Mitchells Grievson Limited BISHOP AUCKLAND


Founded in 2008, Mitchells Grievson, classified under reg no. 06527386 is an active company. Currently registered at Kensington House DL14 6HX, Bishop Auckland the company has been in the business for sixteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Phil H., Nigel R.. Of them, Nigel R. has been with the company the longest, being appointed on 7 April 2008 and Phil H. has been with the company for the least time - from 1 April 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Allen G. who worked with the the company until 11 January 2013.

Mitchells Grievson Limited Address / Contact

Office Address Kensington House
Office Address2 3 Kensington
Town Bishop Auckland
Post code DL14 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06527386
Date of Incorporation Fri, 7th Mar 2008
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 16 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Phil H.

Position: Director

Appointed: 01 April 2018

Nigel R.

Position: Director

Appointed: 07 April 2008

Andrew H.

Position: Director

Appointed: 07 March 2008

Resigned: 28 February 2018

Allen G.

Position: Director

Appointed: 07 March 2008

Resigned: 11 July 2013

Allen G.

Position: Secretary

Appointed: 07 March 2008

Resigned: 11 January 2013

Network Gb Limited

Position: Director

Appointed: 07 March 2008

Resigned: 02 April 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Nigel R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Phil H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nigel R.

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

Phil H.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 6814 832436 17 86020293267
Current Assets209 576199 001173 001173 606178 963168 795212 391212 641
Debtors98 495106 90992 541104 95277 18656 44362 84876 139
Net Assets Liabilities103 093112 170101 334107 766120 425122 799133 614141 352
Other Debtors  9 2799 7439 2088 6218 62113 582
Property Plant Equipment256 426255 790262 897271 919278 406358 221375 643393 056
Total Inventories106 40087 26080 02468 65483 917112 150149 450136 235
Other
Accrued Liabilities Deferred Income7 6005 8005 800     
Accumulated Amortisation Impairment Intangible Assets163 333183 333203 333223 333243 333263 333283 333303 333
Accumulated Depreciation Impairment Property Plant Equipment42 45143 58145 14849 82654 43868 029104 497142 719
Average Number Employees During Period 15151516181920
Bank Borrowings 144 390133 123     
Bank Borrowings Overdrafts14 67614 676118 447108 218313 501249 211138 37998 948
Bank Overdrafts 93 47090 974     
Corporation Tax Payable20 06020 09212 962     
Creditors374 454328 769321 783328 463334 439386 388370 214373 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment 291      
Disposals Property Plant Equipment 291      
Fixed Assets493 093472 457459 564448 586435 073494 888492 310489 723
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 4211 5674 6784 61213 59136 46838 222
Intangible Assets236 667216 667196 667176 667156 667136 667116 66796 667
Intangible Assets Gross Cost400 000400 000400 000400 000400 000400 000400 000 
Net Current Assets Liabilities-15 546-31 518-36 447-12 35719 79114 29911 51825 620
Other Creditors  203 336220 24520 93895 504157 043174 369
Other Remaining Borrowings43 980237 235237 136     
Other Taxation Social Security Payable3 0921 88044 33958 84168 58852 51777 141106 325
Prepayments 7 9109 279     
Property Plant Equipment Gross Cost298 877299 371308 045321 745332 844426 250480 140535 775
Total Additions Including From Business Combinations Property Plant Equipment 7858 67413 70011 09993 40653 89055 635
Total Assets Less Current Liabilities477 547440 939423 117436 229454 864509 187503 828515 343
Total Borrowings 475 095461 233  415 679470 233390 833
Trade Creditors Trade Payables8 06314 67819 85919 62621 73113 13114 74312 565
Trade Debtors Trade Receivables98 49598 99983 26295 20967 97847 82254 22762 557
Finance Lease Liabilities Present Value Total     41 67374 792100 674
Increase Decrease In Property Plant Equipment      53 89055 635

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, June 2023
Free Download (10 pages)

Company search

Advertisements