1 page)
26 February 2014Register inspection address has been changed (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
11 September 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 September 2013Termination of appointment of John Goodfellow as a director (1 page)
3 September 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (11 pages)
10 October 2012Appointment of John Graham Goodfellow as a director (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Company name changed mitchell farrar (2011) LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
18 November 2011Memorandum and Articles of Association (22 pages)
17 November 2011Termination of appointment of Colin Hewitt as a director (1 page)
17 November 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
17 November 2011Appointment of Mr Mark James Mitchell as a director (2 pages)
17 November 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 17 November 2011 (1 page)
17 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 November 2011Appointment of Mr Benjamin Farrar as a director (2 pages)
17 November 2011Company name changed sandco 1201 LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)