Andrew Mitchell & Company Limited GLASGOW


Andrew Mitchell & Company started in year 1898 as Private Limited Company with registration number SC003736. The Andrew Mitchell & Company company has been functioning successfully for 126 years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The firm has 2 directors, namely Ann T., Mark J.. Of them, Ann T., Mark J. have been with the company the longest, being appointed on 31 May 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andrew Mitchell & Company Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC003736
Date of Incorporation Mon, 24th Jan 1898
Industry Manufacture of plastic packing goods
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Ann T.

Position: Director

Appointed: 31 May 2019

Mark J.

Position: Director

Appointed: 31 May 2019

Lorraine M.

Position: Secretary

Appointed: 03 May 2011

Resigned: 31 May 2019

Andrew M.

Position: Director

Appointed: 03 May 2011

Resigned: 31 May 2019

Lorraine M.

Position: Director

Appointed: 03 May 2011

Resigned: 31 May 2019

Jamie M.

Position: Director

Appointed: 01 February 2010

Resigned: 18 February 2011

Duncan M.

Position: Director

Appointed: 01 February 2010

Resigned: 18 February 2011

Karen M.

Position: Director

Appointed: 01 August 2007

Resigned: 03 May 2011

Karen M.

Position: Secretary

Appointed: 20 February 2003

Resigned: 03 May 2011

Kevin J.

Position: Director

Appointed: 18 June 2002

Resigned: 31 December 2007

Andrew M.

Position: Director

Appointed: 01 December 1996

Resigned: 01 November 2002

Iain C.

Position: Director

Appointed: 01 October 1992

Resigned: 07 December 2005

Peter M.

Position: Secretary

Appointed: 21 December 1990

Resigned: 20 February 2003

Duncan K.

Position: Director

Appointed: 22 August 1989

Resigned: 31 January 2006

David L.

Position: Director

Appointed: 22 August 1989

Resigned: 31 May 1994

John P.

Position: Director

Appointed: 22 August 1989

Resigned: 30 September 1993

Robert S.

Position: Director

Appointed: 22 August 1989

Resigned: 21 July 1995

George G.

Position: Secretary

Appointed: 22 August 1989

Resigned: 21 December 1990

David M.

Position: Director

Appointed: 22 August 1989

Resigned: 23 September 2008

Peter M.

Position: Director

Appointed: 22 August 1989

Resigned: 03 May 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Shadwell Limited from Wigan, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Landmarc Products Ltd that entered Corsham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shadwell Limited

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11833163
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Landmarc Products Ltd

Hawthorn Works Off Westwells Road, Corsham, Wiltshire, SN13 9RD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04531295
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand130 059243 991209 166274 19523 25632 67319 991143 250
Current Assets1 947 419512 585492 744509 419676 873827 825919 1331 224 612
Debtors1 653 935200 231235 323169 892589 689744 348812 781963 624
Net Assets Liabilities1 671 815325 760345 298341 414412 628474 186602 189776 715
Property Plant Equipment87 86449 72925 59522 37720 52416 305117 349166 786
Total Inventories163 42568 36348 25565 33263 92850 80486 361117 738
Other Debtors   21 41723 29128 51420 1078 648
Other
Accrued Liabilities7 91136 8495 45510 171    
Accumulated Depreciation Impairment Property Plant Equipment221 365225 848214 039223 552232 796237 105253 240269 177
Amounts Owed By Group Undertakings Participating Interests 9 70736 55614 730    
Amounts Owed To Group Undertakings112 966123 32632 70920 802    
Average Number Employees During Period 27171920172121
Corporation Tax Payable2 8617 9795 88611 034    
Creditors351 196230 963171 377188 809280 86950 00057 12941 294
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 50722 302    4 656
Disposals Property Plant Equipment 33 87236 849    34 920
Increase From Depreciation Charge For Year Property Plant Equipment 16 99010 4939 5139 2444 30916 13520 593
Merchandise163 42568 36348 25565 332    
Net Current Assets Liabilities1 596 223281 622321 367320 610396 004510 962545 050682 912
Other Creditors6 6893 4614 22510 17174 13667 27780 277106 086
Other Taxation Social Security Payable81 50350 12541 65045 94860 229114 99838 441110 292
Prepayments Accrued Income34 58520 89221 65121 417    
Property Plant Equipment Gross Cost309 229275 577239 634245 929253 320253 410370 589435 963
Provisions For Liabilities Balance Sheet Subtotal12 2725 5911 6641 5733 9003 0813 08131 689
Total Additions Including From Business Combinations Property Plant Equipment 2209066 2957 39190117 179100 294
Total Assets Less Current Liabilities1 684 087331 351346 962342 987416 528527 267662 399849 698
Trade Creditors Trade Payables139 2669 22381 452111 888146 504134 588239 692309 468
Trade Debtors Trade Receivables349 350169 632177 116133 745175 477182 513258 688359 648
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       28 608
Amounts Owed By Group Undertakings   14 730390 921533 321533 986595 328
Bank Borrowings Overdrafts     50 00037 19727 216
Finance Lease Liabilities Present Value Total      19 93214 078
Number Shares Issued Fully Paid    100 504100 504100 504100 504
Par Value Share    1111
Provisions      3 08131 689

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements