HENRY MITCHELL & SONS LIMITED
YORKS

Hellopages » West Yorkshire » Kirklees » HD9 1HN

Company number 00310759
Status Active
Incorporation Date 22 February 1936
Company Type Private Limited Company
Address SOUTH LANE, HOLMFIRTH, YORKS, HD9 1HN
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46350 - Wholesale of tobacco products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA; Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL. The most likely internet sites of HENRY MITCHELL & SONS LIMITED are www.henrymitchellsons.co.uk, and www.henry-mitchell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. Henry Mitchell Sons Limited is a Private Limited Company. The company registration number is 00310759. Henry Mitchell Sons Limited has been working since 22 February 1936. The present status of the company is Active. The registered address of Henry Mitchell Sons Limited is South Lane Holmfirth Yorks Hd9 1hn. . CROSSLAND, Lorna is a Secretary of the company. CROSSLAND, David is a Director of the company. CROSSLAND, Stephen is a Director of the company. Secretary CROSSLAND, Angela has been resigned. Director CROSSLAND, Angela has been resigned. Director CROSSLAND, James has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
CROSSLAND, Lorna
Appointed Date: 06 April 2011

Director
CROSSLAND, David
Appointed Date: 06 April 2002
58 years old

Director
CROSSLAND, Stephen

83 years old

Resigned Directors

Secretary
CROSSLAND, Angela
Resigned: 05 April 2011

Director
CROSSLAND, Angela
Resigned: 05 April 2002
78 years old

Director
CROSSLAND, James
Resigned: 31 March 2006
Appointed Date: 06 April 2002
55 years old

HENRY MITCHELL & SONS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 29 February 2016
13 Jun 2016
Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
13 Jun 2016
Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000

12 Apr 2016
Register(s) moved to registered office address South Lane Holmfirth Yorks HD9 1HN
...
... and 74 more events
25 May 1988
Return made up to 27/04/88; full list of members

05 Jun 1987
Full accounts made up to 28 February 1987

05 Jun 1987
Return made up to 29/04/87; full list of members

22 Apr 1986
Full accounts made up to 28 February 1986

22 Apr 1986
Return made up to 16/04/86; full list of members

HENRY MITCHELL & SONS LIMITED Charges

10 November 1998
Mortgage
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a south lane holmfirth huddersfield…
25 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Debenture
Delivered: 31 August 1994
Status: Satisfied on 6 October 1999
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
7 October 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 20 March 1999
Persons entitled: Yorkshire Bank PLC
Description: Dwelling house k/a grove house woth grocers shop warehouse…
29 September 1982
Deposit of deeds w/i
Delivered: 5 October 1982
Status: Satisfied on 1 April 1994
Persons entitled: Yorkshire Bank PLC
Description: Property known as grove house with grocers shop warehouse…