Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS GRIEVSON LIMITED
Company Information for

MITCHELLS GRIEVSON LIMITED

KENSINGTON HOUSE, 3 KENSINGTON, BISHOP AUCKLAND, CO. DURHAM, DL14 6HX,
Company Registration Number
06527386
Private Limited Company
Active

Company Overview

About Mitchells Grievson Ltd
MITCHELLS GRIEVSON LIMITED was founded on 2008-03-07 and has its registered office in Bishop Auckland. The organisation's status is listed as "Active". Mitchells Grievson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITCHELLS GRIEVSON LIMITED
 
Legal Registered Office
KENSINGTON HOUSE
3 KENSINGTON
BISHOP AUCKLAND
CO. DURHAM
DL14 6HX
Other companies in DL14
 
Filing Information
Company Number 06527386
Company ID Number 06527386
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808983191  
Last Datalog update: 2023-07-05 12:12:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITCHELLS GRIEVSON LIMITED

Current Directors
Officer Role Date Appointed
PHIL NEAL HARNBY
Director 2018-04-01
NIGEL REA
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK HOUGHTON
Director 2008-03-07 2018-02-28
ALLEN GRIEVSON
Director 2008-03-07 2013-07-11
ALLEN GRIEVSON
Company Secretary 2008-03-07 2013-01-11
NETWORK GB LIMITED
Director 2008-03-07 2008-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-05AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17PSC04Change of details for Mr Nigel Rea as a person with significant control on 2019-05-17
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-26AAMDAmended account full exemption
2018-11-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL NEAL HARNBY
2018-04-03AP01DIRECTOR APPOINTED MR PHIL NEAL HARNBY
2018-02-28PSC07CESSATION OF ANDREW MARK HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HOUGHTON
2017-11-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALLEN GRIEVSON
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GRIEVSON
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-09AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AA01Current accounting period extended from 31/03/13 TO 31/05/13
2012-03-29AR0107/03/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0107/03/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLEN GRIEVSON / 25/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN GRIEVSON / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HOUGHTON / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN GRIEVSON / 25/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLEN GRIEVSON / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REA / 25/10/2010
2010-03-08AR0107/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REA / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HOUGHTON / 01/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-1188(2)AD 31/03/08 GBP SI 200@1=200 GBP IC 400/600
2008-12-1188(2)AD 31/03/08 GBP SI 200@1=200 GBP IC 200/400
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR NETWORK GB LIMITED
2008-04-22RES01ADOPT ARTICLES 17/04/2008
2008-04-17288aDIRECTOR APPOINTED NIGEL REA
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS GRIEVSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS GRIEVSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-10-20 Satisfied NETWORK GB LIMITED
LEGAL CHARGE 2008-10-17 Satisfied ALLEN GRIEVSON
DEBENTURE 2008-10-14 Satisfied NETWORK GB LIMITED
DEBENTURE 2008-10-13 Satisfied ALLEN GRIEVSON
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELLS GRIEVSON LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELLS GRIEVSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS GRIEVSON LIMITED
Trademarks
We have not found any records of MITCHELLS GRIEVSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITCHELLS GRIEVSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-04-17 GBP £1,251
Durham County Council 2012-04-30 GBP £1,346 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS GRIEVSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS GRIEVSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS GRIEVSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3