Mitchell & Cooper Limited

DataGardener
live
Small

Mitchell & Cooper Limited

01202604Private Limited With Share Capital

30 - 34 North Street, Hailsham, East Sussex, BN271DW
Incorporated

05/03/1975

Company Age

51 years

Directors

2

Employees

35

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mitchell & Cooper Limited (01202604) is a private limited with share capital incorporated on 05/03/1975 (51 years old) and registered in east sussex, BN271DW. The company operates under SIC code 32990 - other manufacturing n.e.c..

Mitchell & cooper limited is a consumer goods company based out of 30 - 34 north street, hailsham, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 05/03/1975
BN271DW
35 employees

Financial Overview

Total Assets

£2.95M

Liabilities

£1.45M

Net Assets

£1.51M

Est. Turnover

£2.62M

AI Estimated
Unreported
Cash

£22.3K

Key Metrics

35

Employees

2

Directors

1

Shareholders

8

Patents

Board of Directors

2

Charges

18

Registered

6

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-05-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-05-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-05-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Legacy
Category:Mortgage
Date:25-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2013
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Termination Secretary Company With Name
Category:Officers
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Miscellaneous
Category:Miscellaneous
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Legacy
Category:Mortgage
Date:28-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2010
Termination Director Company With Name
Category:Officers
Date:12-10-2010
Legacy
Category:Mortgage
Date:13-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2009
Legacy
Category:Mortgage
Date:21-04-2009
Legacy
Category:Mortgage
Date:21-04-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Address
Date:19-03-2008
Legacy
Category:Address
Date:19-03-2008
Legacy
Category:Officers
Date:16-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2007
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Annual Return
Date:05-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2007
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:21-07-2006

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

136-140 Framfield Road, Uckfield, East Sussex, TN225AU
30 - 34 North Street, Hailsham, East Sussex, BN271DWRegistered
58 Churchill Way, Taunton, Somerset, TA13QR

Contact

01825765511
info@bonzer.co.uksales@bonzer.co.uk
mitchellcooper.co.uk
30 - 34 North Street, Hailsham, East Sussex, BN271DW