MITCHELL INTERFLEX LIMITED

MITCHELL INTERFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMITCHELL INTERFLEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02724470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITCHELL INTERFLEX LIMITED?

    • Weaving of textiles (13200) / Manufacturing
    • Manufacture of other technical and industrial textiles (13960) / Manufacturing

    Where is MITCHELL INTERFLEX LIMITED located?

    Registered Office Address
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of MITCHELL INTERFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITCHELL INTERFLEX GROUP LIMITEDAug 20, 1992Aug 20, 1992
    EXCESSNEW LIMITEDJun 19, 1992Jun 19, 1992

    What are the latest accounts for MITCHELL INTERFLEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for MITCHELL INTERFLEX LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for MITCHELL INTERFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    14 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 027244700008, created on May 17, 2021

    13 pagesMR01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    10 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2016

    11 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 027244700007, created on Jun 29, 2016

    20 pagesMR01

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 480,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 480,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 480,000
    SH01

    Who are the officers of MITCHELL INTERFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Adrian Barry
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    Secretary
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    British6019780002
    MITCHELL, Adrian Barry
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    Director
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    EnglandBritishTextile Executive6019780002
    MITCHELL, Lance Julian
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    Director
    County Brook Mill
    Foulridge
    BB8 7LT Colne
    Lancs
    EnglandBritishTextile Executive29575900002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MITCHELL, Raymond
    20 Sycamore Gardens
    Foulridge
    BB8 7NF Colne
    Lancashire
    Director
    20 Sycamore Gardens
    Foulridge
    BB8 7NF Colne
    Lancashire
    BritishTextile Executive6019770002
    SAMUELS, Russell James
    6a Clydesdale Rise
    Diggle Saddleworth
    OL3 5PX Oldham
    Lancashire
    Director
    6a Clydesdale Rise
    Diggle Saddleworth
    OL3 5PX Oldham
    Lancashire
    BritishTextile Executive62532610002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MITCHELL INTERFLEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    County Brook Lane
    Foulridge
    BB8 7LT Colne
    County Brook Mill
    England
    Apr 06, 2016
    County Brook Lane
    Foulridge
    BB8 7LT Colne
    County Brook Mill
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07076210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MITCHELL INTERFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2021
    Delivered On May 18, 2021
    Outstanding
    Brief description
    'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • May 18, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jul 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 12, 2016Registration of a charge (MR01)
    All assets debenture
    Created On Jan 26, 2012
    Delivered On Jan 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 30, 2012Registration of a charge (MG01)
    • Oct 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 24, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 31, 2005
    Delivered On Sep 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a unit 1 lomeshaye industrial estate churchill way nelson lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 08, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north east side of churchill way, pendle, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 09, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a premises situated on lomeshaye industrial estate nelson lancashire.part t/no.LA779624.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 18, 1992
    Delivered On Sep 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1992Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0