Company Information for MITCHELL AND DICKINSON LIMITED
Studio K Business Support Centre, Caddsdown Industrial Park, Bideford, DEVON, EX39 3DX,
|
Company Registration Number
07217073
Private Limited Company
Active |
Company Name | ||
---|---|---|
MITCHELL AND DICKINSON LIMITED | ||
Legal Registered Office | ||
Studio K Business Support Centre Caddsdown Industrial Park Bideford DEVON EX39 3DX Other companies in EX39 | ||
Previous Names | ||
|
Company Number | 07217073 | |
---|---|---|
Company ID Number | 07217073 | |
Date formed | 2010-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB126446909 |
Last Datalog update: | 2024-04-16 10:13:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL TABOIS DICKINSON |
||
MUKTI KUMAR MITCHELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIKI SOCIAL ENTERPRISE LTD | Director | 2018-01-10 | CURRENT | 2017-10-13 | Active | |
COSYHOME COMPANY (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
FRIENDS PROVIDENT CHARITABLE FOUNDATION | Director | 2015-04-01 | CURRENT | 2001-06-05 | Active | |
FAIRSHARE EDUCATIONAL FOUNDATION | Director | 2014-08-13 | CURRENT | 2004-01-13 | Active | |
BEAUTIFUL CORPORATIONS LTD | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active | |
CDP OPERATIONS LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
29 SUSSEX SQUARE MANAGEMENT LIMITED | Director | 1997-05-16 | CURRENT | 1997-05-16 | Active | |
PALE BLUE NETWORK CIC | Director | 2017-09-10 | CURRENT | 2011-12-16 | Active - Proposal to Strike off | |
COSYHOME COMPANY (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MUKTI KUMAR MITCHELL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Studio K Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 4AP United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Studio K Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 4AP United Kingdom | |
22/10/21 STATEMENT OF CAPITAL GBP 2127.24 | ||
SH01 | 22/10/21 STATEMENT OF CAPITAL GBP 2127.24 | |
REGISTERED OFFICE CHANGED ON 22/12/21 FROM 37 Mill Street Bideford Devon EX39 2JJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM 37 Mill Street Bideford Devon EX39 2JJ | |
RP04CS01 | ||
SH01 | 26/08/20 STATEMENT OF CAPITAL GBP 2020.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-17 GBP 1,950.2 | |
SH03 | Purchase of own shares | |
SH01 | 18/04/20 STATEMENT OF CAPITAL GBP 1968.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMES COLES | |
SH01 | 19/06/19 STATEMENT OF CAPITAL GBP 1951.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
SH01 | 11/10/18 STATEMENT OF CAPITAL GBP 1894.14 | |
SH01 | 13/06/18 STATEMENT OF CAPITAL GBP 1875.57 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 1859.24 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
SH01 | 15/08/17 STATEMENT OF CAPITAL GBP 1855.67 | |
RES15 | CHANGE OF COMPANY NAME 06/01/20 | |
CERTNM | COMPANY NAME CHANGED COSYHOME COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 01/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 1695.66 | |
SH01 | 21/07/16 STATEMENT OF CAPITAL GBP 1724.23 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 1729.95 | |
SH01 | 06/03/17 STATEMENT OF CAPITAL GBP 1758.52 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1760.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1681.37 | |
AR01 | 08/04/16 FULL LIST | |
AR01 | 08/04/16 FULL LIST | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1681.37 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1681.37 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1508.47 | |
SH01 | 18/05/15 STATEMENT OF CAPITAL GBP 1508.47 | |
SH01 | 15/05/15 STATEMENT OF CAPITAL GBP 1506.45 | |
AR01 | 08/04/15 FULL LIST | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 1502.15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/14 FULL LIST | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 1473.58 | |
SH02 | SUB-DIVISION 12/08/13 | |
SH01 | 18/07/13 STATEMENT OF CAPITAL GBP 1325 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 24/05/2013 | |
AR01 | 08/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 10/04/2013 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1250 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1250 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1250 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1250 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1250 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 22/06/11 STATEMENT OF CAPITAL GBP 1150 | |
SH01 | 18/05/11 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 1050 | |
AR01 | 08/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 12/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 03/11/2010 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKINDSON / 08/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 55,460 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,685 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,859 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MITCHELL AND DICKINSON LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,250 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,200 |
Cash Bank In Hand | 2013-03-31 | £ 8,974 |
Cash Bank In Hand | 2012-03-31 | £ 32,603 |
Current Assets | 2013-03-31 | £ 39,562 |
Current Assets | 2012-03-31 | £ 45,955 |
Debtors | 2013-03-31 | £ 25,454 |
Debtors | 2012-03-31 | £ 11,336 |
Shareholder Funds | 2012-03-31 | £ 12,706 |
Stocks Inventory | 2013-03-31 | £ 5,134 |
Stocks Inventory | 2012-03-31 | £ 2,016 |
Tangible Fixed Assets | 2013-03-31 | £ 9,262 |
Tangible Fixed Assets | 2012-03-31 | £ 9,295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MITCHELL AND DICKINSON LIMITED are:
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. |