Company NameMitchell's Practical Campers Limited
Company StatusDissolved
Company Number00945379
CategoryPrivate Limited Company
Incorporation Date3 January 1969(55 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(49 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed06 January 2020(51 years after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2018(49 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 18 May 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Geoffrey Lawrence Mitchell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2002)
RoleCamping Equipment Retailer
Correspondence AddressCornmill Farm Hostingley Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PZ
Director NameMrs Mary Elizabeth Mitchell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2002)
RoleSecretary
Correspondence AddressCornmill Farm Hostingley Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PZ
Secretary NameMrs Mary Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed04 April 1992(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressCornmill Farm Hostingley Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PZ
Director NameMr John Llewelyn Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(33 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 November 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(33 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 November 2016)
RoleRetailer
Country of ResidenceUnited States
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameWilliam John Mac Lean Farr
NationalityBritish
StatusResigned
Appointed25 March 2002(33 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(36 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2005)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NameMr Matthew Edward Currer Topham
NationalityBritish
StatusResigned
Appointed31 March 2005(36 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2005)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NameRoger Lewis Woods
NationalityBritish
StatusResigned
Appointed30 September 2005(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2014)
RoleAccountant
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameMr George Fitzgerald Maynard
StatusResigned
Appointed12 February 2014(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Christian John Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(47 years, 8 months after company formation)
Appointment Duration3 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2016(47 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameLouise Ayling
StatusResigned
Appointed09 June 2017(48 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitegooutdoors.co.uk

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Go Outdoors LTD
55.56%
Ordinary A
1.2k at £1Go Outdoors LTD
44.44%
Ordinary B

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 November 2005Delivered on: 24 November 2005
Satisfied on: 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 2002Delivered on: 30 March 2002
Satisfied on: 10 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1973Delivered on: 18 April 1973
Satisfied on: 17 December 1992
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of commill farm, middestown near wakefield.
Fully Satisfied

Filing History

8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 October 2017Accounts for a dormant company made up to 29 January 2017 (8 pages)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
14 December 2016Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of Paul Caplan as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
5 September 2016Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages)
3 May 2016Director's details changed for Paul Caplan on 6 April 2016 (2 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,700
(6 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,700
(6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,700
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,700
(6 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,700
(6 pages)
13 February 2014Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages)
12 February 2014Termination of appointment of Roger Woods as a secretary (1 page)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for John Llewelyn Graham on 26 January 2012 (2 pages)
23 May 2012Director's details changed for Paul Caplan on 26 January 2012 (2 pages)
23 May 2012Secretary's details changed for Roger Lewis Woods on 26 January 2012 (1 page)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
21 June 2011Registered office address changed from Hill Street Bramall Lane Sheffield South Yorkshire S2 4SZ on 21 June 2011 (2 pages)
21 June 2011Director's details changed for John Llewelyn Graham on 13 August 2010 (3 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
18 November 2009Accounts for a small company made up to 31 January 2009 (5 pages)
5 June 2009Return made up to 04/04/09; full list of members (4 pages)
5 June 2009Director's change of particulars / john graham / 16/08/2008 (1 page)
1 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
18 June 2008Return made up to 04/04/08; full list of members (4 pages)
18 June 2008Director's change of particulars / paul caplan / 20/03/2008 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
21 May 2007Return made up to 04/04/07; no change of members (7 pages)
16 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
28 April 2006Return made up to 04/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of assistance for shares acquisition (6 pages)
24 November 2005Particulars of mortgage/charge (8 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
3 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
16 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Director's particulars changed (1 page)
9 April 2005Secretary resigned (1 page)
20 May 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Accounts for a small company made up to 31 January 2004 (5 pages)
29 April 2003Return made up to 04/04/03; no change of members (7 pages)
27 March 2003Accounts for a small company made up to 31 January 2003 (5 pages)
7 June 2002Return made up to 04/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2002Registered office changed on 10/04/02 from: cornmill farm hostingley lane middlestown nr wakefield WF4 4PZ (1 page)
2 April 2002Auditor's resignation (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Declaration of assistance for shares acquisition (5 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 1999Return made up to 04/04/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 April 1997Return made up to 04/04/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1969Incorporation (15 pages)
3 January 1969Certificate of incorporation (1 page)