General information

Name:

D J Mitchell Ltd

Office Address:

130-132 Newbegin HU18 1PB Hornsea

Number: 03788653

Incorporation date: 1999-06-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called D J Mitchell was founded on 14th June 1999 as a Private Limited Company. This enterprise's registered office could be contacted at Hornsea on 130-132 Newbegin. If you need to get in touch with this company by mail, its postal code is HU18 1PB. The official registration number for D J Mitchell Limited is 03788653. D J Mitchell Limited was registered twenty five years from now under the name of Englenorth. This enterprise's Standard Industrial Classification Code is 47730: Dispensing chemist in specialised stores. D J Mitchell Ltd reported its latest accounts for the period up to 2022-08-31. The business latest annual confirmation statement was released on 2023-06-14.

There's a team of two directors overseeing this particular firm now, namely Rui G. and Benjamin C. who have been utilizing the directors tasks for six years.

  • Previous company's names
  • D J Mitchell Limited 1999-07-07
  • Englenorth Ltd 1999-06-14

Financial data based on annual reports

Company staff

Rui G.

Role: Director

Appointed: 05 September 2018

Latest update: 20 April 2024

Benjamin C.

Role: Director

Appointed: 05 September 2018

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm are: Bemr Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in East Riding Of Yorkshire at 130-132 Newbegin, Hornsea, HU18 1PB and was registered as a PSC under the reg no 11312368.

Bemr Investments Ltd
Address: Ba Whittle Pharmacy 130-132 Newbegin, Hornsea, East Riding Of Yorkshire, HU18 1PB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11312368
Notified on 5 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rui G.
Notified on 6 September 2018
Ceased on 6 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrea M.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin C.
Notified on 6 September 2018
Ceased on 6 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David M.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
24
Company Age

Closest companies