MITCHEM BROTHERS LIMITED
CULLOMPTON HIGHVENT LIMITED

Hellopages » Devon » East Devon » EX15 2NH

Company number 04632491
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address BROADOAK, CLYST HYDON, CULLOMPTON, DEVON, EX15 2NH
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 335,556 . The most likely internet sites of MITCHEM BROTHERS LIMITED are www.mitchembrothers.co.uk, and www.mitchem-brothers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. The distance to to Pinhoe Rail Station is 6.4 miles; to Polsloe Bridge Rail Station is 7.8 miles; to Tiverton Parkway Rail Station is 8.5 miles; to Topsham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchem Brothers Limited is a Private Limited Company. The company registration number is 04632491. Mitchem Brothers Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Mitchem Brothers Limited is Broadoak Clyst Hydon Cullompton Devon Ex15 2nh. The company`s financial liabilities are £367.59k. It is £0.34k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £367.59k, which is £0.34k against last year. MITCHEM, David Robert is a Secretary of the company. MITCHEM, Andrew Stephen is a Director of the company. MITCHEM, David Robert is a Director of the company. Secretary MITCHEM, Caroline Mary has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MITCHEM, Caroline Mary has been resigned. Director MITCHEM, Gerald Alan has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


mitchem brothers Key Finiance

LIABILITIES £367.59k
+0%
CASH £0k
TOTAL ASSETS £367.59k
+0%
All Financial Figures

Current Directors

Secretary
MITCHEM, David Robert
Appointed Date: 20 February 2007

Director
MITCHEM, Andrew Stephen
Appointed Date: 09 January 2003
68 years old

Director
MITCHEM, David Robert
Appointed Date: 09 January 2003
71 years old

Resigned Directors

Secretary
MITCHEM, Caroline Mary
Resigned: 20 February 2007
Appointed Date: 09 January 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
MITCHEM, Caroline Mary
Resigned: 20 February 2007
Appointed Date: 09 January 2003
94 years old

Director
MITCHEM, Gerald Alan
Resigned: 20 February 2007
Appointed Date: 09 January 2003
96 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mitchem Farming Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MITCHEM BROTHERS LIMITED Events

13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 335,556

28 Jan 2016
Statement of capital following an allotment of shares on 30 September 2014
  • GBP 335,556

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
04 Feb 2003
Registered office changed on 04/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
31 Jan 2003
Company name changed highvent LIMITED\certificate issued on 31/01/03
09 Jan 2003
Incorporation

MITCHEM BROTHERS LIMITED Charges

9 May 2011
Legal charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: T/No DN496936 land at aunk, clyst hydon, cullompton, devon…
28 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at clyst hydon cullompoton devon t/no…
20 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at croft aunk green hydon cullompton devon t/no…
20 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of a road from clyst…
25 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land part broad oak clyst hydon cullompton devon. Assigns…
30 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: In respect of land and buildings on the south side of a…
30 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: In respect of land at aunk green clyst hydon cullompton…