Company NameWood Mitchell Printers Limited
DirectorRoss Sampson Mitchell
Company StatusLiquidation
Company Number00083016
CategoryPrivate Limited Company
Incorporation Date23 December 1904(119 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Sampson Ross Mitchell
NationalityBritish
StatusCurrent
Appointed29 March 2000(95 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Ross Sampson Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(100 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameAda Mitchell
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 1999)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Woore Nr Crewe
Cheshire
CW3 9RH
Director NameSampson Eric Mitchell
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years after company formation)
Appointment Duration14 years, 10 months (resigned 27 October 2005)
RoleMaster Printer
Correspondence AddressMoss Farm Gravenhunger
Woore
Crewe
Cheshire
CW3 9SW
Director NameWilliam Eric Hancock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years after company formation)
Appointment Duration27 years, 11 months (resigned 01 December 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFestival Way
Festival Park
Stoke On Trent
ST1 5TH
Director NameMr Charles Herbert Mitchell
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years after company formation)
Appointment Duration26 years, 11 months (resigned 10 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFestival Way
Festival Park
Stoke On Trent
ST1 5TH
Secretary NameSampson Eric Mitchell
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressMoss Farm Gravenhunger
Woore
Crewe
Cheshire
CW3 9SW

Contact

Websitewood-mitchell.co.uk

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.1k at £1Wood Mitchell & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£488,439
Cash£229,728
Current Liabilities£880,184

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2019 (4 years, 4 months ago)
Next Return Due14 January 2021 (overdue)

Charges

14 February 2020Delivered on: 14 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 April 2007Delivered on: 18 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2000 heidelberg,cd 102 - 6LX,6-col;our press with full benefit of any guarantee,warranty,agreements,etc. See the mortgage charge document for full details.
Outstanding
10 September 1990Delivered on: 13 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on site 8 festival park etruria stoke-on-trent (the property). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1978Delivered on: 5 September 1978
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises being parts of 'oriel works' off lindop street, hanley, stoke-on-trent, staffs, title nos. Sf 57920, sf 69021, sf 93362 and sf 128818.
Outstanding
4 September 1978Delivered on: 5 September 1978
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises being part of 'oriel works' park street, hanley, stoke-on-trent, staffs.
Outstanding
7 January 1977Delivered on: 20 January 1977
Persons entitled: Lloyds Bank LTD

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 'the three tuns' public house, hanley, stoke-on-trent, staffs.
Outstanding
13 October 1980Delivered on: 25 October 1980
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: £150000 and other monies due under the charge.
Particulars: Various chattels for full details see doc m 115.
Fully Satisfied

Filing History

8 December 2020Registered office address changed from Festival Way Festival Park Stoke on Trent ST1 5th to 7 st. Petersgate Stockport Cheshire SK1 1EB on 8 December 2020 (2 pages)
5 December 2020Appointment of a voluntary liquidator (4 pages)
5 December 2020Statement of affairs (9 pages)
5 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
(1 page)
14 February 2020Registration of charge 000830160007, created on 14 February 2020 (22 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 December 2018Termination of appointment of Charles Herbert Mitchell as a director on 10 December 2017 (1 page)
11 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 December 2018Termination of appointment of William Eric Hancock as a director on 1 December 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 November 2016Satisfaction of charge 5 in full (4 pages)
8 November 2016Satisfaction of charge 3 in full (4 pages)
8 November 2016Satisfaction of charge 5 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
8 November 2016Satisfaction of charge 6 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 6 in full (4 pages)
8 November 2016Satisfaction of charge 2 in full (4 pages)
8 November 2016Satisfaction of charge 3 in full (4 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 18,090
(4 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 18,090
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 18,090
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 18,090
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 18,090
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18,090
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18,090
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 18,090
(4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
13 December 2012Full accounts made up to 31 March 2012 (23 pages)
13 December 2012Full accounts made up to 31 March 2012 (23 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
8 November 2011Full accounts made up to 31 March 2011 (24 pages)
13 December 2010Full accounts made up to 31 March 2010 (24 pages)
13 December 2010Full accounts made up to 31 March 2010 (24 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
9 December 2009Director's details changed for William Eric Hancock on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ross Sampson Mitchell on 3 December 2009 (2 pages)
9 December 2009Director's details changed for William Eric Hancock on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Herbert Mitchell on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Ross Sampson Mitchell on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Mr Sampson Ross Mitchell on 3 December 2009 (1 page)
9 December 2009Director's details changed for William Eric Hancock on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Secretary's details changed for Mr Sampson Ross Mitchell on 3 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Sampson Ross Mitchell on 3 December 2009 (1 page)
9 December 2009Director's details changed for Ross Sampson Mitchell on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Herbert Mitchell on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Charles Herbert Mitchell on 3 December 2009 (2 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
2 January 2009Return made up to 03/12/08; full list of members (4 pages)
2 January 2009Return made up to 03/12/08; full list of members (4 pages)
7 December 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
7 December 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
21 February 2007Accounts for a medium company made up to 31 March 2006 (26 pages)
21 February 2007Accounts for a medium company made up to 31 March 2006 (26 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (23 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (23 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Return made up to 03/12/05; full list of members (2 pages)
7 December 2005Return made up to 03/12/05; full list of members (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
12 January 2005Accounts for a medium company made up to 31 March 2004 (23 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (23 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
5 January 2004Return made up to 28/12/03; full list of members (7 pages)
5 January 2004Return made up to 28/12/03; full list of members (7 pages)
18 December 2002Return made up to 28/12/02; full list of members (7 pages)
18 December 2002Return made up to 28/12/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
25 November 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
25 November 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
20 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
20 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
25 January 2001Return made up to 28/12/00; change of members (9 pages)
25 January 2001Return made up to 28/12/00; change of members (9 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Memorandum and Articles of Association (4 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Memorandum and Articles of Association (4 pages)
14 April 2000Company name changed wood mitchell & co LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed wood mitchell & co LIMITED\certificate issued on 17/04/00 (2 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1999Return made up to 28/12/98; full list of members (6 pages)
9 February 1999Return made up to 28/12/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (19 pages)
8 September 1998Full accounts made up to 31 March 1998 (19 pages)
28 January 1998Return made up to 28/12/97; no change of members (6 pages)
28 January 1998Return made up to 28/12/97; no change of members (6 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
19 February 1997Return made up to 28/12/96; no change of members (4 pages)
19 February 1997Return made up to 28/12/96; no change of members (4 pages)
19 November 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
19 November 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
27 February 1996Return made up to 28/12/95; full list of members (6 pages)
26 October 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
26 October 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
17 February 1995Return made up to 28/12/94; no change of members (4 pages)
17 February 1995Return made up to 28/12/94; no change of members (4 pages)
19 January 1995Accounts for a medium company made up to 31 March 1994 (20 pages)
19 January 1995Accounts for a medium company made up to 31 March 1994 (20 pages)
9 February 1994Accounts for a medium company made up to 31 March 1993 (19 pages)
9 February 1994Accounts for a medium company made up to 31 March 1993 (19 pages)
8 February 1994Return made up to 28/12/93; no change of members (4 pages)
8 February 1994Return made up to 28/12/93; no change of members (4 pages)
2 February 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1993Accounts for a medium company made up to 31 March 1992 (19 pages)
18 January 1993Accounts for a medium company made up to 31 March 1992 (19 pages)
10 February 1992Return made up to 28/12/91; no change of members (4 pages)
10 February 1992Return made up to 28/12/91; no change of members (4 pages)
30 January 1992Accounts for a medium company made up to 31 March 1991 (16 pages)
30 January 1992Accounts for a medium company made up to 31 March 1991 (16 pages)
17 January 1992Registered office changed on 17/01/92 from: hillcrest street hanley stoke-on-trent ST1 2AD (1 page)
17 January 1992Registered office changed on 17/01/92 from: hillcrest street hanley stoke-on-trent ST1 2AD (1 page)
25 January 1991Accounts for a medium company made up to 31 March 1990 (14 pages)
25 January 1991Accounts for a medium company made up to 31 March 1990 (14 pages)
25 January 1991Return made up to 28/12/90; no change of members (7 pages)
25 January 1991Return made up to 28/12/90; no change of members (7 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
27 February 1990Full accounts made up to 31 March 1989 (17 pages)
27 February 1990Full accounts made up to 31 March 1989 (17 pages)
16 January 1990Return made up to 30/12/89; full list of members (5 pages)
16 January 1990Return made up to 30/12/89; full list of members (5 pages)
8 February 1989Return made up to 31/12/88; full list of members (5 pages)
8 February 1989Return made up to 31/12/88; full list of members (5 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (14 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (14 pages)
13 January 1988Full accounts made up to 31 March 1987 (14 pages)
13 January 1988Return made up to 10/12/87; full list of members (5 pages)
13 January 1988Return made up to 10/12/87; full list of members (5 pages)
13 January 1988Full accounts made up to 31 March 1987 (14 pages)
13 May 1987Return made up to 28/11/86; full list of members (4 pages)
13 May 1987Return made up to 28/11/86; full list of members (4 pages)
2 April 1987Accounts made up to 31 March 1986 (14 pages)
2 April 1987Accounts made up to 31 March 1986 (14 pages)
23 December 1904Certificate of incorporation (1 page)
23 December 1904Certificate of incorporation (1 page)