C.D.MITCHELL LIMITED

Register to unlock more data on OkredoRegister

C.D.MITCHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00557957

Incorporation date

30/11/1955

Size

Micro Entity

Contacts

Registered address

Registered address

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon22/07/2025
Final Gazette dissolved following liquidation
dot icon22/04/2025
Return of final meeting in a members' voluntary winding up
dot icon10/01/2025
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-10
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-19
dot icon24/04/2024
Satisfaction of charge 28 in full
dot icon24/04/2024
Satisfaction of charge 35 in full
dot icon24/04/2024
Satisfaction of charge 7 in full
dot icon24/04/2024
Satisfaction of charge 33 in full
dot icon24/04/2024
Satisfaction of charge 26 in full
dot icon24/04/2024
Satisfaction of charge 13 in full
dot icon24/04/2024
Satisfaction of charge 18 in full
dot icon24/04/2024
Satisfaction of charge 1 in full
dot icon24/04/2024
Satisfaction of charge 15 in full
dot icon24/04/2024
Satisfaction of charge 19 in full
dot icon24/04/2024
Satisfaction of charge 38 in full
dot icon24/04/2024
Satisfaction of charge 5 in full
dot icon24/04/2024
Satisfaction of charge 2 in full
dot icon24/04/2024
Satisfaction of charge 34 in full
dot icon24/04/2024
Satisfaction of charge 14 in full
dot icon24/04/2024
Satisfaction of charge 9 in full
dot icon24/04/2024
Satisfaction of charge 3 in full
dot icon24/04/2024
Satisfaction of charge 8 in full
dot icon24/04/2024
Satisfaction of charge 36 in full
dot icon24/04/2024
Satisfaction of charge 24 in full
dot icon24/04/2024
Satisfaction of charge 6 in full
dot icon24/04/2024
Satisfaction of charge 39 in full
dot icon24/04/2024
Satisfaction of charge 27 in full
dot icon24/04/2024
Satisfaction of charge 12 in full
dot icon24/04/2024
Satisfaction of charge 4 in full
dot icon24/04/2024
Satisfaction of charge 30 in full
dot icon24/04/2024
Satisfaction of charge 17 in full
dot icon24/04/2024
Satisfaction of charge 22 in full
dot icon25/04/2023
Resolutions
dot icon11/04/2023
Declaration of solvency
dot icon11/04/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Registered office address changed from 131 Manor Green Road Epsom KT19 8LW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-04-11
dot icon12/12/2022
Registered office address changed from 64 South Street Epsom Surrey KT18 7PH to 131 Manor Green Road Epsom KT19 8LW on 2022-12-12
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon20/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/08/2014
Register(s) moved to registered office address 64 South Street Epsom Surrey KT18 7PH
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/05/2013
Appointment of Mrs Audrey Joan Mitchell as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/09/2012
Director's details changed for Gillian Margaret Mitchell on 2012-08-01
dot icon14/09/2012
Director's details changed for David Malcolm Mitchell on 2012-08-01
dot icon14/09/2012
Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
dot icon21/02/2012
Termination of appointment of Charles Mitchell as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon24/08/2011
Register inspection address has been changed from Baker Tilly Tax and Accounting Limited 4Th Floor 65 Kingsway London WC2B 6TD
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/09/2009
Return made up to 01/08/09; full list of members
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 17/07/08; no change of members
dot icon22/08/2007
Return made up to 17/07/07; no change of members
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 17/07/06; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 17/07/04; full list of members
dot icon05/08/2003
Return made up to 17/07/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 01/08/01; full list of members
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
New secretary appointed
dot icon17/08/2000
Return made up to 01/06/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/08/1999
Return made up to 01/08/99; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon11/08/1998
Return made up to 01/08/98; full list of members
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 01/08/97; full list of members
dot icon01/09/1997
Secretary's particulars changed
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 01/08/96; full list of members
dot icon20/08/1996
Location of register of members address changed
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 01/08/95; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Return made up to 01/08/94; full list of members
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon06/08/1993
Return made up to 01/08/93; full list of members
dot icon09/07/1993
New director appointed
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Director resigned
dot icon24/08/1992
Return made up to 01/08/92; full list of members
dot icon13/03/1992
Declaration of satisfaction of mortgage/charge
dot icon13/03/1992
Declaration of satisfaction of mortgage/charge
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 01/08/91; full list of members
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon11/05/1991
Return made up to 01/08/90; full list of members
dot icon01/11/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Accounting reference date extended from 31/12 to 31/03
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Declaration of satisfaction of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 01/08/89; full list of members
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon21/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 15/07/88; full list of members
dot icon23/12/1987
Particulars of mortgage/charge
dot icon12/08/1987
Return made up to 09/04/87; full list of members
dot icon28/05/1987
Particulars of mortgage/charge
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon03/11/1986
Particulars of mortgage/charge
dot icon20/10/1986
Particulars of mortgage/charge
dot icon14/10/1986
Particulars of mortgage/charge
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Return made up to 31/07/86; full list of members
dot icon07/08/1986
Declaration of satisfaction of mortgage/charge
dot icon22/07/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
480.82K
-
0.00
414.50K
-
2022
1
402.91K
-
0.00
-
-
2022
1
402.91K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

402.91K £Descended-16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Audrey Joan Mitchell
Director
03/04/2013 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.D.MITCHELL LIMITED

C.D.MITCHELL LIMITED is an(a) Dissolved company incorporated on 30/11/1955 with the registered office located at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.MITCHELL LIMITED?

toggle

C.D.MITCHELL LIMITED is currently Dissolved. It was registered on 30/11/1955 and dissolved on 22/07/2025.

Where is C.D.MITCHELL LIMITED located?

toggle

C.D.MITCHELL LIMITED is registered at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ.

What does C.D.MITCHELL LIMITED do?

toggle

C.D.MITCHELL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C.D.MITCHELL LIMITED have?

toggle

C.D.MITCHELL LIMITED had 1 employees in 2022.

What is the latest filing for C.D.MITCHELL LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved following liquidation.