Henry Mitchell & Sons Limited YORKS


Founded in 1936, Henry Mitchell & Sons, classified under reg no. 00310759 is an active company. Currently registered at South Lane HD9 1HN, Yorks the company has been in the business for 88 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely David C. and Stephen C.. In addition one secretary - Lorna C. - is with the company. As of 27 April 2024, there were 2 ex directors - James C., Angela C. and others listed below. There were no ex secretaries.

Henry Mitchell & Sons Limited Address / Contact

Office Address South Lane
Office Address2 Holmfirth
Town Yorks
Post code HD9 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00310759
Date of Incorporation Sat, 22nd Feb 1936
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 28th February
Company age 88 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Lorna C.

Position: Secretary

Appointed: 06 April 2011

David C.

Position: Director

Appointed: 06 April 2002

Stephen C.

Position: Director

Appointed: 10 April 1991

Angela C.

Position: Secretary

Resigned: 05 April 2011

James C.

Position: Director

Appointed: 06 April 2002

Resigned: 31 March 2006

Angela C.

Position: Director

Appointed: 10 April 1991

Resigned: 05 April 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Stephen C. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is David C. This PSC owns 25-50% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand71 94872 53155 73362 55553 71698 967113 230
Current Assets205 636189 536173 791154 737111 057167 957173 144
Debtors64 83347 52541 85736 97414 61830 49525 413
Net Assets Liabilities224 405224 524202 816177 510166 428174 185180 562
Other Debtors1 7281 3522 2392 4596 0941 8351 641
Property Plant Equipment115 807112 588120 530124 344114 730104 522 
Total Inventories68 85569 48076 20155 20842 72338 49534 501
Other
Accumulated Amortisation Impairment Intangible Assets43 49043 49043 49043 49043 49043 490 
Accumulated Depreciation Impairment Property Plant Equipment101 386105 09795 764104 519115 160125 82326 036
Average Number Employees During Period7777666
Creditors1 0001 0001 0001 0001 0001 00088 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 9571 653   
Disposals Property Plant Equipment  17 0571 653   
Fixed Assets115 807112 588120 530124 344114 730104 52297 876
Increase From Depreciation Charge For Year Property Plant Equipment 3 7117 62410 40810 64110 6633 500
Intangible Assets Gross Cost43 49043 49043 49043 49043 49043 490 
Net Current Assets Liabilities109 659113 04885 57257 84255 21271 90384 328
Other Creditors1 0001 0001 0001 0001 0001 00024 280
Other Taxation Social Security Payable14 39412 8236 6229 5747 67113 67712 021
Property Plant Equipment Gross Cost217 193217 685216 294228 863229 890230 345230 474
Provisions For Liabilities Balance Sheet Subtotal611122 2863 6762 5141 240642
Total Additions Including From Business Combinations Property Plant Equipment 49215 66614 2221 027455129
Total Assets Less Current Liabilities225 466225 636206 102182 186169 942176 425182 204
Trade Creditors Trade Payables68 30552 42064 80253 19314 43941 06052 515
Trade Debtors Trade Receivables63 10546 17339 61834 5158 52428 66023 772

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements