Company NameMitchells Grievson Limited
DirectorsNigel Rea and Phil Neal Harnby
Company StatusActive
Company Number06527386
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Rea
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(1 month after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
Director NameMr Phil Neal Harnby
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
Director NameMr Allen Grievson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMr Andrew Mark Houghton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
Secretary NameMr Allen Grievson
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameNetwork GB Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX

Contact

Websitemitchells-online.com
Telephone01388 605785
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Andrew Mark Houghton
50.00%
Ordinary
300 at £1Nigel Rea
50.00%
Ordinary

Financials

Year2014
Net Worth-£157,917
Cash£5,775
Current Liabilities£228,781

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

4 November 2008Delivered on: 7 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 kensington bishop auckland county durham t/no DU195219; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2008Delivered on: 4 November 2008
Satisfied on: 24 July 2013
Persons entitled: Network GB Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kensington cockton hill road bishop auckland co durham.
Fully Satisfied
17 October 2008Delivered on: 4 November 2008
Satisfied on: 24 July 2013
Persons entitled: Allen Grievson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 kensington cockton hill road bishop auckland co durham.
Fully Satisfied
14 October 2008Delivered on: 29 October 2008
Satisfied on: 24 July 2013
Persons entitled: Network GB Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the undertaking property rights and assets present and future of any kind whatsoever and wherever situated.
Fully Satisfied
13 October 2008Delivered on: 25 October 2008
Satisfied on: 24 July 2013
Persons entitled: Allen Grievson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kensington cockton hill road bishop auckland county durham fixtures and fittings plant and machinery vehicles computer equipment other chattels present and future goodwill rents insurance see image for full details.
Fully Satisfied

Filing History

16 June 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
5 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
17 May 2019Change of details for Mr Nigel Rea as a person with significant control on 17 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 March 2019Amended total exemption full accounts made up to 31 May 2018 (8 pages)
1 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 April 2018Appointment of Mr Phil Neal Harnby as a director on 1 April 2018 (2 pages)
3 April 2018Notification of Phil Neal Harnby as a person with significant control on 1 April 2018 (2 pages)
28 February 2018Cessation of Andrew Mark Houghton as a person with significant control on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Andrew Mark Houghton as a director on 28 February 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 600
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 600
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 600
(3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 600
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 600
(3 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 600
(3 pages)
29 July 2013Termination of appointment of Allen Grievson as a secretary (2 pages)
29 July 2013Termination of appointment of Allen Grievson as a director (2 pages)
29 July 2013Termination of appointment of Allen Grievson as a secretary (2 pages)
29 July 2013Termination of appointment of Allen Grievson as a director (2 pages)
24 July 2013Satisfaction of charge 4 in full (3 pages)
24 July 2013Satisfaction of charge 2 in full (3 pages)
24 July 2013Satisfaction of charge 5 in full (3 pages)
24 July 2013Satisfaction of charge 2 in full (3 pages)
24 July 2013Satisfaction of charge 4 in full (3 pages)
24 July 2013Satisfaction of charge 5 in full (3 pages)
24 July 2013Satisfaction of charge 3 in full (3 pages)
24 July 2013Satisfaction of charge 3 in full (3 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
18 July 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Secretary's details changed for Mr Allen Grievson on 25 October 2010 (3 pages)
27 October 2010Secretary's details changed for Mr Allen Grievson on 25 October 2010 (3 pages)
27 October 2010Director's details changed for Mr Allen Grievson on 25 October 2010 (3 pages)
27 October 2010Director's details changed for Mr Allen Grievson on 25 October 2010 (3 pages)
26 October 2010Director's details changed for Mr Allen Grievson on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Nigel Rea on 25 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Allen Grievson on 25 October 2010 (1 page)
26 October 2010Director's details changed for Mr Allen Grievson on 25 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Allen Grievson on 25 October 2010 (1 page)
26 October 2010Director's details changed for Mr Andrew Mark Houghton on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Nigel Rea on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Andrew Mark Houghton on 25 October 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nigel Rea on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nigel Rea on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Nigel Rea on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
11 December 2008Ad 31/03/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
11 December 2008Ad 31/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
11 December 2008Ad 31/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
11 December 2008Ad 31/03/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 July 2008Appointment terminated director network GB LIMITED (1 page)
11 July 2008Appointment terminated director network GB LIMITED (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2008Director appointed nigel rea (2 pages)
17 April 2008Director appointed nigel rea (2 pages)
7 March 2008Incorporation (14 pages)
7 March 2008Incorporation (14 pages)