Background WavePink WaveYellow Wave

BHP MITCHELLS LIMITED (07506912)

BHP MITCHELLS LIMITED (07506912) is a dissolved UK company. incorporated on 26 January 2011. with registered office in Ossett. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BHP MITCHELLS LIMITED has been registered for 15 years. Current directors include LEIGHTON, Lisa Ann, MORRISON, Hamish Moir.

Company Number
07506912
Status
dissolved
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
BOOTH & CO, Ossett, WF5 0RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEIGHTON, Lisa Ann, MORRISON, Hamish Moir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHP MITCHELLS LIMITED

BHP MITCHELLS LIMITED is an dissolved company incorporated on 26 January 2011 with the registered office located in Ossett. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BHP MITCHELLS LIMITED was registered 15 years ago.(SIC: 64999)

Status

dissolved

Active since 15 years ago

Company No

07506912

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 2 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 January 2024 (2 years ago)
Submitted on 15 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

BOOTH & CO Coopers House Intake Lane Ossett, WF5 0RG,

Previous Addresses

2 Rutland Park Sheffield South Yorkshire S10 2PD
From: 26 January 2011To: 4 December 2024
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Cleared
Mar 15
Loan Secured
Nov 17
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Share Issue
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Director Left
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Loan Cleared
Oct 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEIGHTON, Lisa Ann

Active
Intake Lane, OssettWF5 0RG
Born August 1973
Director
Appointed 21 May 2021

MORRISON, Hamish Moir

Active
Intake Lane, OssettWF5 0RG
Born April 1974
Director
Appointed 21 May 2021

FORREST, David

Resigned
Rutland Park, SheffieldS10 2PD
Born January 1956
Director
Appointed 26 Jan 2011
Resigned 21 May 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Jan 2011
Resigned 26 Jan 2011

WARNER, John

Resigned
Rutland Park, SheffieldS10 2PD
Born July 1955
Director
Appointed 26 Jan 2011
Resigned 25 Jan 2023

Persons with significant control

2

Mr Hamish Moir Morrison

Active
Intake Lane, OssettWF5 0RG
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023

Mrs Lisa Ann Leighton

Active
Intake Lane, OssettWF5 0RG
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
5 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 November 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
26 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
26 November 2024
600600
Resolution
26 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 December 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
18 February 2011
MG01MG01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Incorporation Company
26 January 2011
NEWINCIncorporation