MITCHEM LTD
Overview
Company Name | MITCHEM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05133022 |
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 MITCHEM LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MITCHEM LTD located?
Registered Office Address | 6 Wetheral Close Milkwall GL16 8RZ Coleford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITCHEM LTD?
Company Name | From | Until |
---|---|---|
FOREST BOOKS LTD | May 19, 2004 | May 19, 2004 |
What are the latest accounts for MITCHEM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MITCHEM LTD?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for MITCHEM LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Forest Road Milkwall Coleford Gloucestershire GL16 7LB to 6 Wetheral Close Milkwall Coleford GL16 8RZ on Nov 26, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Thomas Mitchell as a director on Mar 07, 2021 | 1 pages | TM01 | ||||||||||
Notification of Sally Anne Mitchell as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Sally Anne Mitchell as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Notification of Michael Mitchell as a person with significant control on Dec 16, 2019 | 2 pages | PSC01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Ronald Mitchell as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MITCHEM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Sally Anne | Secretary | Wetheral Close Milkwall GL16 8RZ Coleford 6 England | 152217850001 | |||||||
BURNS, Lauren | Director | Wetheral Close Milkwall GL16 8RZ Coleford 6 England | United Kingdom | British | Finance Manager | 149955550002 | ||||
MITCHELL, Michael Ronald | Director | Forest Road Milkwall GL16 7LB Coleford 6 Gloucestershire England | England | British | Consultant | 43077130001 | ||||
ATKINSON, Eiluned Ann | Secretary | 7 The Green GL14 1AF Newnham On Severn Gloucestershire | British | Bookseller | 58944950001 | |||||
MITCHELL, Jonathan | Secretary | Forest View Oakwood Road Sling GL16 8JH Coleford Gloucestershire | British | 126744270001 | ||||||
ROBERTS, Morag | Secretary | Churchill Way GL17 0AZ Mitcheldean 9 Gloucestershire | British | Administrator | 138006180001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
ISAAC, Jonathan Kenneth | Director | 76 Woodberry Way CO14 8EW Walton On The Naze Essex | British | Charity Manager | 104541640002 | |||||
MCLEAN, Douglas John Andrew | Director | 7 The Green GL14 1AF Newnham On Severn Gloucestershire | British | Bookseller | 58944990001 | |||||
MITCHELL, Jonathan Thomas | Director | Chepstow Road Sling GL16 8JE Coleford Windyways Gloucestershire United Kingdom | England | British | General Manager | 135684650003 | ||||
MITCHELL, Michael Ronald | Director | 6 Bellview Forest Road Milkwall GL16 7LB Coleford Gloucestershire | England | British | Managing Director | 43077130001 | ||||
MITCHELL, Sally Anne | Director | Forest Road Milkwall GL16 7LB Coleford 6 Gloucestershire United Kingdom | England | British | Company Manager | 164407440001 | ||||
MITCHELL, Sarah Louise | Director | Chepstow Road Sling GL16 8JE Coleford Windyways Gloucestershire United Kingdom | United Kingdom | English | Company Director | 137301670001 | ||||
POWELL, Stephen Peter | Director | Norcote Princes Road SL8 5HZ Bourne End Buckinghamshire | England | British | Charity Ceo | 81319490002 | ||||
SHEPPARD, Bryan John | Director | 70 Rugby Road Milverton CV32 6DG Leamington Spa Warwickshire | England | British | Ceo | 57708610001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
TOMLINSON, Paul Nicholas | Director | 7 Eldridge Close DT1 2JS Dorchester Dorset | United Kingdom | British | Retired | 81307580001 |
Who are the persons with significant control of MITCHEM LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sally Anne Mitchell | Mar 01, 2021 | Wetheral Close Milkwall GL16 8RZ Coleford 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Mitchell | Dec 16, 2019 | Wetheral Close Milkwall GL16 8RZ Coleford 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lauren Burns | Apr 29, 2017 | Wetheral Close Milkwall GL16 8RZ Coleford 6 England | No |
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