Water Street
Skipton
BD23 1PB
Director Name | Mr Benjamin George Richard Farrar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G3 Birkbeck Water Street Skipton BD23 1PB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | mfgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 959598 |
Telephone region | Keighley |
Registered Address | Suite G3 Birkbeck Water Street Skipton BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mitchell Farrar Group LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,431,625 |
Gross Profit | £3,414,569 |
Net Worth | -£1,123,750 |
Cash | £40,129 |
Current Liabilities | £4,951,452 |
Latest Accounts | 27 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
---|---|
16 October 2017 | Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Mitchell Farrar Group Llp as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Full accounts made up to 29 March 2016 (24 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 February 2016 | Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
5 January 2016 | Full accounts made up to 29 March 2015 (18 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 June 2015 | Full accounts made up to 29 March 2014 (18 pages) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 April 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Section 519 (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 September 2013 | Termination of appointment of John Goodfellow as a director (1 page) |
3 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
10 October 2012 | Appointment of John Graham Goodfellow as a director (3 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Company name changed mitchell farrar (2011) LIMITED\certificate issued on 21/03/12
|
18 November 2011 | Memorandum and Articles of Association (22 pages) |
17 November 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
17 November 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
17 November 2011 | Appointment of Mr Mark James Mitchell as a director (2 pages) |
17 November 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 17 November 2011 (1 page) |
17 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 November 2011 | Appointment of Mr Benjamin Farrar as a director (2 pages) |
17 November 2011 | Company name changed sandco 1201 LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
15 September 2011 | Resolutions
|
12 September 2011 | Incorporation
|