Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREDERICK C.MITCHELL & SONS LIMITED
Company Information for

FREDERICK C.MITCHELL & SONS LIMITED

NORTHPOINT PARKSTONE BAY MARINA, TURKS LANE, POOLE, DORSET, BH14 8EW,
Company Registration Number
00480857
Private Limited Company
Active

Company Overview

About Frederick C.mitchell & Sons Ltd
FREDERICK C.MITCHELL & SONS LIMITED was founded on 1950-04-12 and has its registered office in Poole. The organisation's status is listed as "Active". Frederick C.mitchell & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREDERICK C.MITCHELL & SONS LIMITED
 
Legal Registered Office
NORTHPOINT PARKSTONE BAY MARINA
TURKS LANE
POOLE
DORSET
BH14 8EW
Other companies in BH14
 
Filing Information
Company Number 00480857
Company ID Number 00480857
Date formed 1950-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 20:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDERICK C.MITCHELL & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREDERICK C.MITCHELL & SONS LIMITED

Current Directors
Officer Role Date Appointed
EMMA CHARLOTTE WARINGTON-SMYTH
Company Secretary 2007-12-14
STUART CHARLES RAWLINSON
Director 1996-06-28
EMMA CHARLOTTE WARINGTON-SMYTH
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE RAWLINSON
Company Secretary 1999-01-01 2007-12-14
RICHARD JULIAN HAVILL
Director 1996-06-28 1999-11-10
STUART CHARLES RAWLINSON
Company Secretary 1996-06-28 1999-01-01
JENNIFER WEST WHITESIDE
Company Secretary 1991-12-10 1996-06-28
CLAIRE WEST MILLS
Director 1991-12-10 1996-06-28
NIGEL MILLS
Director 1991-12-10 1996-06-28
BRIAN MICHAEL WHITESIDE
Director 1991-12-10 1996-06-28
JENNIFER WEST WHITESIDE
Director 1991-12-10 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA CHARLOTTE WARINGTON-SMYTH PARKSTONE BAY CAFE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
EMMA CHARLOTTE WARINGTON-SMYTH PARKSTONE BAY YACHTS LIMITED Company Secretary 2007-12-14 CURRENT 2004-06-21 Active
EMMA CHARLOTTE WARINGTON-SMYTH PARKSTONE BAY MARINA LIMITED Company Secretary 2007-12-14 CURRENT 1999-11-24 Active
EMMA CHARLOTTE WARINGTON-SMYTH COAST CRUISES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
STUART CHARLES RAWLINSON LADY CLEAN LTD Director 2018-03-31 CURRENT 2008-03-27 Active
STUART CHARLES RAWLINSON CHARLES WATSON MARINE LIMITED Director 2015-09-29 CURRENT 2001-03-19 Active - Proposal to Strike off
STUART CHARLES RAWLINSON MOONRAKER YACHTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
STUART CHARLES RAWLINSON BOAT SHARE CLUB LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-12-08
STUART CHARLES RAWLINSON NORDSHIP YACHTS UK LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-11-21
STUART CHARLES RAWLINSON NORTHPOINT ACCOUNTANTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2016-08-30
STUART CHARLES RAWLINSON PARKSTONE BAY CAFE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
STUART CHARLES RAWLINSON COAST CRUISES LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
STUART CHARLES RAWLINSON PARKSTONE BAY YACHTS LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
STUART CHARLES RAWLINSON PARKSTONE BAY MARINA LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Register inspection address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Avencia Tax and Accountancy Ltd Mill Lane Wimborne BH21 1LN
2022-12-21AD02Register inspection address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Avencia Tax and Accountancy Ltd Mill Lane Wimborne BH21 1LN
2022-12-20CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 12500
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AD02Register inspection address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 12500
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AP01DIRECTOR APPOINTED MRS EMMA CHARLOTTE WARINGTON-SMYTH
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 12500
2016-01-25AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD03Registers moved to registered inspection location of 1 Winchester Place North Street Poole Dorset BH15 1NX
2015-09-14AD02Register inspection address changed to 1 Winchester Place North Street Poole Dorset BH15 1NX
2015-05-30CH01Director's details changed for Mr Stuart Charles Rawlinson on 2015-05-29
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-05AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 12500
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0110/12/12 ANNUAL RETURN FULL LIST
2012-03-15CH01Director's details changed for Mr Stuart Charles Rawlinson on 2012-03-15
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0110/12/10 ANNUAL RETURN FULL LIST
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0110/12/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CHARLOTTE WARINGTON-SMYTH / 24/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RAWLINSON / 24/11/2009
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / EMMA RAWLINSON / 19/09/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / STUART RAWLINSON / 01/08/2008
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 50,WEST STREET FARNHAM SURREY GU9 7DX
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-08363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2002-12-30363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-19225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-12-13363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-13363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-17363aRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-12-05288bDIRECTOR RESIGNED
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-01-21ELRESS252 DISP LAYING ACC 09/11/98
1999-01-21ELRESS366A DISP HOLDING AGM 09/11/98
1998-12-15363aRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-23363aRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-24363aRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-24288NEW SECRETARY APPOINTED
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-13288DIRECTOR RESIGNED
1996-09-13288DIRECTOR RESIGNED
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: THE BOATYARD TURK LANE SANDBANKS ROAD POOLE BH14 8EW
1996-09-13288DIRECTOR RESIGNED
1996-09-13288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures




Licences & Regulatory approval
We could not find any licences issued to FREDERICK C.MITCHELL & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREDERICK C.MITCHELL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-09-08 Outstanding LLOYDS BANK PLC
CHARGE 1985-01-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 147,805
Creditors Due After One Year 2012-03-31 £ 45,365
Creditors Due Within One Year 2013-03-31 £ 1,215,211
Creditors Due Within One Year 2012-03-31 £ 1,341,935
Provisions For Liabilities Charges 2013-03-31 £ 20,336
Provisions For Liabilities Charges 2012-03-31 £ 22,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREDERICK C.MITCHELL & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 12,500
Called Up Share Capital 2012-03-31 £ 12,500
Cash Bank In Hand 2013-03-31 £ 273,233
Cash Bank In Hand 2012-03-31 £ 413,874
Current Assets 2013-03-31 £ 1,375,577
Current Assets 2012-03-31 £ 1,471,060
Debtors 2013-03-31 £ 1,093,644
Debtors 2012-03-31 £ 1,050,186
Fixed Assets 2013-03-31 £ 1,006,646
Fixed Assets 2012-03-31 £ 837,687
Shareholder Funds 2013-03-31 £ 998,871
Shareholder Funds 2012-03-31 £ 898,782
Stocks Inventory 2013-03-31 £ 8,700
Stocks Inventory 2012-03-31 £ 7,000
Tangible Fixed Assets 2013-03-31 £ 1,006,546
Tangible Fixed Assets 2012-03-31 £ 837,587

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREDERICK C.MITCHELL & SONS LIMITED registering or being granted any patents
Domain Names

FREDERICK C.MITCHELL & SONS LIMITED owns 1 domain names.

parkstonebaymarina.co.uk  

Trademarks
We have not found any records of FREDERICK C.MITCHELL & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDERICK C.MITCHELL & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30110 - Building of ships and floating structures) as FREDERICK C.MITCHELL & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREDERICK C.MITCHELL & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREDERICK C.MITCHELL & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREDERICK C.MITCHELL & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.