Company NameG. K. Mitchell Limited
DirectorsEdward George Fox and Mary Anne Fox
Company StatusActive
Company Number01098879
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward George Fox
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMary Anne Fox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameEdward George Fox
NationalityBritish
StatusCurrent
Appointed22 April 2002(29 years, 2 months after company formation)
Appointment Duration22 years
RoleDentist
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameGeorge Kirkwood Mitchell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2000)
RoleFarmer
Correspondence AddressSt Marys Lodge
Plough Road
Great Bentley
Essex
CO7 8LG
Director NameMarjorie Edith Mitchell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 April 2002)
RoleHousewife
Correspondence AddressSt Mary's Lodge
Plough Road
Great Bentley
Essex
CO7 8LG
Director NameMr Michael George Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2000)
RoleFarmer
Correspondence AddressJubilee Cottage St Marys Road
Great Bentley
Colchester
Essex
CO7 8QU
Secretary NameMarjorie Edith Mitchell
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressSt Mary's Lodge
Plough Road
Great Bentley
Essex
CO7 8LG

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

59 at £1M.a. Fox
59.00%
Ordinary
39 at £1E.g. Fox
39.00%
Ordinary
2 at £1E.r. Wild & J.h. Windmill & N.m. Fox
2.00%
Ordinary

Financials

Year2014
Net Worth£1,307,162
Cash£151,095
Current Liabilities£9,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

3 May 2023Confirmation statement made on 2 April 2023 with updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 May 2011Director's details changed for Mary Anne Fox on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mary Anne Fox on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Edward George Fox on 23 May 2011 (1 page)
23 May 2011Director's details changed for Edward George Fox on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Edward George Fox on 23 May 2011 (1 page)
23 May 2011Director's details changed for Edward George Fox on 23 May 2011 (2 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 May 2010Registered office address changed from St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU on 25 May 2010 (1 page)
25 May 2010Registered office address changed from St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU on 25 May 2010 (1 page)
20 April 2010Director's details changed for Edward George Fox on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Edward George Fox on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Edward George Fox on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 02/04/09; full list of members (3 pages)
16 June 2009Return made up to 02/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 April 2008Return made up to 02/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2007Return made up to 02/04/07; no change of members (7 pages)
28 April 2007Return made up to 02/04/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2002New secretary appointed (3 pages)
7 May 2002New secretary appointed (3 pages)
7 May 2002Return made up to 02/04/02; full list of members (7 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Return made up to 02/04/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: st mary's lodge plough road great bentley essex CO7 8LG (1 page)
17 August 2000Registered office changed on 17/08/00 from: st mary's lodge plough road great bentley essex CO7 8LG (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
19 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 April 1998Return made up to 02/04/98; change of members (6 pages)
16 April 1998Return made up to 02/04/98; change of members (6 pages)
25 April 1997Return made up to 02/04/97; full list of members (6 pages)
25 April 1997Return made up to 02/04/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 April 1996Return made up to 02/04/96; full list of members (6 pages)
17 April 1996Return made up to 02/04/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 April 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
21 April 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
6 April 1995Return made up to 02/04/95; no change of members (4 pages)
6 April 1995Return made up to 02/04/95; no change of members (4 pages)
21 November 1973Company name changed\certificate issued on 21/11/73 (2 pages)
21 November 1973Company name changed\certificate issued on 21/11/73 (2 pages)
27 February 1973Incorporation (14 pages)
27 February 1973Incorporation (14 pages)