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

G.e. Mitchell (electrical) Limited BRIGHOUSE


Founded in 1973, G.e. Mitchell (electrical), classified under reg no. 01127026 is an active company. Currently registered at Spring Vale HD6 2RW, Brighouse the company has been in the business for fifty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 4 directors, namely Julie L., Matthew T. and Sam F. and others. Of them, John L. has been with the company the longest, being appointed on 1 January 2003 and Julie L. has been with the company for the least time - from 1 March 2021. 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.

G.e. Mitchell (electrical) Limited Address / Contact

Office Address Spring Vale
Office Address2 Brookfoot
Town Brighouse
Post code HD6 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127026
Date of Incorporation Tue, 7th Aug 1973
Industry Manufacture of other electrical equipment
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Julie L.

Position: Director

Appointed: 01 March 2021

Matthew T.

Position: Director

Appointed: 29 May 2019

Sam F.

Position: Director

Appointed: 29 May 2019

John L.

Position: Director

Appointed: 01 January 2003

Julie W.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 May 2022

Keith W.

Position: Director

Appointed: 01 January 2003

Resigned: 01 May 2022

Susan M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 31 August 2008

Susan M.

Position: Director

Appointed: 17 May 1996

Resigned: 31 August 2011

Louise C.

Position: Secretary

Appointed: 17 May 1996

Resigned: 01 January 2003

Louise C.

Position: Director

Appointed: 17 May 1996

Resigned: 18 May 2011

Nicola G.

Position: Director

Appointed: 17 May 1996

Resigned: 18 May 2011

George M.

Position: Director

Appointed: 13 March 1991

Resigned: 17 May 1996

Geoffrey D.

Position: Director

Appointed: 13 March 1991

Resigned: 28 February 1995

Ruth M.

Position: Director

Appointed: 13 March 1991

Resigned: 17 May 1996

John M.

Position: Director

Appointed: 13 March 1991

Resigned: 31 August 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is G.e. Mitchell Holdings Limited from Brighouse, England. This PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is John L. This PSC owns 50,01-75% shares.

G.E. Mitchell Holdings Limited

Spring Vale Brookfoot, Brighouse, West Yorkshire, HD6 2RW, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07754697
Notified on 1 September 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

John L.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand284 279857 222114 365134 746694 315
Current Assets794 4891 692 7721 089 8331 076 7511 458 545
Debtors460 877785 506925 278891 005713 725
Net Assets Liabilities204 986208 123   
Property Plant Equipment9 1426 8565 14294 33470 751
Total Inventories49 33350 04450 19051 000 
Other
Accrued Liabilities Deferred Income47 37197 72578 80098 03377 424
Accumulated Depreciation Impairment Property Plant Equipment7 6149 90011 61443 06266 645
Additions Other Than Through Business Combinations Property Plant Equipment   120 640 
Amounts Owed To Group Undertakings 170 000170 000310 100453 680
Average Number Employees During Period2320202023
Corporation Tax Payable 72 76421 48443 838144 661
Corporation Tax Recoverable17 80017 80081 137  
Creditors597 5451 491 505875 837880 0371 233 169
Increase From Depreciation Charge For Year Property Plant Equipment 2 2861 71431 44823 583
Net Current Assets Liabilities196 944201 267213 996196 714225 376
Other Creditors2 1874 0025 0994 0853 780
Other Taxation Social Security Payable75 741241 292152 45866 721101 013
Prepayments Accrued Income8 1927 79412 16914 05114 268
Property Plant Equipment Gross Cost16 75616 75616 756137 396 
Provisions For Liabilities Balance Sheet Subtotal1 100    
Total Assets Less Current Liabilities206 086208 123219 138291 048296 127
Trade Creditors Trade Payables472 246905 722447 996357 260452 611
Trade Debtors Trade Receivables434 885759 912831 972876 954699 457

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 5th, December 2022
Free Download (8 pages)

Company search

Advertisements