Mitchells Financial Advisers Limited DERBYSHIRE


Founded in 2001, Mitchells Financial Advisers, classified under reg no. 04302795 is an active company. Currently registered at 93-97 Saltergate S40 1LA, Derbyshire the company has been in the business for twenty three years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Mon, 15th May 2006 Mitchells Financial Advisers Limited is no longer carrying the name Mfa.

At present there are 4 directors in the the firm, namely Tony H., Andrew M. and David H. and others. In addition one secretary - Timothy L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 4 April 2008.

Mitchells Financial Advisers Limited Address / Contact

Office Address 93-97 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302795
Date of Incorporation Thu, 11th Oct 2001
Industry Pension funding
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Tony H.

Position: Director

Appointed: 02 January 2018

Andrew M.

Position: Director

Appointed: 02 January 2018

Timothy L.

Position: Secretary

Appointed: 04 April 2008

David H.

Position: Director

Appointed: 05 May 2004

Timothy L.

Position: Director

Appointed: 11 October 2001

David B.

Position: Director

Appointed: 11 October 2001

Resigned: 04 April 2008

David B.

Position: Secretary

Appointed: 11 October 2001

Resigned: 04 April 2008

John P.

Position: Director

Appointed: 11 October 2001

Resigned: 30 April 2004

Richard T.

Position: Director

Appointed: 11 October 2001

Resigned: 30 April 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 11 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 11 October 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we established, there is Rosemary L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Timothy L. This PSC owns 25-50% shares. Then there is Mitchells (Derbyshire) Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rosemary L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mitchells (Derbyshire) Limited

91-97 Saltergate Saltergate, Chesterfield, Derbyshire, S40 1LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10607371
Notified on 19 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Sally T.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

John T.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Company previous names

Mfa May 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 92412 67731 7417 697   
Current Assets7 02915 42132 2948 03014 03513 74722 751
Debtors2 1052 744453333   
Other
Average Number Employees During Period   4444
Creditors6 9767 6704 6624 6362 0222 2292 134
Net Current Assets Liabilities537 75127 6323 39412 01311 51820 617
Number Shares Issued Fully Paid100100100100   
Par Value Share 111   
Profit Loss     9 5059 099
Tax Tax Credit On Profit Or Loss On Ordinary Activities     2 2292 134
Total Assets Less Current Liabilities537 75127 6323 39412 01311 51820 617
Turnover Revenue     11 77911 278

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search

Advertisements