Background WavePink WaveYellow Wave

D.R. MITCHELL LTD. (NI024926)

D.R. MITCHELL LTD. (NI024926) is an active UK company. incorporated on 16 October 1990. with registered office in Carrickfergus. The company operates in the Construction sector, engaged in development of building projects. D.R. MITCHELL LTD. has been registered for 35 years. Current directors include MITCHELL., David Robert.

Company Number
NI024926
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
416a Upper Road, Carrickfergus, BT38 8PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITCHELL., David Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R. MITCHELL LTD.

D.R. MITCHELL LTD. is an active company incorporated on 16 October 1990 with the registered office located in Carrickfergus. The company operates in the Construction sector, specifically engaged in development of building projects. D.R. MITCHELL LTD. was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

NI024926

LTD Company

Age

35 Years

Incorporated 16 October 1990

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

416a Upper Road Carrickfergus, BT38 8PW,

Previous Addresses

18 Albert Road Carrickfergus Co Antrim BT38 8AB
From: 16 October 1990To: 26 February 2020
Timeline

8 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Feb 20
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MITCHELL., David Robert

Active
416 Upper Road, Co AntrimBT38 8PW
Born June 1952
Director
Appointed 16 Oct 1990

ALLEN, Margaret Joy

Resigned
26 Newtownbreda RoadBT8 6AS
Secretary
Appointed 16 Oct 1990
Resigned 30 Oct 2015

MITCHELL, Fiona

Resigned
18 Albert Road, Co AntrimBT38 8AB
Secretary
Appointed 30 Oct 2015
Resigned 11 Oct 2019

ALLEN, Margaret Joy

Resigned
Upper Road, CarrickfergusBT38 8PW
Born September 1958
Director
Appointed 26 Feb 2020
Resigned 06 Jan 2026

ALLEN, Margaret Joy

Resigned
26 Newtownbreda RoadBT8 6AS
Born September 1958
Director
Appointed 16 Oct 1990
Resigned 30 Oct 2015

MITCHELL B.SC., William Robert

Resigned
4 Heston Drive, Co Antrim
Born December 1924
Director
Appointed 16 Oct 1990
Resigned 17 Mar 1999

Persons with significant control

1

Mr David Robert Mitchell

Active
Upper Road, CarrickfergusBT38 8PW
Born April 1952

Nature of Control

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

Filing History

112

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 December 2021
SH10Notice of Particulars of Variation
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 December 2021
MAMA
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Resolution
14 May 2009
RESOLUTIONSResolutions
Resolution
14 May 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
8 May 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 May 2009
402(NI)402(NI)
Legacy
23 April 2009
371S(NI)371S(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
11 February 2008
AC(NI)AC(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
3 May 2006
371S(NI)371S(NI)
Legacy
6 March 2006
AC(NI)AC(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
17 February 2004
AC(NI)AC(NI)
Legacy
27 May 2003
371S(NI)371S(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 August 2001
402(NI)402(NI)
Legacy
24 May 2001
411A(NI)411A(NI)
Legacy
24 May 2001
411A(NI)411A(NI)
Legacy
16 May 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
2 June 2000
371S(NI)371S(NI)
Legacy
1 March 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 February 2000
402(NI)402(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
12 April 1999
296(NI)296(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
29 January 1999
252-5(NI)252-5(NI)
Legacy
3 June 1998
371S(NI)371S(NI)
Legacy
4 March 1998
AC(NI)AC(NI)
Legacy
9 February 1998
252-5(NI)252-5(NI)
Legacy
22 April 1997
371S(NI)371S(NI)
Legacy
12 February 1997
AC(NI)AC(NI)
Legacy
17 January 1997
AURES(NI)AURES(NI)
Legacy
20 May 1996
371S(NI)371S(NI)
Legacy
12 February 1996
AC(NI)AC(NI)
Legacy
28 April 1995
371S(NI)371S(NI)
Legacy
24 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 April 1994
402(NI)402(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
27 May 1993
371S(NI)371S(NI)
Legacy
4 November 1992
371A(NI)371A(NI)
Legacy
3 November 1992
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 May 1992
402(NI)402(NI)
Legacy
8 May 1992
133(NI)133(NI)
Legacy
8 May 1992
G98-2(NI)G98-2(NI)
Legacy
8 May 1992
UDM+A(NI)UDM+A(NI)
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
27 April 1991
232(NI)232(NI)
Legacy
25 October 1990
296(NI)296(NI)
Incorporation Company
16 October 1990
NEWINCIncorporation
Legacy
16 October 1990
MEM(NI)MEM(NI)
Legacy
16 October 1990
ARTS(NI)ARTS(NI)
Legacy
16 October 1990
G23(NI)G23(NI)
Legacy
16 October 1990
G21(NI)G21(NI)