BHP MITCHELLS LIMITED

Register to unlock more data on OkredoRegister

BHP MITCHELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07506912

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon05/02/2026
Final Gazette dissolved following liquidation
dot icon05/11/2025
Return of final meeting in a members' voluntary winding up
dot icon04/12/2024
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2024-12-04
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Declaration of solvency
dot icon09/10/2024
Satisfaction of charge 075069120002 in full
dot icon02/07/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon15/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Notification of Hamish Moir Morrison as a person with significant control on 2023-08-02
dot icon14/08/2023
Withdrawal of a person with significant control statement on 2023-08-14
dot icon14/08/2023
Notification of Lisa Ann Leighton as a person with significant control on 2023-08-02
dot icon09/08/2023
Termination of appointment of John Warner as a director on 2023-01-25
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Purchase of own shares.
dot icon04/11/2022
Cancellation of shares. Statement of capital on 2022-10-31
dot icon04/11/2022
Sub-division of shares on 2022-10-25
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Appointment of Mr Hamish Moir Morrison as a director on 2021-05-21
dot icon21/05/2021
Appointment of Miss Lisa Ann Leighton as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of David Forrest as a director on 2021-05-21
dot icon05/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Registration of charge 075069120002, created on 2017-11-16
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/03/2015
Satisfaction of charge 1 in full
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Appointment of David Forrest as a director
dot icon02/02/2011
Appointment of John Warner as a director
dot icon28/01/2011
Termination of appointment of Barbara Kahan as a director
dot icon26/01/2011
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
31/03/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
816.96K
-
0.00
1.00
-
2022
0
816.96K
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/01/2011 - 26/01/2011
27933
Warner, John
Director
26/01/2011 - 25/01/2023
41
Forrest, David
Director
26/01/2011 - 21/05/2021
6
Morrison, Hamish Moir
Director
21/05/2021 - Present
22
Leighton, Lisa Ann
Director
21/05/2021 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHP MITCHELLS LIMITED

BHP MITCHELLS LIMITED is an(a) Dissolved company incorporated on 26/01/2011 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett, West Yorkshire WF5 0RG. 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 BHP MITCHELLS LIMITED?

toggle

BHP MITCHELLS LIMITED is currently Dissolved. It was registered on 26/01/2011 and dissolved on 05/02/2026.

Where is BHP MITCHELLS LIMITED located?

toggle

BHP MITCHELLS LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does BHP MITCHELLS LIMITED do?

toggle

BHP MITCHELLS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BHP MITCHELLS LIMITED?

toggle

The latest filing was on 05/02/2026: Final Gazette dissolved following liquidation.