Background WavePink WaveYellow Wave

ALMIT GROUP LIMITED (06657985)

ALMIT GROUP LIMITED (06657985) is an active UK company. incorporated on 28 July 2008. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALMIT GROUP LIMITED has been registered for 17 years. Current directors include MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark and 1 others.

Company Number
06657985
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MITCHELL, Allan, Dr, MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMIT GROUP LIMITED

ALMIT GROUP LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALMIT GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06657985

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Unit 170 Whinfield Drive Aycliffe Industrial Estate Aycliffe County Durham DL5 6AU
From: 28 July 2008To: 20 March 2014
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MITCHELL, Allan, Dr

Active
Farr Holme, DarlingtonDL3 8QZ
Born August 1941
Director
Appointed 28 Jul 2008

MITCHELL, Allan David

Active
Milbank Road, DarlingtonDL3 9NH
Born September 1970
Director
Appointed 28 Jul 2008

MITCHELL, Mark

Active
Coniscliffe Road, DarlingtonDL3 8AH
Born September 1980
Director
Appointed 28 Jul 2008

MITCHELL, Stephen

Active
The Woodlands, DarlingtonDL3 9UB
Born May 1974
Director
Appointed 28 Jul 2008

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Secretary
Appointed 28 Jul 2008
Resigned 21 Sept 2023

MITCHELL, Irene

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born September 1941
Director
Appointed 28 Jul 2008
Resigned 21 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 28 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

5

3 Active
2 Ceased

Dr Allan Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 16 Aug 2022

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 16 Aug 2022

Mr Allan David Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016

Mr Mark Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016

Mr Stephen Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
6 February 2010
MG01MG01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Statement Of Affairs
20 May 2009
SASA
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
88(3)88(3)
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(3)88(3)
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
26 August 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation