Background WavePink WaveYellow Wave

MITCHELL BUTCHERS LTD (08200870)

MITCHELL BUTCHERS LTD (08200870) is an active UK company. incorporated on 4 September 2012. with registered office in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220) and 1 other business activities. MITCHELL BUTCHERS LTD has been registered for 13 years. Current directors include MITCHELL, Robert Evan.

Company Number
08200870
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
Estate Office Mitchells, Sutton Coldfield, B75 6NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
MITCHELL, Robert Evan
SIC Codes
47220, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL BUTCHERS LTD

MITCHELL BUTCHERS LTD is an active company incorporated on 4 September 2012 with the registered office located in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220) and 1 other business activity. MITCHELL BUTCHERS LTD was registered 13 years ago.(SIC: 47220, 47240)

Status

active

Active since 13 years ago

Company No

08200870

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

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

Previous Addresses

622 Yardley Wood Road Birmingham B13 0HW
From: 4 September 2012To: 29 December 2023
Timeline

3 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 16
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MITCHELL, Peter Robert Nathaniel

Active
Weeford Road, Sutton ColdfieldB75 6NA
Secretary
Appointed 07 Jan 2013

MITCHELL, Robert Evan

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1937
Director
Appointed 07 Jan 2013

BAINBRIDGE, Tal

Resigned
Yardley Wood Road, BirminghamB13 0HW
Secretary
Appointed 04 Sept 2012
Resigned 07 Jan 2013

LATTIMER, Brian Neil

Resigned
Yardley Wood Road, BirminghamB13 0HW
Born July 1969
Director
Appointed 04 Sept 2012
Resigned 07 Jan 2013

Persons with significant control

1

Yardley Wood Road, BirminghamB13 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Incorporation Company
4 September 2012
NEWINCIncorporation