MITCHELL'S AUCTION COMPANY LIMITED
Status | ACTIVE |
Company No. | 00007796 |
Category | Private Limited Company |
Incorporated | 08 Nov 1873 |
Age | 150 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MITCHELL'S AUCTION COMPANY LIMITED is an active private limited company with number 00007796. It was incorporated 150 years, 5 months, 18 days ago, on 08 November 1873. The company address is Lakeland Livestock Centre Lakeland Livestock Centre, Cockermouth, CA13 0QQ, Cumbria.
Company Fillings
Accounts with accounts type full
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Resolution
Date: 10 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-21
Officer name: Mrs Rachael Millard
Documents
Accounts with accounts type small
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type small
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type small
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 03 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn John Mawson
Termination date: 2020-05-03
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Revell
Appointment date: 2019-05-07
Documents
Accounts with accounts type small
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Watson
Termination date: 2019-05-07
Documents
Accounts with accounts type small
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Mr Martyn John Mawson
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-09
Officer name: John Alfred Bowe
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Kenneth Williamson
Documents
Accounts with accounts type small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Nicholas Welford
Termination date: 2016-05-10
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-10
Officer name: Rodney Nicholas Welford
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-25
Officer name: Mr Ian Newton Powley
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robinson
Termination date: 2016-04-07
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Rockliffe
Termination date: 2015-10-31
Documents
Accounts with accounts type medium
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 01 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-27
Officer name: William Andrew Wright
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type medium
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 09 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Andrew Wright
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Skelton
Documents
Accounts with accounts type medium
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type small
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Appoint person secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann Margaret Cummings
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Marrs
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Marrs
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Margaret Cummings
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Skelton
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Day
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham
Documents
Capital allotment shares
Date: 10 Jun 2010
Action Date: 23 Jan 2009
Category: Capital
Type: SH01
Capital : 308,926 GBP
Date: 2009-01-23
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Derwent Mark Wise
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Nicholas Welford
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Watson
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: John David Rockliffe
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robinson
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nicholson
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: William John Marrs
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Andrew Nicholas Graham
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Mark Richard Day
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: John Alfred Bowe
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William John Marrs
Change date: 2010-06-01
Documents
Accounts with accounts type full
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director peter james greenhill logged form
Documents
Resolution
Date: 30 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed robert watson
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter greenhill
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john david rockliffe
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew nicholson
Documents
Accounts with accounts type full
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type medium
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 25/09/02 from: fairfield house agriculturall hall cockermouth cumbria CA13 9PY
Documents
Accounts with accounts type full
Date: 26 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
81 HAREHILLS ROAD,LEEDS,LS8 5HS
Number: | 08253700 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRESS HOUSE PASCAL CLOSE,CARDIFF,CF3 0LW
Number: | 08365167 |
Status: | ACTIVE |
Category: | Private Limited Company |
IESA WORKS DATEN PARK,WARRINGTON,WA3 6UT
Number: | 04188491 |
Status: | ACTIVE |
Category: | Private Limited Company |
141-143 SHOREDITCH HIGH STREET,LONDON,E1 6JE
Number: | 07885631 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 OLD STREET,,EC1V 9LA
Number: | 06015073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSPIRE MULTI ACADEMY TRUST (SOUTH WEST)
ERNESETTLE COMMUNITY SCHOOL,PLYMOUTH,PL5 2RB
Number: | 09916360 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |