Mitchell & Hudson Limited

General information

Name:

Mitchell & Hudson Ltd

Office Address:

Units 1-3 Priory Industry Cherryholt Lane PE9 2EP Stamford

Number: 01426632

Incorporation date: 1979-06-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1979 signifies the beginning of Mitchell & Hudson Limited, the company which is located at Units 1-3 Priory Industry, Cherryholt Lane, Stamford. That would make fourty five years Mitchell & Hudson has been in the UK, as it was established on 1979-06-07. The company's registered no. is 01426632 and the post code is PE9 2EP. This company's registered with SIC code 41202, that means Construction of domestic buildings. The company's latest annual accounts were submitted for the period up to 31st August 2022 and the most recent confirmation statement was released on 21st November 2022.

Mitchell & Hudson Ltd is a small-sized vehicle operator with the licence number OF0224011. The firm has one transport operating centre in the country. In their subsidiary in Stamford on Priory Industry, 1 machine is available.

1 transaction have been registered in 2013 with a sum total of £1,227. In 2012 there was a similar number of transactions (exactly 3) that added up to £3,626. The Council conducted 4 transactions in 2011, this added up to £11,673. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £56,861. Cooperation with the Rutland County Council council covered the following areas: Furniture - Purchases, R & M Of Build Programmed and Construction.

At the moment, there is a solitary director in the company: Ian P. (since 1993-03-19). Since December 1990 Philip M., had been functioning as a director for this company up until the resignation in March 1993. Furthermore a different director, including David H. quit in May 2000. To help the directors in their tasks, this company has been utilizing the skills of Elaine P. as a secretary since May 2000.

Financial data based on annual reports

Company staff

Elaine P.

Role: Secretary

Appointed: 02 May 2000

Latest update: 25 February 2024

Ian P.

Role: Director

Appointed: 19 March 1993

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Elaine P. owns 1/2 or less of company shares. Ian P. owns over 1/2 to 3/4 of company shares .

Elaine P.
Notified on 17 November 2019
Nature of control:
1/2 or less of shares
Ian P.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company Vehicle Operator Data

Unit 1-3

Address

Priory Industry , Cherryholt Road

City

Stamford

Postal code

PE9 2EP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Rutland County Council 1 £ 1 227.00
2013-01-24 2166585 £ 1 227.00 Furniture - Purchases
2012 Rutland County Council 3 £ 3 626.00
2012-02-16 2121463 £ 1 372.00 R & M Of Build Programmed
2012-02-16 2121462 £ 1 190.00 R & M Of Build Programmed
2012-03-21 2125765 £ 1 064.00 Furniture - Purchases
2011 Rutland County Council 4 £ 11 672.70
2011-06-03 2091775 £ 3 916.00 R & M Of Build Programmed
2011-03-15 2081751 £ 3 672.57 Construction
2011-09-15 2103236 £ 3 378.00 R & M Of Build Programmed
2010 Rutland County Council 9 £ 40 335.48
2010-09-27 2060998 £ 22 563.74 R & M Of Fix & Fit - Contracts
2010-10-14 2063310 £ 6 019.67 R & M Of Fix & Fit - General
2010-03-26 2038698 £ 3 190.00 R & M Of Build Health & Safety

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
44
Company Age

Similar companies nearby

Closest companies