Company number 00083016
Status Active
Incorporation Date 23 December 1904
Company Type Private Limited Company
Address FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5TH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
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 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of WOOD MITCHELL PRINTERS LIMITED are www.woodmitchellprinters.co.uk, and www.wood-mitchell-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and two months. Wood Mitchell Printers Limited is a Private Limited Company.
The company registration number is 00083016. Wood Mitchell Printers Limited has been working since 23 December 1904.
The present status of the company is Active. The registered address of Wood Mitchell Printers Limited is Festival Way Festival Park Stoke On Trent St1 5th. . MITCHELL, Sampson Ross is a Secretary of the company. HANCOCK, William Eric is a Director of the company. MITCHELL, Charles Herbert is a Director of the company. MITCHELL, Ross Sampson is a Director of the company. Secretary MITCHELL, Sampson Eric has been resigned. Director MITCHELL, Ada has been resigned. Director MITCHELL, Sampson Eric has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Wood Mitchell & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WOOD MITCHELL PRINTERS LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Nov 2016
Satisfaction of charge 1 in full
08 Nov 2016
Satisfaction of charge 6 in full
08 Nov 2016
Satisfaction of charge 3 in full
...
... and 74 more events
13 Jan 1988
Full accounts made up to 31 March 1987
13 Jan 1988
Return made up to 10/12/87; full list of members
13 May 1987
Return made up to 28/11/86; full list of members
02 Apr 1987
Accounts made up to 31 March 1986
23 Dec 1904
Certificate of incorporation
16 April 2007
Chattels mortgage
Delivered: 18 April 2007
Status: Satisfied
on 8 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 2000 heidelberg,cd 102 - 6LX,6-col;our press with full…
10 September 1990
Mortgage
Delivered: 13 September 1990
Status: Satisfied
on 8 November 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed charge on site 8 festival park etruria stoke-on-trent…
13 October 1980
Debenture
Delivered: 25 October 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Various chattels for full details see doc m 115.
4 September 1978
Legal mortgage
Delivered: 5 September 1978
Status: Satisfied
on 8 November 2016
Persons entitled: Lloyds Bank LTD
Description: F/Hold premises being parts of 'oriel works' off lindop…
4 September 1978
Legal mortgage
Delivered: 5 September 1978
Status: Satisfied
on 8 November 2016
Persons entitled: Lloyds Bank LTD
Description: F/Hold premises being part of 'oriel works' park street…
7 January 1977
Oral charge
Delivered: 20 January 1977
Status: Satisfied
on 8 November 2016
Persons entitled: Lloyds Bank LTD
Description: Land at the rear of 'the three tuns' public house, hanley…