Background WavePink WaveYellow Wave

D.R. MITCHELL HOLDINGS LTD (NI031412)

D.R. MITCHELL HOLDINGS LTD (NI031412) is an active UK company. incorporated on 10 October 1996. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D.R. MITCHELL HOLDINGS LTD has been registered for 29 years. Current directors include MITCHELL., David Robert.

Company Number
NI031412
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
416 416a, Carrickfergus, BT38 8PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL., David Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R. MITCHELL HOLDINGS LTD

D.R. MITCHELL HOLDINGS LTD is an active company incorporated on 10 October 1996 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D.R. MITCHELL HOLDINGS LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031412

LTD Company

Age

29 Years

Incorporated 10 October 1996

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

416 416a Upper Road Carrickfergus, BT38 8PW,

Previous Addresses

18 Albert Road Carrickfergus Co Antrim BT38 8AB
From: 10 October 1996To: 22 October 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Dec 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MITCHELL, David Robert

Active
416, CarrickfergusBT38 8PW
Secretary
Appointed 11 Oct 2019

MITCHELL., David Robert

Active
416 Upper Road, Co AntrimBT38 8PW
Born June 1952
Director
Appointed 10 Oct 1996

ALLEN, Margaret Joy

Resigned
26 Newtownbreda RoadBT8 4AS
Secretary
Appointed 10 Oct 1996
Resigned 31 Dec 2018

MITCHELL, Fiona

Resigned
18 Albert Road, Co AntrimBT38 8AB
Secretary
Appointed 31 Dec 2018
Resigned 11 Oct 2019

Persons with significant control

2

Mr David Robert Mitchell

Active
416a, CarrickfergusBT38 8PW
Born June 1952

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2017

Mr David Robert Mitchell

Active
416a, CarrickfergusBT38 8PW
Born June 1952

Nature of Control

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

Filing History

71

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
9 October 2008
371S(NI)371S(NI)
Legacy
5 March 2008
AC(NI)AC(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
21 October 2006
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
21 October 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
24 October 2003
371S(NI)371S(NI)
Legacy
10 February 2003
AC(NI)AC(NI)
Legacy
14 November 2002
371S(NI)371S(NI)
Legacy
15 February 2002
AC(NI)AC(NI)
Legacy
12 November 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
9 November 1998
371S(NI)371S(NI)
Legacy
6 August 1998
AC(NI)AC(NI)
Legacy
7 November 1997
371S(NI)371S(NI)
Legacy
9 February 1997
232(NI)232(NI)
Legacy
16 October 1996
296(NI)296(NI)
Legacy
10 October 1996
MEM(NI)MEM(NI)
Legacy
10 October 1996
ARTS(NI)ARTS(NI)
Legacy
10 October 1996
G23(NI)G23(NI)
Legacy
10 October 1996
G21(NI)G21(NI)