SMH MITCHELLS LIMITED

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

    Company NameSMH MITCHELLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04736838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SMH MITCHELLS LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is SMH MITCHELLS LIMITED located?

    Registered Office Address
    5 Sharrow Vale Road
    S11 8YZ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMH MITCHELLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCABA LTDApr 16, 2003Apr 16, 2003

    What are the latest accounts for SMH MITCHELLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SMH MITCHELLS LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for SMH MITCHELLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 047368380002, created on Jan 20, 2026

    24 pagesMR01

    Current accounting period extended from Apr 30, 2026 to Aug 31, 2026

    1 pagesAA01

    Unaudited abridged accounts made up to Apr 30, 2025

    10 pagesAA

    Confirmation statement made on Dec 11, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 28, 2003

    • Capital: GBP 8,000
    6 pagesSH01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:change company name 25/11/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed mcaba LTD\certificate issued on 02/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2025

    RES15

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Jonathon Mark Dickens as a director on Nov 25, 2025

    2 pagesAP01

    Registered office address changed from , 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA to 5 Sharrow Vale Road Sheffield S11 8YZ on Dec 01, 2025

    1 pagesAD01

    Annual return made up to Apr 16, 2009 with full list of shareholders

    10 pagesAR01

    Annual return made up to Apr 16, 2008 with full list of shareholders

    10 pagesAR01

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Nov 20, 2025Replacement This form is a second filing SH08 registered on 24/06/2025.

    Second filing of the annual return made up to Apr 16, 2010

    23 pagesRP04AR01

    Change of details for Mitchells (Derbyshire) Limited as a person with significant control on Oct 23, 2024

    2 pagesPSC05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Nov 20, 2025Replaced A replacement SH08 was registered on 20/11/2025.

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Change of details for Mitchells (Derbyshire) Limited as a person with significant control on Oct 21, 2024

    5 pagesPSC05

    Who are the officers of SMH MITCHELLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKENS, Jonathon Mark
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    EnglandBritish343048310001
    HORNSBY, Tony
    Saltergate
    S40 1LA Chesterfield
    93-97
    Derbyshire
    England
    Director
    Saltergate
    S40 1LA Chesterfield
    93-97
    Derbyshire
    England
    EnglandBritish181740360001
    LEEMAN, Rosemary Ann
    Hill Crest
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Director
    Hill Crest
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    EnglandBritish92198420003
    LEEMAN, Timothy Guy
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Director
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    United KingdomBritish88974840001
    MCDAID, Andrew
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    EnglandBritish198636010001
    PAIN, Laura Caroline
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5
    England
    EnglandBritish313262270001
    TRUEMAN, Richard John
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    Secretary
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    British88974850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, David Christopher
    3 Pinewood Drive
    NG18 4PG Mansfield
    Nottinghamshire
    Director
    3 Pinewood Drive
    NG18 4PG Mansfield
    Nottinghamshire
    United KingdomBritish2877040001
    BROWN, Vivienne
    3 Pinewood Drive
    Berry Hill
    NG18 4PG Mansfield
    Nottinghamshire
    Director
    3 Pinewood Drive
    Berry Hill
    NG18 4PG Mansfield
    Nottinghamshire
    British92197840001
    PAIN, Laura Caroline
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    Director
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    EnglandBritish313262270001
    PALETHORPE, Janice
    6 Walgrove Road
    Walton
    S40 2DR Chesterfield
    Derbyshire
    Director
    6 Walgrove Road
    Walton
    S40 2DR Chesterfield
    Derbyshire
    British92198150001
    PALETHORPE, John Charles
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Director
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    British88974830001
    THOMAS, Michael Peter
    Ollerset House
    North Church Street
    DE45 1DB Bakewell
    Derbyshire
    Director
    Ollerset House
    North Church Street
    DE45 1DB Bakewell
    Derbyshire
    United KingdomBritish75306610001
    TRUEMAN, Richard John
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Director
    93-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    United KingdomBritish88974850001
    TRUEMAN, Sally Elizabeth
    5 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    Director
    5 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    EnglandBritish92197770001
    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 SMH MITCHELLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitchells (Derbyshire) Limited
    Saltergate
    S40 1LA Chesterfield
    91-97 Saltergate
    Derbyshire
    England
    Oct 19, 2017
    Saltergate
    S40 1LA Chesterfield
    91-97 Saltergate
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10607371
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Timothy Guy Leeman
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    May 01, 2016
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard John Trueman
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    May 01, 2016
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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