SMH MITCHELLS LIMITED
Overview
| Company Name | SMH MITCHELLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04736838 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMH MITCHELLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCABA LTD | Apr 16, 2003 | Apr 16, 2003 |
What are the latest accounts for SMH MITCHELLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SMH MITCHELLS LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for SMH MITCHELLS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 047368380002, created on Jan 20, 2026 | 24 pages | MR01 | ||||||||||||||||||
Current accounting period extended from Apr 30, 2026 to Aug 31, 2026 | 1 pages | AA01 | ||||||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2003
| 6 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed mcaba LTD\certificate issued on 02/12/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Mr Jonathon Mark Dickens as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Annual return made up to Apr 16, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Annual return made up to Apr 16, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of the annual return made up to Apr 16, 2010 | 23 pages | RP04AR01 | ||||||||||||||||||
Change of details for Mitchells (Derbyshire) Limited as a person with significant control on Oct 23, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Change of details for Mitchells (Derbyshire) Limited as a person with significant control on Oct 21, 2024 | 5 pages | PSC05 | ||||||||||||||||||
Who are the officers of SMH MITCHELLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKENS, Jonathon Mark | Director | Sharrow Vale Road S11 8YZ Sheffield 5 England | England | British | 343048310001 | |||||
| HORNSBY, Tony | Director | Saltergate S40 1LA Chesterfield 93-97 Derbyshire England | England | British | 181740360001 | |||||
| LEEMAN, Rosemary Ann | Director | Hill Crest Main Road, Old Brampton S42 7JG Chesterfield Derbyshire | England | British | 92198420003 | |||||
| LEEMAN, Timothy Guy | Director | 93-97 Saltergate S40 1LA Chesterfield Derbyshire | United Kingdom | British | 88974840001 | |||||
| MCDAID, Andrew | Director | Sharrow Vale Road S11 8YZ Sheffield 5 England | England | British | 198636010001 | |||||
| PAIN, Laura Caroline | Director | Sharrow Vale Road S11 8YZ Sheffield 5 England | England | British | 313262270001 | |||||
| TRUEMAN, Richard John | Secretary | Saltergate S40 1LA Chesterfield 91-97 Derbyshire | British | 88974850001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, David Christopher | Director | 3 Pinewood Drive NG18 4PG Mansfield Nottinghamshire | United Kingdom | British | 2877040001 | |||||
| BROWN, Vivienne | Director | 3 Pinewood Drive Berry Hill NG18 4PG Mansfield Nottinghamshire | British | 92197840001 | ||||||
| PAIN, Laura Caroline | Director | Saltergate S40 1LA Chesterfield 91-97 Derbyshire | England | British | 313262270001 | |||||
| PALETHORPE, Janice | Director | 6 Walgrove Road Walton S40 2DR Chesterfield Derbyshire | British | 92198150001 | ||||||
| PALETHORPE, John Charles | Director | 93-97 Saltergate S40 1LA Chesterfield Derbyshire | British | 88974830001 | ||||||
| THOMAS, Michael Peter | Director | Ollerset House North Church Street DE45 1DB Bakewell Derbyshire | United Kingdom | British | 75306610001 | |||||
| TRUEMAN, Richard John | Director | 93-97 Saltergate S40 1LA Chesterfield Derbyshire | United Kingdom | British | 88974850001 | |||||
| TRUEMAN, Sally Elizabeth | Director | 5 Park Hall Gardens Walton S42 7NQ Chesterfield Derbyshire | England | British | 92197770001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SMH MITCHELLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitchells (Derbyshire) Limited | Oct 19, 2017 | Saltergate S40 1LA Chesterfield 91-97 Saltergate Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Guy Leeman | May 01, 2016 | Saltergate S40 1LA Chesterfield 91-97 Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Trueman | May 01, 2016 | Saltergate S40 1LA Chesterfield 91-97 Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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