Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MITCHELL DRAINAGE AND WASTE SERVICES LIMITED
Company Information for

MITCHELL DRAINAGE AND WASTE SERVICES LIMITED

76 HAMILTON ROAD, MOTHERWELL, ML1 3BY,
Company Registration Number
SC184396
Private Limited Company
Active

Company Overview

About Mitchell Drainage And Waste Services Ltd
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED was founded on 1998-04-01 and has its registered office in Motherwell. The organisation's status is listed as "Active". Mitchell Drainage And Waste Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED
 
Legal Registered Office
76 HAMILTON ROAD
MOTHERWELL
ML1 3BY
Other companies in G2
 
Previous Names
MITCHELL DRAINAGE SERVICES LIMITED05/05/2009
Filing Information
Company Number SC184396
Company ID Number SC184396
Date formed 1998-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB380801463  
Last Datalog update: 2024-04-07 01:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL DRAINAGE AND WASTE SERVICES 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 DRAINAGE AND WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2005-06-30
ERIC CLARK
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MITCHELL
Company Secretary 1998-05-01 2005-06-30
ROY MITCHELL
Director 1998-05-01 2005-06-30
SANDRA MITCHELL
Director 1998-05-01 2005-06-30
TRACEY YOUNG
Director 2001-05-01 2004-08-31
HMS SECRETARIES LIMITED
Nominated Secretary 1998-04-01 1998-05-01
HMS DIRECTORS LIMITED
Nominated Director 1998-04-01 1998-05-01
HMS SECRETARIES LIMITED
Nominated Director 1998-04-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
ERIC CLARK 7S SERVICES LTD Director 2013-09-24 CURRENT 2004-08-12 Active
ERIC CLARK MITCHELL DRAINAGE SERVICES LIMITED Director 2011-08-30 CURRENT 2008-07-16 Active
ERIC CLARK SPIRITLAKE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ERIC CLARK LONGHAUL SPIRIT LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
ERIC CLARK MITCHELL'S DRAINLINE LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active
ERIC CLARK WASTEMASTER LIMITED Director 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03Change of details for Longhaul Spirit Limited as a person with significant control on 2023-01-09
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-01PSC05Change of details for Longhaul Spirit Limited as a person with significant control on 2022-03-31
2022-04-01AP03Appointment of Mr Eric Clark as company secretary on 2022-03-31
2022-04-01TM02Termination of appointment of Wjm Secretaries Limited on 2022-03-31
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Wright Johnston & Mackenzie Llp, 302 st Vincent Street Glasgow G2 5RZ
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MS NICOLE DUFFY
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-07-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-27AR0101/04/16 ANNUAL RETURN FULL LIST
2015-08-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0101/04/13 ANNUAL RETURN FULL LIST
2012-06-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0101/04/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0101/04/11 ANNUAL RETURN FULL LIST
2011-04-04CH01Director's details changed for Mr Eric Clark on 2011-04-04
2011-03-01AA01Current accounting period shortened from 30/04/11 TO 31/03/11
2010-11-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-23AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-23CH04SECRETARY'S DETAILS CHNAGED FOR WJM SECRETARIES LIMITED on 2010-04-01
2010-01-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-05-01CERTNMCOMPANY NAME CHANGED MITCHELL DRAINAGE SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/09
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-08-17419a(Scot)DEC MORT/CHARGE *****
2005-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-06288bDIRECTOR RESIGNED
2005-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 196 PETERSHILL ROAD GLASGOW STRATHCLYDE G21 4AW
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-25363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-25363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-05-03288aNEW DIRECTOR APPOINTED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-15ELRESS386 DISP APP AUDS 31/08/00
2001-02-15ELRESS366A DISP HOLDING AGM 31/08/00
2000-03-29363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-28363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-06-17410(Scot)PARTIC OF MORT/CHARGE *****
1998-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW G1 3PE
1998-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08123NC INC ALREADY ADJUSTED 01/05/98
1998-05-0888(2)RAD 01/05/98--------- £ SI 19998@1=19998 £ IC 2/20000
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1079156 Active Licenced property: 196 PETERSHILL ROAD GLASGOW GB G21 4AW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DRAINAGE AND WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,833
Creditors Due After One Year 2012-03-31 £ 10,000
Creditors Due Within One Year 2013-03-31 £ 172,040
Creditors Due Within One Year 2012-03-31 £ 157,798
Provisions For Liabilities Charges 2013-03-31 £ 8,242
Provisions For Liabilities Charges 2012-03-31 £ 6,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 MITCHELL DRAINAGE AND WASTE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 20,202
Current Assets 2013-03-31 £ 329,444
Current Assets 2012-03-31 £ 249,857
Debtors 2013-03-31 £ 309,242
Debtors 2012-03-31 £ 249,502
Secured Debts 2013-03-31 £ 57,566
Secured Debts 2012-03-31 £ 36,398
Shareholder Funds 2013-03-31 £ 220,898
Shareholder Funds 2012-03-31 £ 173,315
Tangible Fixed Assets 2013-03-31 £ 75,569
Tangible Fixed Assets 2012-03-31 £ 97,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MITCHELL DRAINAGE AND WASTE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELL DRAINAGE AND WASTE SERVICES LIMITED
Trademarks
We have not found any records of MITCHELL DRAINAGE AND WASTE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL DRAINAGE AND WASTE SERVICES 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 (82990 - Other business support service activities n.e.c.) as MITCHELL DRAINAGE AND WASTE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL DRAINAGE AND WASTE SERVICES 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 DRAINAGE AND WASTE SERVICES 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 DRAINAGE AND WASTE SERVICES 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.