Background WavePink WaveYellow Wave

MITCHELL DIESEL LIMITED (01179564)

MITCHELL DIESEL LIMITED (01179564) is an active UK company. incorporated on 2 August 1974. with registered office in Sutton-In-Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). MITCHELL DIESEL LIMITED has been registered for 51 years. Current directors include CAMPBELL, Craig, HILL, Darren David, TURNER, Alan Gerard.

Company Number
01179564
Status
active
Type
ltd
Incorporated
2 August 1974
Age
51 years
Address
Fulwood Road South, Sutton-In-Ashfield, NG17 2JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CAMPBELL, Craig, HILL, Darren David, TURNER, Alan Gerard
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL DIESEL LIMITED

MITCHELL DIESEL LIMITED is an active company incorporated on 2 August 1974 with the registered office located in Sutton-In-Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). MITCHELL DIESEL LIMITED was registered 51 years ago.(SIC: 33190)

Status

active

Active since 51 years ago

Company No

01179564

LTD Company

Age

51 Years

Incorporated 2 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Fulwood Road South Fulwood Rd Sutton-In-Ashfield, NG17 2JZ,

Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
May 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Jun 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARMICHAEL, Alan Gordon

Active
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Secretary
Appointed 26 Oct 2017

CAMPBELL, Craig

Active
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born February 1972
Director
Appointed 31 May 2023

HILL, Darren David

Active
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born August 1970
Director
Appointed 30 Oct 2013

TURNER, Alan Gerard

Active
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born October 1965
Director
Appointed 11 Jul 2002

PARRACK, Ian

Resigned
Fairfield Drive, RenfrewPA4 0EG
Secretary
Appointed 01 Jan 2014
Resigned 26 Oct 2017

SHARP, William Stuart

Resigned
Mountblow, KilmacolmPA13 4SX
Secretary
Appointed N/A
Resigned 01 Jan 2014

BREACH, Ian

Resigned
Orchard House, Little EatonDE2 5DS
Born April 1942
Director
Appointed N/A
Resigned 12 Apr 2002

FAULKNER, Steven John

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born July 1963
Director
Appointed 19 Oct 2015
Resigned 31 Dec 2017

FORTH, Joe William

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born January 1984
Director
Appointed 20 Jun 2025
Resigned 21 Oct 2025

KNIGHT, Leslie John

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born September 1973
Director
Appointed 23 Aug 2019
Resigned 19 May 2022

KNOX, Graham Bruce

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born March 1967
Director
Appointed 01 Feb 2002
Resigned 31 May 2023

LAMB, Andrew

Resigned
10 The Hollies, RainworthNG21 0FZ
Born March 1960
Director
Appointed 01 Feb 2002
Resigned 16 Feb 2016

MANSELL, Dean Paul

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born October 1975
Director
Appointed 14 Jan 2019
Resigned 13 Jan 2023

MCLAUGHLIN, Frank

Resigned
19 Robinswood Road, NottinghamNG8 3LA
Born September 1945
Director
Appointed N/A
Resigned 27 Sept 2002

MURRAY, James Robson

Resigned
Birkfield Place, CarlukeML8 4PZ
Born May 1965
Director
Appointed 01 Jan 2012
Resigned 31 Jul 2012

ROBERTS, Gareth Lloyd

Resigned
Fulwood Road South, Sutton-In-AshfieldNG17 2JZ
Born March 1962
Director
Appointed 14 Dec 2023
Resigned 31 Aug 2025

RUSSELL, James Dunn

Resigned
13a Boclair Road, GlasgowG61 2AD
Born July 1942
Director
Appointed N/A
Resigned 11 Jul 2002

SHARP, William Stuart

Resigned
Mountblow, KilmacolmPA13 4SX
Born August 1957
Director
Appointed N/A
Resigned 01 Jan 2014

TURNER, Alexander Gordon

Resigned
Coalburn Farm, BeithKA15 1JJ
Born March 1961
Director
Appointed N/A
Resigned 01 Jan 2014

Persons with significant control

1

Craigton Road, GlasgowG51 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
363x363x
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363x363x
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363x363x
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363aAnnual Return
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
18 June 1987
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Miscellaneous
2 August 1974
MISCMISC