You are here: bizstats.co.uk > a-z index > F list

F. Mitchell (ossett) Limited WEST YORKSHIRE.


F. Mitchell (ossett) started in year 1968 as Private Limited Company with registration number 00933388. The F. Mitchell (ossett) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in West Yorkshire. at 31, South Parade,. Postal code: WF5 0EF.

At the moment there are 3 directors in the the company, namely Graham M., Robert M. and Jack M.. In addition one secretary - Karen G. - is with the firm. As of 27 April 2024, there were 2 ex directors - Michael M., Frank M. and others listed below. There were no ex secretaries.

This company operates within the WF5 0EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0176904 . It is located at 31 South Parade, Ossett with a total of 12 carsand 3 trailers.

F. Mitchell (ossett) Limited Address / Contact

Office Address 31, South Parade,
Office Address2 Ossett,
Town West Yorkshire.
Post code WF5 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00933388
Date of Incorporation Fri, 7th Jun 1968
Industry Construction of other civil engineering projects n.e.c.
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Karen G.

Position: Secretary

Appointed: 26 April 2021

Graham M.

Position: Director

Appointed: 20 November 2020

Robert M.

Position: Director

Appointed: 30 April 1991

Jack M.

Position: Director

Appointed: 30 April 1991

Patricia M.

Position: Secretary

Resigned: 26 April 2021

Michael M.

Position: Director

Resigned: 31 August 2021

Frank M.

Position: Director

Appointed: 30 April 1991

Resigned: 07 September 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Mitchell (Holdings) Limited from Wakefield, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitchell (Holdings) Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05863146
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth61 69671 674185 367133 198      
Balance Sheet
Cash Bank In Hand71 71544 09493 665102 613      
Cash Bank On Hand   102 61382 385144 000144 181201 100227 751307 721
Current Assets94 07593 016208 152112 419108 991177 694197 992237 374338 797348 219
Debtors19 48345 467112 4907 31023 61631 86449 99434 501109 49338 787
Property Plant Equipment   42 04333 57727 21317 35918 75415 25511 287
Stocks Inventory2 8773 4551 9972 496      
Tangible Fixed Assets12 71410 58742 44742 043      
Total Inventories   2 4962 9901 8303 8171 7731 5531 711
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve51 69661 674175 367123 198      
Shareholder Funds61 69671 674185 367133 198      
Other
Amount Specific Advance Or Credit Directors        6 677874
Amount Specific Advance Or Credit Made In Period Directors        20 1771 222
Amount Specific Advance Or Credit Repaid In Period Directors        13 5007 025
Accrued Liabilities Deferred Income   3 2033 1943 4867 0013 4213 8763 800
Accumulated Depreciation Impairment Property Plant Equipment   84 44993 72291 65287 30190 60494 16393 386
Amounts Owed To Group Undertakings   7 5667 5667 31811 1498 11415 81612 232
Amounts Recoverable On Contracts      15 76629 06054 33816 700
Average Number Employees During Period    666665
Creditors   21 26418 00042 60847 52625 62569 92635 527
Creditors Due Within One Year45 09331 92965 23221 264      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 1919 852752 3 385
Disposals Property Plant Equipment     9 25014 6001 106 5 884
Increase From Depreciation Charge For Year Property Plant Equipment    9 2737 1215 5014 0553 5592 608
Net Current Assets Liabilities48 98261 087142 92091 15590 991135 086150 466211 749268 871312 692
Number Shares Allotted 10 00010 00010 000      
Number Shares Issued Fully Paid    10 00010 00010 00010 00010 00010 000
Other Creditors   4332212 3951 5102 4263 7663 492
Other Taxation Social Security Payable   7612458613 0811 0145 5871 416
Par Value Share 111111111
Prepayments Accrued Income   7547208154 9772 9531 9389 040
Property Plant Equipment Gross Cost   126 492127 299118 865104 660109 358109 418104 673
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Additions 40639 22314 600      
Tangible Fixed Assets Cost Or Valuation90 11390 519116 142126 492      
Tangible Fixed Assets Depreciation77 39979 93273 69584 449      
Tangible Fixed Assets Depreciation Charged In Period 2 5336 46211 728      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 699974      
Tangible Fixed Assets Disposals  13 6004 250      
Total Additions Including From Business Combinations Property Plant Equipment    8078163955 804601 139
Total Assets Less Current Liabilities61 69671 674185 367133 198124 568162 299167 825230 503284 126323 979
Trade Creditors Trade Payables   5 2165 58022 66519 6036 40226 5485 512
Trade Debtors Trade Receivables   6 55622 89631 04929 2512 48846 54012 173
Corporation Tax Payable        14 

Transport Operator Data

31 South Parade
City Ossett
Post code WF5 0EF
Vehicles 12
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements