MITCHELLS IRONMONGERS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5FT

Company number 03081207
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address MITCHELLS IRONMONGERS KESTRAL PARK, KESTRAL ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FT
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of MITCHELLS IRONMONGERS LIMITED are www.mitchellsironmongers.co.uk, and www.mitchells-ironmongers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchells Ironmongers Limited is a Private Limited Company. The company registration number is 03081207. Mitchells Ironmongers Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of Mitchells Ironmongers Limited is Mitchells Ironmongers Kestral Park Kestral Road Mansfield Nottinghamshire Ng18 5ft. . BROWN, Karen Lynne is a Secretary of the company. BROWN, Karen Lynne is a Director of the company. BROWN, Philip Joseph is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Alan Frederick has been resigned. Director FYLES, Paul Andrew has been resigned. Director MITCHELL, Darrell has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BROWN, Karen Lynne
Appointed Date: 11 August 1995

Director
BROWN, Karen Lynne
Appointed Date: 11 August 1995
63 years old

Director
BROWN, Philip Joseph
Appointed Date: 11 August 1995
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 August 1995
Appointed Date: 18 July 1995

Director
BROWN, Alan Frederick
Resigned: 21 November 2000
Appointed Date: 01 February 1998
90 years old

Director
FYLES, Paul Andrew
Resigned: 16 March 2015
Appointed Date: 01 November 2005
61 years old

Director
MITCHELL, Darrell
Resigned: 21 November 2000
Appointed Date: 11 August 1995
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 August 1995
Appointed Date: 18 July 1995

Persons With Significant Control

Mrs Karen Lynne Brown
Notified on: 18 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Joseph Brown
Notified on: 18 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELLS IRONMONGERS LIMITED Events

28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 August 2015
31 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

04 Jun 2015
Registration of charge 030812070003, created on 4 June 2015
28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
17 Aug 1995
New director appointed
17 Aug 1995
Director resigned
17 Aug 1995
Secretary resigned
17 Aug 1995
Registered office changed on 17/08/95 from: 12 york place leeds LS1 2DS
18 Jul 1995
Incorporation

MITCHELLS IRONMONGERS LIMITED Charges

4 June 2015
Charge code 0308 1207 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
19 November 1999
Legal mortgage
Delivered: 4 December 1999
Status: Satisfied on 23 September 2010
Persons entitled: Yorkshire Bank PLC
Description: 180 newgate lane mansfield. Assigns the goodwill of all…
24 September 1999
Debenture
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…