Background WavePink WaveYellow Wave

MITCHELLS GROUP LIMITED (05597949)

MITCHELLS GROUP LIMITED (05597949) is an active UK company. incorporated on 20 October 2005. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MITCHELLS GROUP LIMITED has been registered for 20 years. Current directors include MITCHELL, David Christopher.

Company Number
05597949
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
Stonelands House, Skipton, BD23 5QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MITCHELL, David Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELLS GROUP LIMITED

MITCHELLS GROUP LIMITED is an active company incorporated on 20 October 2005 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MITCHELLS GROUP LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05597949

LTD Company

Age

20 Years

Incorporated 20 October 2005

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Stonelands House Litton Skipton, BD23 5QH,

Previous Addresses

The Manor House Kirkby Malham Skipton North Yorkshire BD23 4BX
From: 18 October 2013To: 15 March 2018
St Michaels Mews 18 St Michaels Road Headingley Leeds LS6 3AW
From: 20 October 2005To: 18 October 2013
Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 20
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MITCHELL, David Christopher

Active
Litton, SkiptonBD23 5QH
Secretary
Appointed 20 Oct 2005

MITCHELL, David Christopher

Active
Litton, SkiptonBD23 5QH
Born July 1977
Director
Appointed 20 Oct 2005

MITCHELL, Christopher John

Resigned
Litton, SkiptonBD23 5QH
Born January 1947
Director
Appointed 20 Oct 2005
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Mitchell

Ceased
Litton, SkiptonBD23 5QH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2026

Mr David Christopher Mitchell

Active
Litton, SkiptonBD23 5QH
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Resolution
18 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Resolution
11 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
88(2)R88(2)R
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
88(2)R88(2)R
Incorporation Company
20 October 2005
NEWINCIncorporation