Mitchell North West Limited CHESTER


Founded in 1989, Mitchell North West, classified under reg no. 02416390 is an active company. Currently registered at Stanney Mill Lane CH2 4RG, Chester the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Anita M., Neil C. and Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 23 August 1992 and Neil C. has been with the company for the least time - from 1 January 1998. Currently there is one former director listed by the company - Julie O., who left the company on 22 January 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

Mitchell North West Limited Address / Contact

Office Address Stanney Mill Lane
Office Address2 Cheshire Oaks
Town Chester
Post code CH2 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416390
Date of Incorporation Wed, 23rd Aug 1989
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Anita M.

Position: Director

Resigned:

Neil C.

Position: Director

Appointed: 01 January 1998

Mark M.

Position: Director

Appointed: 23 August 1992

Julie O.

Position: Director

Appointed: 18 December 1999

Resigned: 22 January 2021

Julie O.

Position: Secretary

Appointed: 17 November 1999

Resigned: 22 January 2021

Anita M.

Position: Secretary

Appointed: 23 August 1992

Resigned: 17 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Mark M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Anita M. This PSC owns 25-50% shares.

Mark M.

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

Anita M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 143 4543 205 489
Current Assets11 412 95314 678 541
Debtors1 233 0912 265 390
Net Assets Liabilities10 780 38312 439 421
Other Debtors205 111599 331
Property Plant Equipment3 682 6083 659 164
Other
Audit Fees Expenses25 00025 495
Accrued Liabilities Deferred Income679 837346 243
Accumulated Depreciation Impairment Property Plant Equipment2 441 2242 564 831
Additions Other Than Through Business Combinations Property Plant Equipment 106 020
Administrative Expenses1 774 7221 894 601
Average Number Employees During Period104102
Cash Cash Equivalents Cash Flow Value3 143 4543 205 489
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities 600 000
Corporation Tax Payable-13 045205 418
Cost Sales49 221 19166 854 414
Creditors3 923 1785 498 719
Current Tax For Period495 460705 418
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 7387 565
Depreciation Impairment Expense Property Plant Equipment118 396129 216
Dividends Paid573 146608 506
Dividends Paid Classified As Financing Activities-573 146-608 506
Dividends Paid On Shares Final573 146608 506
Finished Goods Goods For Resale7 036 4089 207 662
Further Item Interest Expense Component Total Interest Expense 8 544
Further Item Tax Increase Decrease Component Adjusting Items1 2134 303
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-427 981-1 357 078
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables203 462432 299
Gain Loss In Cash Flows From Change In Inventories1 575 1642 171 254
Income Taxes Paid Refund Classified As Operating Activities-587 565-486 955
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-168 372-62 035
Increase Decrease In Current Tax From Adjustment For Prior Periods22 3057 565
Increase From Depreciation Charge For Year Property Plant Equipment 129 216
Interest Income On Bank Deposits14 77085 855
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss14 77085 855
Interest Paid Classified As Operating Activities -8 544
Interest Payable Similar Charges Finance Costs 8 544
Interest Received Classified As Investing Activities-14 770-85 855
Net Cash Generated From Operations-1 333 535-1 784 069
Net Current Assets Liabilities7 489 7759 179 822
Net Finance Income Costs14 77085 855
Other Creditors 27 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 609
Other Disposals Property Plant Equipment 5 857
Other Interest Receivable Similar Income Finance Income14 77085 855
Other Taxation Social Security Payable351 010227 791
Pension Other Post-employment Benefit Costs Other Pension Costs460 901322 137
Prepayments Accrued Income137 840135 068
Proceeds From Sales Property Plant Equipment-55 666-2 136
Profit Loss2 102 2182 267 544
Profit Loss On Ordinary Activities Before Tax2 586 9402 980 527
Property Plant Equipment Gross Cost6 123 8326 223 995
Purchase Property Plant Equipment-74 888-106 020
Staff Costs Employee Benefits Expense4 086 6573 906 396
Taxation Including Deferred Taxation Balance Sheet Subtotal392 000399 565
Tax Expense Credit Applicable Tax Rate491 519700 424
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss323247
Tax Tax Credit On Profit Or Loss On Ordinary Activities484 722712 983
Total Assets Less Current Liabilities11 172 38312 838 986
Trade Creditors Trade Payables2 905 3764 692 001
Trade Debtors Trade Receivables890 1401 530 991
Wages Salaries3 276 2473 188 380
Director Remuneration10 7214 915
Director Remuneration Benefits Including Payments To Third Parties405 921152 965

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, February 2023
Free Download (27 pages)

Company search

Advertisements