Rickitt Mitchell & Partners Limited MANCHESTER


Founded in 1973, Rickitt Mitchell & Partners, classified under reg no. 01104142 is an active company. Currently registered at 10th Floor Centurion House M3 3WR, Manchester the company has been in the business for 51 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Kaine S., Neil M. and Stuart M. and others. In addition one secretary - Stuart M. - is with the firm. As of 26 April 2024, there were 8 ex directors - Michael L., Ashley H. and others listed below. There were no ex secretaries.

Rickitt Mitchell & Partners Limited Address / Contact

Office Address 10th Floor Centurion House
Office Address2 129 Deansgate
Town Manchester
Post code M3 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104142
Date of Incorporation Mon, 26th Mar 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Kaine S.

Position: Director

Appointed: 02 November 2020

Neil M.

Position: Director

Appointed: 01 November 2012

Stuart M.

Position: Secretary

Appointed: 22 July 1997

Stuart M.

Position: Director

Appointed: 01 November 1995

Paul M.

Position: Director

Appointed: 31 August 1992

Michael L.

Position: Director

Resigned: 21 September 2020

Rayna D.

Position: Secretary

Resigned: 22 July 1997

Ashley H.

Position: Director

Appointed: 03 February 2014

Resigned: 30 June 2014

Brian H.

Position: Director

Appointed: 03 May 2006

Resigned: 02 September 2020

Matthew B.

Position: Director

Appointed: 20 May 2004

Resigned: 30 June 2011

Roger C.

Position: Director

Appointed: 01 November 1997

Resigned: 31 March 2006

James J.

Position: Director

Appointed: 01 February 1994

Resigned: 31 October 1996

Rayna D.

Position: Director

Appointed: 31 August 1992

Resigned: 05 April 1998

Peter R.

Position: Director

Appointed: 31 August 1992

Resigned: 31 March 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Neil M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Stuart M. This PSC has significiant influence or control over the company,.

Neil M.

Notified on 15 March 2019
Nature of control: 25-50% shares

Stuart M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 840 996321 935476 869652 834157 578503 153460 291375 538
Current Assets2 251 880674 718689 182875 823979 036739 834796 871605 788
Debtors410 884352 783212 313222 989821 458236 681336 580230 250
Net Assets Liabilities683 185592 441598 881607 296530 701   
Other Debtors113 84153 20426 48230 67141 05835 18040 08136 451
Property Plant Equipment75 76959 62249 50337 06424 96919 21711 7429 636
Other
Accumulated Depreciation Impairment Property Plant Equipment189 293206 019220 103234 044247 966265 159275 992284 161
Average Number Employees During Period   1011879
Creditors1 644 418139 774137 679304 737473 304226 564236 612112 310
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 47722 79222 80610 8448 88410 377
Increase From Depreciation Charge For Year Property Plant Equipment 16 726 13 94113 92217 19310 8338 169
Net Current Assets Liabilities607 462534 944551 503571 086505 732513 270560 259493 478
Number Shares Issued Fully Paid 750      
Other Creditors1 010 38757 56049 720167 711300 61884 85850 52233 090
Other Taxation Social Security Payable569 25547 72271 620114 864149 080111 819151 15660 636
Par Value Share 10      
Property Plant Equipment Gross Cost265 062265 641269 606271 108272 935284 376287 734293 797
Provisions For Liabilities Balance Sheet Subtotal462 1252 125854    
Total Additions Including From Business Combinations Property Plant Equipment 579 1 5021 82711 4413 3586 063
Total Assets Less Current Liabilities683 231594 566601 006608 150530 701532 487572 001503 114
Trade Creditors Trade Payables64 77634 49216 33922 16223 60629 88734 93418 584
Trade Debtors Trade Receivables297 043299 579185 831192 318780 400201 501296 499193 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to October 31, 2022
filed on: 16th, February 2023
Free Download (11 pages)

Company search