MITCHELL & WEBBER LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5UT
Company number 00892461
Status Active
Incorporation Date 22 November 1966
Company Type Private Limited Company
Address OIL DISTRIBUTION DEPOT, SCORRIER, REDRUTH, CORNWALL, TR16 5UT
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 20,000 ; Full accounts made up to 30 November 2014. The most likely internet sites of MITCHELL & WEBBER LIMITED are www.mitchellwebber.co.uk, and www.mitchell-webber.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Camborne Rail Station is 5.9 miles; to Penryn Rail Station is 7.2 miles; to Falmouth Town Rail Station is 9.6 miles; to Falmouth Docks Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell Webber Limited is a Private Limited Company. The company registration number is 00892461. Mitchell Webber Limited has been working since 22 November 1966. The present status of the company is Active. The registered address of Mitchell Webber Limited is Oil Distribution Depot Scorrier Redruth Cornwall Tr16 5ut. . WEEDON, Roy Ernest is a Secretary of the company. MEESON, John is a Director of the company. MITCHELL, Philip Ernest is a Director of the company. WEBBER, Frederick Eustace is a Director of the company. WEEDON, Malcolm John is a Director of the company. WEEDON, Robert Ernest is a Director of the company. WEEDON, Roy Ernest is a Director of the company. Director MEESON, Margaret Ann has been resigned. Director MITCHELL, Ernest Albert has been resigned. Director MITCHELL, John James has been resigned. Director WEBBER, Ruby has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors


Director
MEESON, John
Appointed Date: 10 April 2002
88 years old

Director
MITCHELL, Philip Ernest
Appointed Date: 08 April 1999
79 years old

Director

Director
WEEDON, Malcolm John
Appointed Date: 12 October 2006
56 years old

Director
WEEDON, Robert Ernest
Appointed Date: 15 October 1997
61 years old

Director
WEEDON, Roy Ernest

90 years old

Resigned Directors

Director
MEESON, Margaret Ann
Resigned: 20 February 2006
87 years old

Director
MITCHELL, Ernest Albert
Resigned: 23 July 1997
116 years old

Director
MITCHELL, John James
Resigned: 31 October 1998
111 years old

Director
WEBBER, Ruby
Resigned: 15 March 2002
116 years old

MITCHELL & WEBBER LIMITED Events

18 Apr 2016
Full accounts made up to 30 November 2015
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000

27 Apr 2015
Full accounts made up to 30 November 2014
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20,000

01 Aug 2014
Registration of charge 008924610003, created on 31 July 2014
...
... and 85 more events
22 Oct 1987
Return made up to 29/04/87; full list of members

12 Dec 1986
Full accounts made up to 30 November 1985

16 Aug 1986
Return made up to 15/04/86; full list of members

22 Nov 1966
Certificate of incorporation
22 Nov 1966
Incorporation

MITCHELL & WEBBER LIMITED Charges

31 July 2014
Charge code 0089 2461 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land at the fuel depot, scorrier, redruth…
28 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Robert Ernest Weedon and Malcolm John Weedon and Hornbuckle Mitchell Trustees Limited All as Trustees of the Mitchell & Webber LTD Ssas
Description: The f/h land adjoining pelerin house goonearl scorrier…
6 April 1993
Single debenture
Delivered: 14 April 1993
Status: Satisfied on 13 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…