C.S. MITCHELL LIMITED

Register to unlock more data on OkredoRegister

C.S. MITCHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143041

Incorporation date

17/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sportsman Farm, St. Michaels, Tenterden, Kent TN30 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon08/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon22/02/2022
Notification of Kay Louise Curtis as a person with significant control on 2022-02-22
dot icon22/02/2022
Notification of Scott Clifford Mitchell as a person with significant control on 2022-02-22
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon19/01/2021
Cessation of Clifford Stanley Mitchell as a person with significant control on 2020-05-13
dot icon19/01/2021
Termination of appointment of Clifford Stanley Mitchell as a director on 2020-05-13
dot icon19/01/2021
Termination of appointment of Clifford Stanley Mitchell as a secretary on 2020-05-13
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon10/05/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for Mr Clifford Stanley Mitchell on 2013-01-01
dot icon17/01/2013
Director's details changed for Mrs Christine Antionette Mitchell on 2013-01-01
dot icon17/01/2013
Director's details changed for Mr Clifford Stanley Mitchell on 2013-01-01
dot icon17/01/2013
Director's details changed for Mrs Kay Curtis on 2013-01-01
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon24/01/2012
Appointment of Mr Scott Mitchell as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Christine Antionette Mitchell on 2010-01-18
dot icon18/01/2010
Director's details changed for Clifford Stanley Mitchell on 2010-01-18
dot icon18/01/2010
Director's details changed for Kay Curtis on 2010-01-18
dot icon07/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon16/06/2007
New director appointed
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 17/01/07; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Return made up to 17/01/05; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 17/01/04; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/02/2002
Return made up to 17/01/02; full list of members
dot icon14/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

20
2023
change arrow icon-4.28 % *

* during past year

Cash in Bank

£752,266.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
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
12
799.38K
-
0.00
755.77K
-
2022
13
827.61K
-
0.00
785.87K
-
2023
20
806.19K
-
0.00
752.27K
-
2023
20
806.19K
-
0.00
752.27K
-

Employees

2023

Employees

20 Ascended54 % *

Net Assets(GBP)

806.19K £Descended-2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

752.27K £Descended-4.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
17/01/2001 - 17/01/2001
3072
Graeme, Lesley Joyce
Nominee Director
17/01/2001 - 17/01/2001
9759
Mr Clifford Stanley Mitchell
Director
17/01/2001 - 13/05/2020
-
Mrs Christine Antionette Mitchell
Director
17/01/2001 - Present
-
Mrs Kay Louise Curtis
Director
24/05/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.S. MITCHELL LIMITED

C.S. MITCHELL LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at Sportsman Farm, St. Michaels, Tenterden, Kent TN30 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

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

toggle

C.S. MITCHELL LIMITED is currently Active. It was registered on 17/01/2001 .

Where is C.S. MITCHELL LIMITED located?

toggle

C.S. MITCHELL LIMITED is registered at Sportsman Farm, St. Michaels, Tenterden, Kent TN30 6SY.

What does C.S. MITCHELL LIMITED do?

toggle

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

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

toggle

C.S. MITCHELL LIMITED had 20 employees in 2023.

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

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-01 with no updates.