UKBizDB.co.uk

ARTHUR MITCHELL LIMITED

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

This company is commonly known as Arthur Mitchell Limited. The company was founded 68 years ago and was given the registration number 00557048. The firm's registered office is in HARTLEY WINTNEY HOOK. You can find them at Damales Farm Bungalow, Borough Court Road, Hartley Wintney Hook, Hampshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ARTHUR MITCHELL LIMITED
Company Number:00557048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1955
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Damales Farm Bungalow, Borough Court Road, Hartley Wintney Hook, Hampshire, RG27 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Damales Farm Bungalow, Borough Court Road, Hartley Wintney, Hook, United Kingdom, RG27 8JA

Director19 August 2020Active
Damales Farm Bungalow, Borough Court Road, Hartley Wintney, Hook, RG27 8JA

Secretary-Active
Damales Farm Bungalow, Borough Court Road, Hartley Wintney, Hook, RG27 8JA

Director-Active
Damales Farm, Bungalow, Borough Court Road Hartley Wintney, Hook, England, RG27 8JA

Director-Active

People with Significant Control

Miss Susan Shane Mitchell
Notified on:07 April 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Mitchell
Notified on:07 April 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Ann Rita Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:Damales Farm Bungalow, Borough Court Road, Hook, England, RG27 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Albert Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:England
Address:Damales Farm Bungalow, Borough Court Road, Hook, England, RG27 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.