UKBizDB.co.uk

ANDREW MITCHELL & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Mitchell & Company Limited. The company was founded 126 years ago and was given the registration number SC003736. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:ANDREW MITCHELL & COMPANY LIMITED
Company Number:SC003736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1898
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, G2 4JR

Director31 May 2019Active
272, Bath Street, Glasgow, G2 4JR

Director31 May 2019Active
16 Bowen Craig, Largs, KA30 8TB

Secretary-Active
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD

Secretary03 May 2011Active
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT

Secretary20 February 2003Active
Rachan, Glencairn Road, Kilmacolm, PA13 4PB

Secretary21 December 1990Active
35 Beechlands Drive, Clarkston, Glasgow, G76 7XA

Director01 October 1992Active
Chapel Hill Farm, Trinity Gask, By Auchterarder, PH3 1LL

Director18 June 2002Active
2 Park Terrace, Glasgow, G3 6BY

Director-Active
35 The Furlongs, Ingatestone, CM4 0AJ

Director-Active
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD

Director03 May 2011Active
3 Bailbrook Court, Bailbrook Lane, Bath, BA1 7AB

Director01 December 1996Active
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD

Director03 May 2011Active
25a Laurel Way, The Grange, Bridge Of Weir, PA11 3NH

Director-Active
Chiltern House, 45 Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director01 February 2010Active
Chiltern House, 45 Station Road, Henley-On-Thames, United Kingdom, RG9 1AT

Director01 February 2010Active
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT

Director01 August 2007Active
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT

Director-Active
17 Belleisle Crescent, Bridge Of Weir, PA11 3JA

Director-Active
42 Whittingehame Court, Glasgow, G12 0BQ

Director-Active

People with Significant Control

Shadwell Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:1st Floor, Waterside House, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Landmarc Products Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hawthorn Works, Off Westwells Road, Corsham, England, SN13 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.