Mitchell's (of Mansfield) Limited SUTTON-IN-ASHFIELD


Mitchell's (of Mansfield) started in year 2004 as Private Limited Company with registration number 05310150. The Mitchell's (of Mansfield) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sutton-in-ashfield at Brierley Park Industrial Estate. Postal code: NG17 3FW.

At the moment there are 5 directors in the the company, namely Thomas M., Sharon H. and Richard M. and others. In addition one secretary - Sharon H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitchell's (of Mansfield) Limited Address / Contact

Office Address Brierley Park Industrial Estate
Office Address2 Brierley Park Close
Town Sutton-in-ashfield
Post code NG17 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310150
Date of Incorporation Fri, 10th Dec 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Thomas M.

Position: Director

Appointed: 06 May 2020

Sharon H.

Position: Director

Appointed: 10 October 2007

Richard M.

Position: Director

Appointed: 18 July 2005

Sharon H.

Position: Secretary

Appointed: 01 February 2005

Robert M.

Position: Director

Appointed: 10 December 2004

Andrew M.

Position: Director

Appointed: 10 December 2004

Lisa M.

Position: Director

Appointed: 10 October 2007

Resigned: 17 January 2018

Andrew M.

Position: Director

Appointed: 18 July 2005

Resigned: 09 April 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2004

Resigned: 10 December 2004

Andrew M.

Position: Secretary

Appointed: 10 December 2004

Resigned: 01 February 2005

Andrew M.

Position: Secretary

Appointed: 10 December 2004

Resigned: 01 February 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 2004

Resigned: 10 December 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Andrew M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 75,01-100% shares.

Andrew M.

Notified on 11 November 2020
Nature of control: 75,01-100% shares

Andrew M.

Notified on 30 June 2016
Ceased on 11 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth-36 804-60 506
Balance Sheet
Cash Bank In Hand39 053142 661
Current Assets1 247 0401 752 895
Debtors1 201 4871 603 734
Intangible Fixed Assets120 00060 000
Stocks Inventory6 5006 500
Tangible Fixed Assets415 460601 762
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-36 904-60 606
Shareholder Funds-36 804-60 506
Other
Creditors Due After One Year 170 775
Creditors Due Within One Year1 801 5982 238 270
Deferred Tax Liability17 70666 118
Fixed Assets535 460661 762
Intangible Fixed Assets Aggregate Amortisation Impairment480 000540 000
Intangible Fixed Assets Amortisation Charged In Period 60 000
Intangible Fixed Assets Cost Or Valuation 600 000
Net Assets Liability Excluding Pension Asset Liability-36 804-60 506
Net Current Assets Liabilities-554 558-485 375
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 382 624
Tangible Fixed Assets Cost Or Valuation1 018 7581 166 951
Tangible Fixed Assets Depreciation603 298565 189
Tangible Fixed Assets Depreciation Charged In Period 161 551
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 199 660
Tangible Fixed Assets Disposals 234 431
Total Assets Less Current Liabilities-19 098176 387

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, December 2023
Free Download (35 pages)

Company search

Advertisements