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

MITCHELL & COOPER (HOLDINGS) LIMITED

30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
Company Registration Number
05249178
Private Limited Company
Active

Company Overview

About Mitchell & Cooper (holdings) Ltd
MITCHELL & COOPER (HOLDINGS) LIMITED was founded on 2004-10-04 and has its registered office in Hailsham. The organisation's status is listed as "Active". Mitchell & Cooper (holdings) 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
MITCHELL & COOPER (HOLDINGS) LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in BR3
 
Filing Information
Company Number 05249178
Company ID Number 05249178
Date formed 2004-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911161077  
Last Datalog update: 2023-11-06 07:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL & COOPER (HOLDINGS) LIMITED
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.

Company Officers of MITCHELL & COOPER (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANITA GAIL COOPER
Director 2004-10-04
GUY ANTONY COOPER
Director 2016-01-01
CATHERINE HELEN DRUMMOND
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANTONY COOPER
Director 2007-05-29 2012-09-02
ANITA GAIL COOPER
Company Secretary 2004-10-04 2008-04-11
TIMOTHY MILAM
Director 2004-10-04 2007-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-04 2004-10-04
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-04 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA GAIL COOPER BONZER UK LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
GUY ANTONY COOPER BONZER UK LIMITED Director 2011-02-03 CURRENT 2010-06-07 Active
GUY ANTONY COOPER MITCHELL & COOPER LIMITED Director 2006-06-01 CURRENT 1975-03-05 Active
CATHERINE HELEN DRUMMOND BONZER UK LIMITED Director 2011-02-03 CURRENT 2010-06-07 Active
CATHERINE HELEN DRUMMOND MITCHELL & COOPER LIMITED Director 2010-11-08 CURRENT 1975-03-05 Active

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
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ANTONY COOPER
2023-10-09CESSATION OF ANITA GAIL COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HELEN DRUMMOND
2023-10-09CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-08-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Change of share class name or designation
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CH01Director's details changed for Mrs Catherine Helen Drummond on 2021-09-22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-09CH01Director's details changed for Mrs Anita Gail Cooper on 2018-10-01
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491780009
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HELEN DRUMMOND / 21/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTONY COOPER / 21/03/2017
2016-11-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 14900
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491780008
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 182a High Street Beckenham Kent BR3 1EW
2016-02-18AP01DIRECTOR APPOINTED MRS CATHERINE HELEN DRUMMOND
2016-02-18AP01DIRECTOR APPOINTED MR GUY ANTONY COOPER
2016-02-18CC04Statement of company's objects
2016-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-02-18RES01ADOPT ARTICLES 01/01/2016
2016-02-18SH10Particulars of variation of rights attached to shares
2016-02-18SH08Change of share class name or designation
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 14900
2015-10-26AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491780007
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491780006
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 14900
2014-10-29AR0104/10/14 FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2014-06-18AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 14900
2013-10-14AR0104/10/13 FULL LIST
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052491780005
2013-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AR0104/10/12 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2011-11-24MISCAUDITORS RESIGNATION
2011-10-20AR0104/10/11 FULL LIST
2011-04-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-04-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-19AR0104/10/10 FULL LIST
2010-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-12SH0612/02/10 STATEMENT OF CAPITAL GBP 14900
2010-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25AR0104/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GAIL COOPER / 03/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY COOPER / 03/10/2009
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-05-21169GBP IC 17150/14500 24/04/08 GBP SR 2650@1=2650
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY ANITA COOPER
2008-02-20AUDAUDITOR'S RESIGNATION
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-05-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-03-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-0188(2)RAD 04/10/04--------- £ SI 22449@1
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2005-10-31363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MITCHELL & COOPER (HOLDINGS) 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 MITCHELL & COOPER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding HSBC BANK PLC
2016-03-07 Outstanding HSBC BANK PLC
2015-06-19 Outstanding HSBC BANK PLC
2015-06-08 Outstanding HSBC BANK PLC
2013-05-02 Outstanding LEUMI ABL LIMITED
FULL FORM DEBENTURE 2013-02-25 Outstanding LEUMI ABL LIMITED
LEGAL CHARGE 2011-03-02 Outstanding WILLIAM ANTHONY COOPER, ANITA GAIL COOPER AND HORNBUCKLE MITCHELL TRUSTEES LIMITED
DEBENTURE 2011-01-28 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2005-04-12 ALL of the property or undertaking has been released from charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 MITCHELL & COOPER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELL & COOPER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELL & COOPER (HOLDINGS) LIMITED
Trademarks
We have not found any records of MITCHELL & COOPER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL & COOPER (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MITCHELL & COOPER (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL & COOPER (HOLDINGS) 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 MITCHELL & COOPER (HOLDINGS) 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 MITCHELL & COOPER (HOLDINGS) 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.