Bhp Mitchells Limited

DataGardener
dissolved

Bhp Mitchells Limited

07506912Private Limited With Share Capital

Coopers House Intake Lane, Ossett, West Yorkshire, WF50RG
Incorporated

26/01/2011

Company Age

15 years

Directors

3

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Bhp Mitchells Limited (07506912) is a private limited with share capital incorporated on 26/01/2011 (15 years old) and registered in west yorkshire, WF50RG. The company operates under SIC code 64999.

Private Limited With Share Capital
SIC: 64999
Incorporated 26/01/2011
WF50RG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2024
Resolution
Category:Resolution
Date:26-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Capital Return Purchase Own Shares
Category:Capital
Date:08-12-2022
Capital Alter Shares Subdivision
Category:Capital
Date:04-11-2022
Capital Cancellation Shares
Category:Capital
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Legacy
Category:Mortgage
Date:18-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Incorporation Company
Category:Incorporation
Date:26-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date21/12/2023
Latest Accounts31/03/2023

Trading Addresses

2 Rutland Park, Sheffield, South Yorkshire, S102PD
Coopers House, Intake Lane, Ossett, WF50RGRegistered

Contact

Coopers House Intake Lane, Ossett, West Yorkshire, WF50RG