Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS LIMITED
Company Information for

MITCHELLS LIMITED

Swallow House, Parsons Road, Washington, TYNE AND WEAR, NE37 1EZ,
Company Registration Number
01922340
Private Limited Company
Active

Company Overview

About Mitchells Ltd
MITCHELLS LIMITED was founded on 1985-06-13 and has its registered office in Washington. The organisation's status is listed as "Active". Mitchells Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITCHELLS LIMITED
 
Legal Registered Office
Swallow House
Parsons Road
Washington
TYNE AND WEAR
NE37 1EZ
Other companies in NE37
 
Telephone0146-762-1389
 
Filing Information
Company Number 01922340
Company ID Number 01922340
Date formed 1985-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182450905  
Last Datalog update: 2024-03-13 12:25:27
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MITCHELLS LIMITED
The following companies were found which have the same name as MITCHELLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITCHELLS & BUTLERS (IP) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2003-09-03
MITCHELLS & BUTLERS (PROPERTY) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1977-02-23
MITCHELLS & BUTLERS ACQUISITION COMPANY 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active - Proposal to Strike off Company formed on the 2006-07-18
MITCHELLS & BUTLERS CIF LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2001-08-09
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 1976-03-12
MITCHELLS & BUTLERS FINANCE PLC 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2003-05-28
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2008-01-17
MITCHELLS & BUTLERS HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1997-08-15
MITCHELLS & BUTLERS LEASE COMPANY LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active - Proposal to Strike off Company formed on the 1996-01-30
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1991-05-07
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1971-01-29
MITCHELLS & BUTLERS PENSIONS LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 1949-12-23
MITCHELLS & BUTLERS PLC 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2002-10-02
MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2000-03-29
MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2003-09-04
MITCHELLS & BUTLERS RETAIL LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1887-06-07
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED 27 FLEET STREET BIRMINGHAM BIRMINGHAM WEST MIDLANDS B3 1JP Dissolved Company formed on the 2007-07-04
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2007-07-04
MITCHELLS & BUTLERS TRUST FUNDS LIMITED 27 Fleet Street Birmingham WEST MIDLANDS B3 1JP Active Company formed on the 1961-06-07
MITCHELLS & BUTLERS WELFARE FUNDS LIMITED 27 Fleet Street Birmingham WEST MIDLANDS B3 1JP Active Company formed on the 1961-06-07

Company Officers of MITCHELLS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RONALD GAIR
Company Secretary 1997-06-17
JASON CHEESMAN
Director 2011-07-15
DAVID RONALD GAIR
Director 1997-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ROBINSON
Director 1999-04-01 2017-05-10
GEOFFREY JOHN ROBSON
Director 1991-11-20 1999-04-01
ALLEN GRIEVSON
Company Secretary 1991-11-20 1997-06-17
MICHAEL DONALD GORDON
Director 1991-11-20 1997-06-17
ALLEN GRIEVSON
Director 1991-11-20 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHEESMAN JC2000 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-08-11
DAVID RONALD GAIR FELLSIDE MEWS RTM COMPANY LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
DAVID RONALD GAIR DPAG LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-02-26Sub-division of shares on 2024-02-08
2024-02-09Change of share class name or designation
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Change of share class name or designation
2023-06-27Director's details changed for Mr Jason Cheesman on 2023-06-02
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-14Change of share class name or designation
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-02SH08Change of share class name or designation
2022-03-31AP01DIRECTOR APPOINTED MR ELLIOTT ALEXANDER HAILS
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-14SH10Particulars of variation of rights attached to shares
2020-09-14SH08Change of share class name or designation
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019223400001
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBINSON
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 19.98
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 19.98
2015-12-01AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-25SH0106/04/15 STATEMENT OF CAPITAL GBP 19.98
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-11-11SH02Sub-division of shares on 2015-04-06
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-19SH0106/04/14 STATEMENT OF CAPITAL GBP 20
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 18
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Mr Jason Cheesman on 2012-11-25
2012-11-23AR0120/11/12 ANNUAL RETURN FULL LIST
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/12 FROM Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR JASON CHEESMAN
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0120/11/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20AR0120/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBINSON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD GAIR / 01/10/2009
2009-01-29363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/03
2003-02-12363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 117 JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NW
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-24363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-02363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2001-03-1588(2)RAD 01/04/99-31/03/00 £ SI 3@1
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-01288bDIRECTOR RESIGNED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-03-13363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-07-09287REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 3 KENSINGTON BISHOP AUCKLAND CO DURHAM DL14 6HX
1997-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-09225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-09288bDIRECTOR RESIGNED
1997-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-11-29363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-12-13363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-01-25363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-01-08363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1993-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1992-11-30363sRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1991-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/91
1991-12-03363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-08-08AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MITCHELLS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 18
Called Up Share Capital 2012-03-31 £ 18
Cash Bank In Hand 2013-03-31 £ 5,015
Cash Bank In Hand 2012-03-31 £ 305
Current Assets 2013-03-31 £ 19,690
Current Assets 2012-03-31 £ 2,955
Debtors 2013-03-31 £ 14,675
Debtors 2012-03-31 £ 2,650
Shareholder Funds 2013-03-31 £ 47
Shareholder Funds 2012-03-31 £ 55

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MITCHELLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MITCHELLS LIMITED owns 1 domain names.

mitchells-scotland.com  

Trademarks
We have not found any records of MITCHELLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITCHELLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2014-05-27 GBP £57 MITCHELLS
Merton Council 2013-12-11 GBP £3,000
London Borough of Merton 2013-12-11 GBP £3,000
Allerdale Borough Council 2012-05-02 GBP £5,025 Professional Services
Gloucester City Council 2011-02-21 GBP £500 Bike lights
London Borough of Merton 2010-12-15 GBP £850 Transfer Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.