Company NameMitchell Retail Ltd
DirectorsDaniel Kenneth Mitchell and Anna Greenwood
Company StatusActive
Company Number10290883
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Previous NamesLove Pleasure Ltd and Mitchell Family Trading Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Kenneth Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Colchester
Essex
CO2 0LT
Director NameMrs Anna Greenwood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(7 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Old Joinery Maldon Road
Colchester
Essex
CO2 0LT

Location

Registered AddressThe Old Joinery
Maldon Road
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

26 February 2024Appointment of Mrs Anna Greenwood as a director on 26 February 2024 (2 pages)
3 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 February 2023Company name changed mitchell family trading LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
(3 pages)
25 August 2022Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to The Old Joinery Maldon Road Colchester Essex CO2 0LT on 25 August 2022 (1 page)
12 August 2022Registered office address changed from The Old Joinery Maldon Road Colchester CO2 0LT England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 August 2022 (1 page)
3 August 2022Current accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
17 May 2022Registered office address changed from The Old Joinery Maldon Road Birch Colchester CO2 0LT England to The Old Joinery Maldon Road Colchester CO2 0LT on 17 May 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
(3 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
11 August 2020Notification of Mitchell Family Holdings Ltd as a person with significant control on 1 June 2020 (2 pages)
11 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
11 August 2020Cessation of Daniel Mitchell as a person with significant control on 1 June 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 December 2019Director's details changed for Mr Daniel Mitchell on 1 December 2019 (2 pages)
26 December 2019Registered office address changed from 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England to The Old Joinery Maldon Road Birch Colchester CO2 0LT on 26 December 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
3 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
7 August 2018Change of details for Mr Daniel Mitchell as a person with significant control on 1 September 2017 (2 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 August 2018Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ on 3 August 2018 (1 page)
31 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)