Company NameMitchell Design & Construct Limited
Company StatusActive
Company Number02752267
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 6 months ago)
Previous NameSpeed 2976 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Clive Mitchell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameMrs Susan Ann Mitchell
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleSales & Promotion Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRomy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMr Duncan Nicholas Archer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 year, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMr Julian Denis Mitchell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMrs Gayle Lydia Gover
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Tilkey Road
Coggershall
Essex
CO6 1QN
Director NameMr David Peggie Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2 Berrys Cottage
St Andrews Way
Limpsfield Chart
Surrey
RH8 0TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemdcl.co.uk
Email address[email protected]
Telephone01277 234500
Telephone regionBrentwood

Location

Registered AddressRomy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Peter Clive Mitchell
80.00%
Ordinary
200 at £1Mrs Susan Ann Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£532,677
Cash£750,731
Current Liabilities£1,988,414

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

26 June 2013Delivered on: 28 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 77213785 with the bank.
Outstanding
5 February 2007Delivered on: 9 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £70,700 credited to account designation number 77071298 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
16 January 2004Delivered on: 17 January 2004
Persons entitled: Kuthe Gmbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £27,750 together with all interest and any future monies added to the deposit account under which those monies will be held by the landlord.
Outstanding
29 September 1993Delivered on: 7 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 July 2008Delivered on: 24 July 2008
Satisfied on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 prince of wales close great totham maldon essex.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 October 2016Director's details changed for Mr Julian Denis Mitchell on 7 September 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 October 2016Director's details changed for Mr Julian Denis Mitchell on 7 September 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Satisfaction of charge 4 in full (1 page)
23 December 2015Satisfaction of charge 4 in full (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
16 February 2015Director's details changed for Mr Peter Clive Mitchell on 26 January 2015 (2 pages)
16 February 2015Secretary's details changed for Mrs Susan Ann Mitchell on 26 January 2015 (1 page)
16 February 2015Secretary's details changed for Mrs Susan Ann Mitchell on 26 January 2015 (1 page)
16 February 2015Director's details changed for Mr Peter Clive Mitchell on 26 January 2015 (2 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 June 2013Registration of charge 027522670006 (4 pages)
28 June 2013Registration of charge 027522670006 (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 October 2009Director's details changed for Duncan Nicholas Archer on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Peter Clive Mitchell on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Clive Mitchell on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Duncan Nicholas Archer on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Julian Denis Mitchell on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Julian Denis Mitchell on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (19 pages)
15 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 December 2008Director's change of particulars / julian mitchell / 11/12/2007 (2 pages)
8 December 2008Return made up to 01/10/08; full list of members (4 pages)
8 December 2008Director's change of particulars / julian mitchell / 11/12/2007 (2 pages)
8 December 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Return made up to 01/10/06; full list of members (2 pages)
25 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Return made up to 01/10/01; full list of members (7 pages)
9 October 2001Return made up to 01/10/01; full list of members (7 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
27 October 1999Return made up to 01/10/99; full list of members (7 pages)
27 October 1999Return made up to 01/10/99; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1998Return made up to 01/10/98; no change of members (4 pages)
29 October 1998Return made up to 01/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
27 December 1996Return made up to 01/10/96; full list of members (6 pages)
27 December 1996Return made up to 01/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 December 1995 (17 pages)
3 September 1996Full accounts made up to 31 December 1995 (17 pages)
23 November 1995Return made up to 01/10/95; no change of members (4 pages)
23 November 1995Return made up to 01/10/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 December 1994 (30 pages)
15 May 1995Full accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 October 1992Company name changed\certificate issued on 21/10/92 (2 pages)
21 October 1992Company name changed\certificate issued on 21/10/92 (2 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)