Company Information for MITCHELLS (FINANCIAL SERVICES) LIMITED
Aspen House, Spout Lane, Washington, TYNE AND WEAR, NE37 2AB,
|
Company Registration Number
01733965
Private Limited Company
Active |
Company Name | |
---|---|
MITCHELLS (FINANCIAL SERVICES) LIMITED | |
Legal Registered Office | |
Aspen House Spout Lane Washington TYNE AND WEAR NE37 2AB Other companies in NE37 | |
Company Number | 01733965 | |
---|---|---|
Company ID Number | 01733965 | |
Date formed | 1983-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-16 | |
Return next due | 2025-03-30 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-18 16:11:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON JOBLING |
||
TIMOTHY JAMES BRACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NIXON THOMPSON |
Company Secretary | ||
TIMOTHY JAMES BRACK |
Company Secretary | ||
KEVIN SHAFTOE |
Director | ||
DAVID RONALD GAIR |
Company Secretary | ||
DAVID RONALD GAIR |
Director | ||
MICHAEL DONALD GORDON |
Director | ||
ALLEN GRIEVSON |
Director | ||
GEOFFREY JOHN ROBSON |
Director | ||
VIVIENNE LESLEY GIBSON |
Director | ||
ALLEN GRIEVSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAVINGTON LIMITED | Director | 1996-01-18 | CURRENT | 1996-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mrs Catherine Wendy Brack as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of Sharon Jobling on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1008 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1008 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1008 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/03/13 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sharon Jobling as company secretary | |
CH01 | Director's details changed for Timothy James Brack on 2012-03-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER THOMPSON | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER NIXON THOMPSON on 2011-03-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MITCHELLS FINANCIAL SERVICES LTD ASPEN HOUSE SPOUT LANE WASHINGTON TYNE AND WEAR NE37 2AB UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 115 JESMOND ROAD NEWCASTLE UPON TYNE NE2 1NW | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/06/98 | |
363s | RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Provisions For Liabilities Charges | 2011-04-30 | £ 8,985 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELLS (FINANCIAL SERVICES) LIMITED
Called Up Share Capital | 2012-04-30 | £ 1,008 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,008 |
Cash Bank In Hand | 2012-04-30 | £ 2,369 |
Cash Bank In Hand | 2011-04-30 | £ 7,783 |
Current Assets | 2012-04-30 | £ 15,524 |
Current Assets | 2011-04-30 | £ 16,734 |
Debtors | 2012-04-30 | £ 13,155 |
Debtors | 2011-04-30 | £ 8,951 |
Fixed Assets | 2012-04-30 | £ 300 |
Fixed Assets | 2011-04-30 | £ 333 |
Shareholder Funds | 2012-04-30 | £ -9,831 |
Shareholder Funds | 2011-04-30 | £ -15,762 |
Tangible Fixed Assets | 2012-04-30 | £ 300 |
Tangible Fixed Assets | 2011-04-30 | £ 333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as MITCHELLS (FINANCIAL SERVICES) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MITCHELLS (FINANCIAL SERVICES) LIMITED | Event Date | 2011-07-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |