ALAN MITCHELL PLASTERERS LIMITED

Register to unlock more data on OkredoRegister

ALAN MITCHELL PLASTERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08221806

Incorporation date

20/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norfolk House, Hamlin Way, King's Lynn PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon22/12/2025
Notification of Lisa Jane Hilson as a person with significant control on 2025-12-01
dot icon16/12/2025
Director's details changed for Nicholas David Gedge on 2025-12-12
dot icon16/12/2025
Director's details changed for Nicholas David Gedge on 2025-12-12
dot icon15/12/2025
Appointment of Ms Lisa Jane Hilson as a secretary on 2025-12-15
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon23/01/2024
Satisfaction of charge 082218060001 in full
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon14/09/2022
Change of details for Nicholas David Gedge as a person with significant control on 2022-09-13
dot icon13/09/2022
Change of details for Nicholas David Gedge as a person with significant control on 2022-09-13
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon15/02/2019
Notification of Nicholas David Gedge as a person with significant control on 2019-01-18
dot icon15/02/2019
Cessation of Alan Tony Mitchell as a person with significant control on 2019-01-18
dot icon15/02/2019
Cessation of Lynda Jane Mitchell as a person with significant control on 2018-01-18
dot icon15/02/2019
Termination of appointment of Alan Tony Mitchell as a director on 2019-01-18
dot icon15/02/2019
Termination of appointment of Lynda Jane Mitchell as a director on 2019-01-18
dot icon27/12/2018
Registration of charge 082218060001, created on 2018-12-27
dot icon19/12/2018
Appointment of Nicholas David Gedge as a director on 2018-12-19
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Cessation of Alan Tony Mitchell as a person with significant control on 2017-09-20
dot icon13/03/2018
Cessation of Lynda Jane Mitchell as a person with significant control on 2017-09-20
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon20/09/2017
Notification of Lynda Jane Mitchell as a person with significant control on 2016-04-06
dot icon20/09/2017
Notification of Alan Tony Mitchell as a person with significant control on 2016-04-06
dot icon05/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/10/2013
Director's details changed for Lynda Jane Mitchell on 2013-09-01
dot icon21/10/2013
Director's details changed for Alan Tony Mitchell on 2013-09-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon20/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
324.16K
-
0.00
135.50K
-
2022
2
409.72K
-
0.00
42.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynda Jane Mitchell
Director
20/09/2012 - 18/01/2019
-
Alan Tony Mitchell
Director
20/09/2012 - 18/01/2019
1
Nicholas David Gedge
Director
19/12/2018 - Present
-
Hilson, Lisa Jane
Secretary
15/12/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN MITCHELL PLASTERERS LIMITED

ALAN MITCHELL PLASTERERS LIMITED is an(a) Active company incorporated on 20/09/2012 with the registered office located at Norfolk House, Hamlin Way, King's Lynn PE30 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN MITCHELL PLASTERERS LIMITED?

toggle

ALAN MITCHELL PLASTERERS LIMITED is currently Active. It was registered on 20/09/2012 .

Where is ALAN MITCHELL PLASTERERS LIMITED located?

toggle

ALAN MITCHELL PLASTERERS LIMITED is registered at Norfolk House, Hamlin Way, King's Lynn PE30 4NG.

What does ALAN MITCHELL PLASTERERS LIMITED do?

toggle

ALAN MITCHELL PLASTERERS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for ALAN MITCHELL PLASTERERS LIMITED?

toggle

The latest filing was on 22/12/2025: Notification of Lisa Jane Hilson as a person with significant control on 2025-12-01.