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

C.s. Mitchell Limited TENTERDEN


Founded in 2001, C.s. Mitchell, classified under reg no. 04143041 is an active company. Currently registered at Sportsman Farm TN30 6SY, Tenterden the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Scott M., Kay C. and Christine M.. Of them, Christine M. has been with the company the longest, being appointed on 17 January 2001 and Scott M. has been with the company for the least time - from 1 January 2012. Currenlty, the firm lists one former director, whose name is Clifford M. and who left the the firm on 13 May 2020. In addition, there is one former secretary - Clifford M. who worked with the the firm until 13 May 2020.

This company operates within the TN30 6SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1120529 . It is located at C S Mitchell Ltd, Brunswick Road, Ashford with a total of 2 cars.

C.s. Mitchell Limited Address / Contact

Office Address Sportsman Farm
Office Address2 St. Michaels
Town Tenterden
Post code TN30 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143041
Date of Incorporation Wed, 17th Jan 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Scott M.

Position: Director

Appointed: 01 January 2012

Kay C.

Position: Director

Appointed: 24 May 2007

Christine M.

Position: Director

Appointed: 17 January 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 17 January 2001

Resigned: 17 January 2001

Clifford M.

Position: Secretary

Appointed: 17 January 2001

Resigned: 13 May 2020

Lesley G.

Position: Nominee Director

Appointed: 17 January 2001

Resigned: 17 January 2001

Clifford M.

Position: Director

Appointed: 17 January 2001

Resigned: 13 May 2020

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Kay C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Scott M. This PSC owns 25-50% shares. Moving on, there is Christine M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kay C.

Notified on 22 February 2022
Nature of control: 25-50% shares

Scott M.

Notified on 22 February 2022
Nature of control: 25-50% shares

Christine M.

Notified on 17 January 2017
Nature of control: 25-50% shares

Clifford M.

Notified on 17 January 2017
Ceased on 13 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 557 0471 579 0511 692 8361 738 5161 852 630     
Balance Sheet
Cash Bank On Hand    743 758940 617846 328755 772785 870752 266
Current Assets573 637621 686778 272870 3711 000 6771 056 005966 466952 686929 334901 093
Debtors33 750124 150182 141215 594256 489114 878119 508196 104142 78973 248
Other Debtors       2783 45713 125
Property Plant Equipment    1 043 3761 061 9271 047 6031 133 3161 045 4361 017 311
Total Inventories    43051063081067575 579
Cash Bank In Hand539 652495 138593 400654 462743 758     
Net Assets Liabilities Including Pension Asset Liability1 557 0471 579 0511 692 8361 738 5161 852 630     
Stocks Inventory2352 3982 731315430     
Tangible Fixed Assets1 022 0941 026 0331 047 1001 033 0391 043 376     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve1 556 9471 578 9511 692 7361 738 4161 852 530     
Shareholder Funds1 557 0471 579 0511 692 8361 738 5161 852 630     
Other
Accumulated Amortisation Impairment Intangible Assets     150 000150 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment    221 311269 961280 811370 338448 018487 148
Additions Other Than Through Business Combinations Property Plant Equipment     91 46158 106175 24046 32036 005
Amortisation Rate Used For Intangible Assets     11111
Average Number Employees During Period    101612121320
Bank Borrowings Overdrafts    4 2208 806    
Corporation Tax Payable    42 81248 99343 23429 88542 74820 778
Creditors    191 423178 022148 159153 308101 72694 901
Depreciation Rate Used For Property Plant Equipment     2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 00046 580 50 39516 999
Disposals Property Plant Equipment     24 26061 580 56 52025 000
Increase From Depreciation Charge For Year Property Plant Equipment     58 65057 43089 527128 07556 129
Intangible Assets Gross Cost     150 000150 000150 000150 000150 000
Net Current Assets Liabilities547 009562 406666 802725 734809 254877 983818 307799 378827 608806 192
Other Creditors    29 5583 6093 4166 3212 2604 194
Other Taxation Social Security Payable    83 30969 97273 54354 66710 45511 542
Property Plant Equipment Gross Cost    1 264 6871 331 8881 328 4141 503 6541 493 4541 504 459
Total Assets Less Current Liabilities1 569 1031 588 4391 713 9021 758 7731 852 6301 939 9101 865 9101 932 6941 873 0441 823 503
Trade Creditors Trade Payables    31 52446 64227 96662 43546 26358 387
Trade Debtors Trade Receivables    256 489114 878119 508195 826139 33260 123
Advances Credits Directors   7467081 5081 0912781 0331 769
Advances Credits Made In Period Directors    388004171 3691 311 
Creditors Due Within One Year26 62859 280111 470144 637191 423     
Fixed Assets1 022 0941 026 0331 047 1001 033 0391 043 376     
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges12 0569 38821 06620 257      
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 35 94073 580 69 209     
Tangible Fixed Assets Cost Or Valuation1 133 0991 169 0391 208 8851 236 6081 264 687     
Tangible Fixed Assets Depreciation111 005143 006161 785203 569221 311     
Tangible Fixed Assets Depreciation Charged In Period 32 00142 779 48 872     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 000 31 130     
Tangible Fixed Assets Disposals  33 734 41 130     

Transport Operator Data

C S Mitchell Ltd
Address Brunswick Road
City Ashford
Post code TN23 1EL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements