Background WavePink WaveYellow Wave

L.N.MITCHELL LIMITED (00567447)

L.N.MITCHELL LIMITED (00567447) is an active UK company. incorporated on 12 June 1956. with registered office in Sutton Coldfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. L.N.MITCHELL LIMITED has been registered for 69 years. Current directors include MITCHELL, Elizabeth Pauline, MITCHELL, Peter Robert Nathaniel, MITCHELL, Robert Evan and 2 others.

Company Number
00567447
Status
active
Type
ltd
Incorporated
12 June 1956
Age
69 years
Address
The Estate Office Mitchells, Sutton Coldfield, B75 6NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MITCHELL, Elizabeth Pauline, MITCHELL, Peter Robert Nathaniel, MITCHELL, Robert Evan, MITCHELL, Robert, MITCHELL, Victoria
SIC Codes
01500, 47220, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.N.MITCHELL LIMITED

L.N.MITCHELL LIMITED is an active company incorporated on 12 June 1956 with the registered office located in Sutton Coldfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. L.N.MITCHELL LIMITED was registered 69 years ago.(SIC: 01500, 47220, 68209)

Status

active

Active since 69 years ago

Company No

00567447

LTD Company

Age

69 Years

Incorporated 12 June 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Estate Office Mitchells Weeford Road Sutton Coldfield, B75 6NA,

Previous Addresses

622 Yardley Wood Road Birmingham West Midlands B13 0HW
From: 12 June 1956To: 1 March 2023
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BURNHOPE, Mark Edward

Active
Mitchells, Sutton ColdfieldB75 6NA
Secretary
Appointed 30 Mar 2026

MITCHELL, Elizabeth Pauline

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born March 1959
Director
Appointed 11 Feb 2025

MITCHELL, Peter Robert Nathaniel

Active
Norton Lane, SolihullB94 5LS
Born September 1968
Director
Appointed 12 Feb 2026

MITCHELL, Robert Evan

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1937
Director
Appointed 12 Feb 2026

MITCHELL, Robert

Active
Mitchells, Sutton ColdfieldB75 6NA
Born February 1986
Director
Appointed 11 Feb 2025

MITCHELL, Victoria

Active
Mitchells, Sutton ColdfieldB75 6NA
Born October 1987
Director
Appointed 11 Feb 2025

MITCHELL, Peter Robert Nathaniel

Resigned
Woodfield Farm, SolihullB94 5LS
Secretary
Appointed 09 Jul 2001
Resigned 08 Nov 2007

MITCHELL, Peter Robert

Resigned
Norton Lane, SolihullB94 5LS
Secretary
Appointed N/A
Resigned 30 Mar 2026

MITCHELL, Gladys

Resigned
Fox Hill House, Sutton ColdfieldB75 6NY
Born June 1911
Director
Appointed 20 Mar 1956
Resigned 19 Nov 2007

MITCHELL, Peter Robert

Resigned
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1998
Director
Appointed 12 Feb 2025
Resigned 11 Feb 2026

MITCHELL, Peter Robert Nathaniel

Resigned
Norton Lane, SolihullB94 5LS
Born September 1968
Director
Appointed 05 Feb 2025
Resigned 11 Feb 2025

MITCHELL, Robert Evan

Resigned
Mitchells, Sutton ColdfieldB75 6NA
Born September 1968
Director
Appointed 09 Jul 2001
Resigned 11 Feb 2026

MITCHELL, Robert Evan

Resigned
Fox Hill House, Sutton ColdfieldB75 6NY
Born September 1937
Director
Appointed 13 May 1963
Resigned 27 Nov 2013

Persons with significant control

1

Mr Robert Evan Mitchell

Active
Yardley Wood Road, BirminghamB13 0HW
Born September 1937

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Gazette Filings Brought Up To Date
18 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Legacy
9 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
26 February 1994
287Change of Registered Office
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts