About

Registered Number: 01202604
Date of Incorporation: 05/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 30 - 34 North Street, Hailsham, East Sussex, BN27 1DW,

 

Established in 1975, Mitchell & Cooper Ltd has its registered office in Hailsham, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 8 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gerald Stanley N/A 12 March 1996 1
DE SAVIGNY, Jean Christophe 06 January 2003 01 June 2005 1
GATWARD, Richard 29 June 2006 10 November 2017 1
GLEADOW, Jeremy Nicholas N/A 30 June 2003 1
GROVES, Anthony Gordon N/A 31 May 1994 1
JONES, Tristan Alexander 11 September 2006 30 April 2008 1
MACAULEY, Ian David 01 July 2003 07 April 2006 1
RODDAN, Adam James 01 December 2008 18 March 2009 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 09 July 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 November 2016
MR01 - N/A 08 March 2016
AD01 - Change of registered office address 07 March 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 July 2015
MR01 - N/A 01 July 2015
MR01 - N/A 01 July 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 10 June 2013
MR04 - N/A 10 June 2013
MR04 - N/A 10 June 2013
MR05 - N/A 16 May 2013
MR05 - N/A 16 May 2013
MR05 - N/A 16 May 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
CH01 - Change of particulars for director 12 February 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 11 November 2011
MISC - Miscellaneous document 16 May 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 12 October 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
353 - Register of members 19 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 26 November 2001
AUD - Auditor's letter of resignation 09 May 2001
RESOLUTIONS - N/A 26 January 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 15 January 1999
395 - Particulars of a mortgage or charge 04 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 18 June 1997
287 - Change in situation or address of Registered Office 14 April 1997
MISC - Miscellaneous document 07 February 1997
AUD - Auditor's letter of resignation 07 February 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 20 October 1995
287 - Change in situation or address of Registered Office 07 March 1995
363s - Annual Return 11 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
288 - N/A 26 July 1994
288 - N/A 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
363x - Annual Return 25 January 1994
AA - Annual Accounts 19 October 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 14 October 1992
363a - Annual Return 13 January 1992
395 - Particulars of a mortgage or charge 31 October 1991
288 - N/A 22 October 1991
AA - Annual Accounts 12 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 19 January 1990
288 - N/A 10 January 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 13 February 1988
288 - N/A 27 November 1987
AA - Annual Accounts 27 November 1987
395 - Particulars of a mortgage or charge 17 August 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 06 December 1986
CERTNM - Change of name certificate 14 April 1981
NEWINC - New incorporation documents 05 March 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

A chattel mortgage 21 February 2013 Fully Satisfied

N/A

Full form debenture 21 February 2013 Fully Satisfied

N/A

Debenture 27 January 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 10 March 2010 Fully Satisfied

N/A

Legal mortgage 02 December 1998 Fully Satisfied

N/A

Fixed and floating charge 28 October 1991 Fully Satisfied

N/A

Agreement 05 August 1987 Fully Satisfied

N/A

Charge over all bookdebts 31 May 1985 Fully Satisfied

N/A

Charge 17 September 1980 Fully Satisfied

N/A

Charge 17 September 1980 Fully Satisfied

N/A

Debenture 27 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.