B.P. MITCHELL HAULAGE CONTRACTORS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5RB

Company number 03774666
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address BURNSIDE, HERTFORD ROAD, HATFIELD, HERTFORDSHIRE, AL9 5RB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of B.P. MITCHELL HAULAGE CONTRACTORS LIMITED are www.bpmitchellhaulagecontractors.co.uk, and www.b-p-mitchell-haulage-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. B P Mitchell Haulage Contractors Limited is a Private Limited Company. The company registration number is 03774666. B P Mitchell Haulage Contractors Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of B P Mitchell Haulage Contractors Limited is Burnside Hertford Road Hatfield Hertfordshire Al9 5rb. . CARTER, Carol Ann is a Secretary of the company. MITCHELL, Brendan Pius is a Director of the company. Secretary CARTER, Carol has been resigned. Secretary MITCHELL, Lorraine Joanne has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CARTER, Carol Ann
Appointed Date: 01 July 2010

Director
MITCHELL, Brendan Pius
Appointed Date: 21 May 1999
58 years old

Resigned Directors

Secretary
CARTER, Carol
Resigned: 22 November 2006
Appointed Date: 24 August 2006

Secretary
MITCHELL, Lorraine Joanne
Resigned: 01 July 2010
Appointed Date: 21 May 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED Events

09 Apr 2017
Full accounts made up to 30 June 2016
20 May 2016
Purchase of own shares.
20 May 2016
Purchase of own shares.
18 May 2016
Second filing of AR01 previously delivered to Companies House made up to 28 April 2015
18 May 2016
Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 10,000

...
... and 81 more events
25 May 1999
Director resigned
25 May 1999
Secretary resigned
25 May 1999
Registered office changed on 25/05/99 from: highstone information services, highstone house, 165 high street, barnet EN5 5SU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 May 1999
Registered office changed on 25/05/99 from: highstone information services highstone house, 165 high street barnet EN5 5SU
20 May 1999
Incorporation

B.P. MITCHELL HAULAGE CONTRACTORS LIMITED Charges

24 July 2014
Charge code 0377 4666 0011
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0377 4666 0010
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of burchall lane, hatfield t/no…
6 June 2014
Charge code 0377 4666 0009
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burnside, hertford road, hatfield, herts t/no HD395366…
23 May 2014
Charge code 0377 4666 0008
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0377 4666 0007
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 July 2012
Legal charge
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Gistramag Limited
Description: Land at birchall lane, cole green, hatfield t/no's HD147465…
1 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Land at burnside hertford road hatfield herts t/no:HD305237…
18 July 2008
Rent deposit deed
Delivered: 7 August 2008
Status: Satisfied on 24 June 2014
Persons entitled: Eco Aggregates Limited
Description: Interest in the deposit by way of first fixed charge. See…
24 August 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: The f/h land known as burnside hertford road hatfield herts…
13 March 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…