Company NameJohn P. Mitchell (Estates) Limited
Company StatusActive
Company Number01205225
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Previous NameJohn P. Mitchell (Tankers) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Philip Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge View Barn
Gore Lane
Alderley Edge
Cheshire
SK9 7SP
Director NameKimberley Mitchell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(24 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Linden Mews
London
N1 4RJ
Secretary NameKimberley Mitchell
NationalityBritish
StatusCurrent
Appointed11 January 2004(28 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Overstone Road
Harpenden
AL5 5PJ
Director NameMrs Susan Patricia Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(40 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge View Barn
Gore Lane
Alderley Edge
Cheshire
SK9 7SP
Director NameMargery Anne Bowker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address72 Lonsdale Road
Stevenage
Hertfordshire
SG1 5ES
Secretary NameMargery Anne Bowker
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressSylvia Cottage
Newgate Lane
Wilmslow
Cheshire
SK9 5LN
Secretary NameElla Emilie Mitchell
NationalityBritish
StatusResigned
Appointed06 April 1998(23 years after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2004)
RoleCompany Director
Correspondence Address3 Gordon Street
Stockport
Cheshire
SK4 1RS
Director NameElla Emilie Mitchell
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2005)
RoleRetired
Correspondence AddressEdge View Barn
Gore Lane
Alderley Edge
Cheshire
SK9 7SP

Location

Registered AddressEdge View Barn
Gore Lane
Alderley Edge
Cheshire
SK9 7SP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley

Shareholders

2.1k at £1John Philip Mitchell
70.00%
Ordinary
903 at £1Kimberly Mitchell
30.00%
Ordinary

Financials

Year2014
Net Worth£296,003
Cash£3,985
Current Liabilities£73,649

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 November 2003Delivered on: 20 November 2003
Satisfied on: 24 September 2015
Persons entitled: Leek United Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The conway centre, south reddish, stockport t/no GM423322.
Fully Satisfied
27 November 2000Delivered on: 9 December 2000
Satisfied on: 24 September 2015
Persons entitled: Leek United Building Society

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of conway street reddish stockport cheshire t/no.GM423322 and fixed and floating charge over all undertaking other property and assets present and future including book debts patents copyright plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 May 1989Delivered on: 22 May 1989
Satisfied on: 16 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of conway street south reddish stockport greater manchester t/no gm 423322.
Fully Satisfied
25 January 1983Delivered on: 31 January 1983
Satisfied on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

23 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
1 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
29 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 May 2019Amended accounts made up to 30 September 2017 (8 pages)
2 July 2018Director's details changed for Kimberley Mitchell on 20 June 2018 (2 pages)
1 July 2018Secretary's details changed for Kimberley Mitchell on 20 June 2018 (1 page)
1 July 2018Director's details changed for Kimberley Mitchell on 20 June 2018 (2 pages)
1 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Satisfaction of charge 4 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015Satisfaction of charge 4 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,010
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,010
(6 pages)
12 June 2015Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages)
12 June 2015Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages)
12 June 2015Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,010
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,010
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2011Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr John Philip Mitchell on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Kimberley Mitchell on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Kimberley Mitchell on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Mr John Philip Mitchell on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
25 January 2004Director's particulars changed (1 page)
25 January 2004Registered office changed on 25/01/04 from: sylvia cottage newgate wilmslow cheshire SK9 5LN (1 page)
25 January 2004Director's particulars changed (1 page)
25 January 2004Registered office changed on 25/01/04 from: sylvia cottage newgate wilmslow cheshire SK9 5LN (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
9 December 2000Particulars of mortgage/charge (4 pages)
9 December 2000Particulars of mortgage/charge (4 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
16 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1999Return made up to 30/06/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1999Return made up to 30/06/99; full list of members (6 pages)
31 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Secretary resigned (2 pages)
24 June 1998New secretary appointed (3 pages)
24 June 1998Secretary resigned (2 pages)
24 June 1998New secretary appointed (3 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 July 1995Return made up to 30/06/95; no change of members (6 pages)
17 July 1995Full accounts made up to 30 September 1994 (15 pages)
17 July 1995Return made up to 30/06/95; no change of members (6 pages)
17 July 1995Full accounts made up to 30 September 1994 (15 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)