B.P. MITCHELL HAULAGE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774666

Incorporation date

20/05/1999

Size

Full

Contacts

Registered address

Registered address

Burnside, Hertford Road, Hatfield, Hertfordshire AL9 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon16/12/2025
Full accounts made up to 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/03/2024
Full accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon09/06/2021
Full accounts made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon25/02/2021
Termination of appointment of Carol Ann Carter as a secretary on 2021-02-05
dot icon15/07/2020
Appointment of Mr Michael Howe as a director on 2020-07-14
dot icon10/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon10/06/2020
Appointment of Mrs Elaine Bench as a director on 2020-06-01
dot icon04/03/2020
Full accounts made up to 2019-06-30
dot icon14/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/05/2019
Satisfaction of charge 6 in full
dot icon05/03/2019
Full accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/04/2017
Full accounts made up to 2016-06-30
dot icon20/05/2016
Purchase of own shares.
dot icon20/05/2016
Purchase of own shares.
dot icon18/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-28
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2015-12-15
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2014-12-15
dot icon12/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon01/08/2014
Registration of charge 037746660011, created on 2014-07-24
dot icon24/06/2014
Satisfaction of charge 5 in full
dot icon24/06/2014
Satisfaction of charge 1 in full
dot icon24/06/2014
Satisfaction of charge 4 in full
dot icon24/06/2014
Satisfaction of charge 2 in full
dot icon24/06/2014
Satisfaction of charge 3 in full
dot icon07/06/2014
Registration of charge 037746660010
dot icon07/06/2014
Registration of charge 037746660009
dot icon06/06/2014
Registration of charge 037746660008
dot icon22/05/2014
Registration of charge 037746660007
dot icon12/05/2014
Amended group of companies' accounts made up to 2013-06-30
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon25/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon25/02/2014
Director's details changed for Mr Brendan Pius Mitchell on 2014-02-25
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Purchase of own shares.
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon23/08/2012
Miscellaneous
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon19/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon22/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon13/07/2010
Appointment of Mrs Carol Ann Carter as a secretary
dot icon13/07/2010
Termination of appointment of Lorraine Mitchell as a secretary
dot icon15/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon15/06/2010
Director's details changed for Brendan Pius Mitchell on 2009-10-02
dot icon09/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon16/03/2009
Full accounts made up to 2008-06-30
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2008
Return made up to 28/04/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-06-30
dot icon14/05/2007
Return made up to 28/04/07; no change of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon04/01/2007
Secretary resigned
dot icon11/09/2006
Resolutions
dot icon08/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
New secretary appointed
dot icon26/08/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon14/09/2005
Registered office changed on 14/09/05 from: 39 queens avenue, watford, hertfordshire, WD1 7NU
dot icon14/09/2005
Return made up to 28/04/05; full list of members
dot icon14/07/2005
Full accounts made up to 2004-06-30
dot icon06/05/2004
Secretary's particulars changed
dot icon06/05/2004
Director's particulars changed
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon30/05/2003
Return made up to 15/05/03; full list of members
dot icon13/02/2003
Ad 19/12/02--------- £ si 19998@1=19998 £ ic 2/20000
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
£ nc 100/100000 19/12/02
dot icon10/01/2003
Full accounts made up to 2002-06-30
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-06-30
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: 39 queens avenue, watford, hertfordshire WD18 7NU
dot icon08/05/2001
Accounts for a small company made up to 2000-06-30
dot icon18/10/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon01/09/2000
Registered office changed on 01/09/00 from: b p mitchell, riverside drive, rickmansworth, WD3 1LS
dot icon25/07/2000
Return made up to 20/05/00; full list of members
dot icon20/03/2000
Particulars of mortgage/charge
dot icon17/12/1999
Registered office changed on 17/12/99 from: kingswood nursery, theobalds park road, enfield, middlesex EN2 9BJ
dot icon26/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: 376-378 pinner road, harrow, middlesex HA2 6DZ
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Registered office changed on 25/05/99 from: highstone information services, highstone house, 165 high street, barnet EN5 5SU
dot icon20/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
30.11M
-
0.00
1.80M
-
2022
71
36.99M
-
29.35M
10.41M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bench, Elaine
Director
01/06/2020 - Present
1
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
19/05/1999 - 19/05/1999
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
19/05/1999 - 19/05/1999
2651
Mitchell, Brendan Pius
Director
21/05/1999 - Present
4
Carter, Carol
Secretary
23/08/2006 - 21/11/2006
-

Persons with Significant Control

1
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 B.P. MITCHELL HAULAGE CONTRACTORS LIMITED

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at Burnside, Hertford Road, Hatfield, Hertfordshire AL9 5RB. There are currently 3 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 B.P. MITCHELL HAULAGE CONTRACTORS LIMITED?

toggle

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED is currently Active. It was registered on 20/05/1999 .

Where is B.P. MITCHELL HAULAGE CONTRACTORS LIMITED located?

toggle

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED is registered at Burnside, Hertford Road, Hatfield, Hertfordshire AL9 5RB.

What does B.P. MITCHELL HAULAGE CONTRACTORS LIMITED do?

toggle

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for B.P. MITCHELL HAULAGE CONTRACTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-06-30.