Background WavePink WaveYellow Wave

MITCHELL'S AUCTION COMPANY LIMITED (00007796)

MITCHELL'S AUCTION COMPANY LIMITED (00007796) is an active UK company. incorporated on 8 November 1873. with registered office in Cockermouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MITCHELL'S AUCTION COMPANY LIMITED has been registered for 152 years. Current directors include MILLARD, Rachael, NICHOLSON, Andrew Gordon, REVELL, Stephen Michael and 4 others.

Company Number
00007796
Status
active
Type
ltd
Incorporated
8 November 1873
Age
152 years
Address
Lakeland Livestock Centre, Cockermouth, CA13 0QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MILLARD, Rachael, NICHOLSON, Andrew Gordon, REVELL, Stephen Michael, SOUTHWARD, Elaine Mary, WILLIAMSON, Kenneth, WISE, Derwent Mark, WOODALL, Stuart Eric
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL'S AUCTION COMPANY LIMITED

MITCHELL'S AUCTION COMPANY LIMITED is an active company incorporated on 8 November 1873 with the registered office located in Cockermouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MITCHELL'S AUCTION COMPANY LIMITED was registered 152 years ago.(SIC: 74909)

Status

active

Active since 152 years ago

Company No

00007796

LTD Company

Age

152 Years

Incorporated 8 November 1873

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Lakeland Livestock Centre Lakeland Agricultural Centre Cockermouth, CA13 0QQ,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
May 19
Director Joined
Jun 19
Director Left
May 20
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

ALLISON, Alison Elizabeth

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Secretary
Appointed 01 Jan 2025

MILLARD, Rachael

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born June 1975
Director
Appointed 21 Nov 2022

NICHOLSON, Andrew Gordon

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born December 1971
Director
Appointed 29 Sept 2008

REVELL, Stephen Michael

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born December 1956
Director
Appointed 07 May 2019

SOUTHWARD, Elaine Mary

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born September 1966
Director
Appointed 26 Jan 2026

WILLIAMSON, Kenneth

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born July 1959
Director
Appointed 16 Dec 2016

WISE, Derwent Mark

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born November 1961
Director
Appointed 01 Jul 1998

WOODALL, Stuart Eric

Active
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born April 1974
Director
Appointed 13 Feb 2025

CUMMINGS, Ann Margaret

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Secretary
Appointed 10 May 2011
Resigned 01 Jan 2025

MARRS, William John

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Secretary
Appointed N/A
Resigned 10 May 2011

BOWE, John Alfred

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born July 1948
Director
Appointed 01 Jul 2003
Resigned 09 May 2017

BOWE, Pearson

Resigned
Schoose Farm, WorkingtonCA14 4JB
Born February 1916
Director
Appointed N/A
Resigned 09 Apr 1994

CRICHTON, John Jackson

Resigned
Loughrigg, EgremontCA22 2TY
Born November 1947
Director
Appointed N/A
Resigned 15 Jul 1995

CUMMINGS, Ann Margaret

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born October 1959
Director
Appointed 01 Feb 2011
Resigned 11 Jun 2025

DAY, Adam Mark Richard

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born January 1965
Director
Appointed 10 Apr 2002
Resigned 05 Aug 2010

EDMONDSON, Stanley

Resigned
Seathwaite Farm Seathwaite Borrowdal, KeswickCA12 5XJ
Born December 1926
Director
Appointed N/A
Resigned 16 Nov 2003

GRAHAM, Andrew Nicholas

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born February 1968
Director
Appointed 01 Dec 2002
Resigned 13 May 2010

GREENHILL, Peter James

Resigned
12 Parkside Avenue, CockermouthCA13 0DR
Born February 1939
Director
Appointed 10 Oct 1995
Resigned 03 Nov 2008

HOBBS, Robert Alan

Resigned
Dearham Hall, Dearham MaryportCA15 7JR
Born May 1938
Director
Appointed N/A
Resigned 18 Mar 1997

HODGSON, Jackson

Resigned
Mill House, WorkingtonCA14 4TP
Born April 1939
Director
Appointed 21 Jan 1997
Resigned 06 May 2006

MARRS, William John

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born August 1951
Director
Appointed 01 Jul 1998
Resigned 10 May 2011

MAWSON, Martyn John

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born September 1967
Director
Appointed 05 Mar 2018
Resigned 03 May 2020

MITCHELL, David

Resigned
Hayton Castle, CarlisleCA5 2PF
Born March 1948
Director
Appointed N/A
Resigned 17 Jun 1997

POWLEY, Ian Newton

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born March 1957
Director
Appointed 25 Jan 2016
Resigned 31 Aug 2024

RELPH, George James

Resigned
Westways Great Broughton, CockermouthCA13 0UR
Born December 1931
Director
Appointed N/A
Resigned 30 Apr 2003

RICHARDSON, John Martin

Resigned
Mere Cottage, CockermouthCA13 9ST
Born December 1942
Director
Appointed 14 Oct 1997
Resigned 07 Aug 2007

ROBINSON, David

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born March 1947
Director
Appointed N/A
Resigned 07 Apr 2016

ROCKLIFFE, John David

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born October 1955
Director
Appointed 15 Jul 2008
Resigned 31 Oct 2015

SCOTT, John

Resigned
Nichol Croft, WigtonCA7 1JF
Born September 1920
Director
Appointed N/A
Resigned 22 May 2002

SKELTON, Anthony

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born July 1980
Director
Appointed 01 Feb 2011
Resigned 19 Aug 2013

THWAITES, Joseph Brian

Resigned
Bayhills, MaryportCA15 6TA
Born January 1944
Director
Appointed N/A
Resigned 05 Jul 2000

WATSON, Robert

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born November 1951
Director
Appointed 03 Nov 2008
Resigned 07 May 2019

WELFORD, Rodney Nicholas

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born November 1966
Director
Appointed 10 Sept 2006
Resigned 10 May 2016

WRIGHT, William Andrew

Resigned
Lakeland Livestock Centre, CockermouthCA13 0QQ
Born February 1964
Director
Appointed 02 Jan 2014
Resigned 27 Apr 2015
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
28 May 2025
MAMA
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Medium
8 July 2015
AAAnnual Accounts
Memorandum Articles
12 June 2015
MAMA
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Medium
16 May 2014
AAAnnual Accounts
Resolution
9 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Medium
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288cChange of Particulars
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288cChange of Particulars
Legacy
25 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
10 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Resolution
30 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Memorandum Articles
24 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Legacy
25 June 1986
363363
Legacy
25 June 1986
288288
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
288288