About

Registered Number: 03741055
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 354 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

 

Established in 1999, Mitchell's Vintners Ltd are based in South Yorkshire. We don't currently know the number of employees at the organisation. Mitchell, John Dennis, Mitchell, Diana, Wheeler, Alan, Cottam, Christopher John, Keeble, Lee, Mitchell, Lynda Anne are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Christopher John 09 August 2000 20 March 2006 1
KEEBLE, Lee 25 March 1999 01 March 2001 1
MITCHELL, Lynda Anne 23 May 2006 20 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, John Dennis 20 September 2012 - 1
MITCHELL, Diana 25 March 1999 15 August 1999 1
WHEELER, Alan 15 August 1999 26 July 2001 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 11 January 2018
SH08 - Notice of name or other designation of class of shares 26 September 2017
RESOLUTIONS - N/A 22 September 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 07 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 March 2013
CH01 - Change of particulars for director 15 October 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 10 April 2008
353 - Register of members 10 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 20 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 26 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
395 - Particulars of a mortgage or charge 11 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
MISC - Miscellaneous document 05 June 1999
225 - Change of Accounting Reference Date 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.