Company NameMitchells Limited
Company StatusActive
Company Number01922340
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 9 months ago)
Previous NamesGaterow Limited and Mitchell's (Financial & Taxation Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Ronald Gair
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(12 years after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHayfields Windy Hill Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5AX
Secretary NameMr David Ronald Gair
NationalityBritish
StatusCurrent
Appointed17 June 1997(12 years after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHayfields Windy Hill Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5AX
Director NameMr Jason Cheesman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(26 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Elliott Alexander Hails
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMichael Donald Gordon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1997)
RoleChartered Accoutants
Country of ResidenceUnited Kingdom
Correspondence Address11 Acle Burn
Woodham
Newton Aycliffe
County Durham
DL5 4XB
Director NameMr Allen Grievson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBowes Lodge
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameMr Geoffrey John Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address769 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6PL
Secretary NameMr Allen Grievson
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowes Lodge
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameFrank Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Neasham Road
Seaham
County Durham
SR7 0EH

Contact

Websitemitchellsca.co.uk
Email address[email protected]
Telephone0191 4164820
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ashley Gair
5.01%
Ordinary A
1 at £1Trustees Of D Cheesman Grandchildrens Trust
5.01%
Ordinary B
440 at £0.01David Ronald Gair
22.02%
Ordinary
440 at £0.01David Ronald Gair
22.02%
Ordinary C
440 at £0.01Jason Cheesman
22.02%
Ordinary
440 at £0.01Jason Cheesman
22.02%
Ordinary C
36 at £0.01Francis Robinson
1.80%
Ordinary D
1 at £0.01Gemma Cheesman
0.05%
Ordinary F
1 at £0.01Pauline Gair
0.05%
Ordinary E

Financials

Year2014
Net Worth£34
Cash£10,970
Current Liabilities£24,958

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

25 August 2020Delivered on: 27 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 November 2023Confirmation statement made on 11 October 2023 with updates (8 pages)
15 November 2023Confirmation statement made on 15 November 2023 with updates (8 pages)
25 August 2023Change of share class name or designation (2 pages)
27 June 2023Director's details changed for Mr Jason Cheesman on 2 June 2023 (2 pages)
15 March 2023Confirmation statement made on 8 March 2023 with updates (7 pages)
14 March 2023Change of share class name or designation (2 pages)
22 November 2022Confirmation statement made on 4 April 2022 with updates (7 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 April 2022Change of share class name or designation (2 pages)
31 March 2022Appointment of Mr Elliott Alexander Hails as a director on 31 March 2022 (2 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (7 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
14 September 2020Change of share class name or designation (2 pages)
14 September 2020Particulars of variation of rights attached to shares (2 pages)
27 August 2020Registration of charge 019223400001, created on 25 August 2020 (24 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
19 May 2017Termination of appointment of Frank Robinson as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Frank Robinson as a director on 10 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19.98
(8 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19.98
(8 pages)
25 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 19.98
(7 pages)
25 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 19.98
(7 pages)
25 November 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 19.98
(7 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2015Sub-division of shares on 6 April 2015 (5 pages)
11 November 2015Sub-division of shares on 6 April 2015 (5 pages)
11 November 2015Sub-division of shares on 6 April 2015 (5 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(6 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 20
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 20
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 20
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 18
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 18
(5 pages)
22 November 2013Director's details changed for Mr Jason Cheesman on 25 November 2012 (2 pages)
22 November 2013Director's details changed for Mr Jason Cheesman on 25 November 2012 (2 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Jason Cheesman as a director (3 pages)
27 July 2011Appointment of Mr Jason Cheesman as a director (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Director's details changed for David Ronald Gair on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Frank Robinson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Frank Robinson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Frank Robinson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for David Ronald Gair on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Ronald Gair on 1 October 2009 (2 pages)
29 January 2009Return made up to 20/11/08; full list of members (4 pages)
29 January 2009Return made up to 20/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Return made up to 20/11/07; no change of members (7 pages)
26 November 2007Return made up to 20/11/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Return made up to 20/11/06; full list of members (7 pages)
7 January 2007Return made up to 20/11/06; full list of members (7 pages)
7 February 2006Return made up to 20/11/05; full list of members (7 pages)
7 February 2006Return made up to 20/11/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 20/11/03; full list of members (7 pages)
18 November 2003Return made up to 20/11/03; full list of members (7 pages)
12 February 2003Return made up to 20/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 20/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Registered office changed on 15/10/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
15 October 2002Registered office changed on 15/10/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Return made up to 20/11/01; full list of members (6 pages)
24 January 2002Return made up to 20/11/01; full list of members (6 pages)
2 April 2001Return made up to 20/11/00; full list of members (6 pages)
2 April 2001Return made up to 20/11/00; full list of members (6 pages)
15 March 2001Ad 01/04/99-31/03/00 £ si 3@1 (2 pages)
15 March 2001Ad 01/04/99-31/03/00 £ si 3@1 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Return made up to 20/11/98; no change of members (4 pages)
19 January 1999Return made up to 20/11/98; no change of members (4 pages)
13 March 1998Return made up to 20/11/97; full list of members (6 pages)
13 March 1998Return made up to 20/11/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 3 kensington bishop auckland co durham DL14 6HX (1 page)
9 July 1997Registered office changed on 09/07/97 from: 3 kensington bishop auckland co durham DL14 6HX (1 page)
9 July 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
29 November 1996Return made up to 20/11/96; full list of members (6 pages)
29 November 1996Return made up to 20/11/96; full list of members (6 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 December 1995Return made up to 20/11/95; full list of members (6 pages)
13 December 1995Return made up to 20/11/95; full list of members (6 pages)
7 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
7 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
15 July 1985Company name changed\certificate issued on 15/07/85 (2 pages)
15 July 1985Company name changed\certificate issued on 15/07/85 (2 pages)
13 June 1985Incorporation (19 pages)
13 June 1985Incorporation (19 pages)