Company NameALAN Mitchell (Ingredients) Limited
DirectorsGary David Mitchell and Julian Mark Dignam
Company StatusActive
Company Number01887724
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary David Mitchell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Julian Mark Dignam
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameSamantha Carole Mitchell
NationalityBritish
StatusCurrent
Appointed28 February 2002(17 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressConcept Building, Unit 13 Wearlee Works
Longley Lane
Manchester
Greater Manchester
M22 4WT
Director NameMr Alan Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleSalesman
Correspondence AddressWoodlands
Davenport Lane
Mobberley
Cheshire
Director NameBarbara Elizabeth Mitchell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleSecretary
Correspondence AddressWoodlands
Davenport Lane
Mobberley
Cheshire
WA16 7NA
Secretary NameBarbara Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed06 August 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressWoodlands
Davenport Lane
Mobberley
Cheshire
WA16 7NA

Contact

Websiteamingredients.co.uk

Location

Registered AddressUnit 2 Monkton Business Park
North
Hebburn
Tyne And Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Am (Ingredients) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

3 October 2023Registered office address changed from Unit 13 Concept Building Wearlee Works Longley Lane Sharston Manchester M22 4WT to Unit 2 Monkton Business Park North Hebburn Tyne and Wear NE31 2JZ on 3 October 2023 (1 page)
2 October 2023Termination of appointment of Julian Mark Dignam as a director on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Samantha Carole Mitchell as a secretary on 29 September 2023 (1 page)
28 September 2023Cessation of Gary David Mitchell as a person with significant control on 6 April 2016 (1 page)
28 September 2023Notification of Am (Ingredients) Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
13 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
29 July 2021Secretary's details changed for Samantha Carole Mitchell on 1 August 2020 (1 page)
2 March 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
17 July 2018Change of details for Mr Gary David Mitchell as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Julian Mark Dignam on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Gary David Mitchell on 17 July 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
24 October 2008Return made up to 31/07/08; full list of members (4 pages)
24 October 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 November 2006Return made up to 31/07/06; full list of members (3 pages)
2 November 2006Return made up to 31/07/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 31/07/05; full list of members (3 pages)
20 September 2005Return made up to 31/07/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 October 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
31 October 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
24 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 September 2000Return made up to 31/07/00; full list of members (8 pages)
1 September 2000Return made up to 31/07/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
5 September 1996Return made up to 06/08/96; no change of members (4 pages)
5 September 1996Return made up to 06/08/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
31 August 1995Return made up to 06/08/95; full list of members (6 pages)
31 August 1995Return made up to 06/08/95; full list of members (6 pages)
28 March 1989New director appointed (2 pages)