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

MITCHELL AND HEWITT LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
01455864
Private Limited Company
Active

Company Overview

About Mitchell And Hewitt Ltd
MITCHELL AND HEWITT LIMITED was founded on 1979-10-22 and has its registered office in London. The organisation's status is listed as "Active". Mitchell And Hewitt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MITCHELL AND HEWITT LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in DE24
 
Filing Information
Company Number 01455864
Company ID Number 01455864
Date formed 1979-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB428530749  
Last Datalog update: 2024-04-07 01:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELL AND HEWITT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 MITCHELL AND HEWITT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
STUART EDWARD CLARKE
Director 2006-07-01 2016-12-23
DAVID IAN PECK
Director 1992-04-01 2012-03-13
PHILIP KEITH MARSHALL
Company Secretary 2004-09-01 2011-08-19
PHILIP KEITH MARSHALL
Director 2003-05-22 2011-08-19
BARRY VICTOR DEFALCO
Director 2005-10-24 2009-08-27
RAYMOND LESLIE WHITE
Director 2006-07-01 2007-11-06
JARED IAN MITCHELL
Director 1998-04-01 2006-09-30
LEONARD MICHAEL FAIRMAN
Director 2004-03-10 2005-10-17
DAVID JOHN MITCHELL
Director 1992-04-01 2004-12-31
CATHERINE ELIZABETH SUTTON
Company Secretary 1996-09-01 2004-09-01
CATHERINE ELIZABETH SUTTON
Director 1998-04-01 2004-03-10
CHRISTINE ANN MITCHELL
Director 1992-04-01 2001-12-17
CHRISTINE ANN MITCHELL
Company Secretary 1992-04-01 1996-08-30
DAVID ROBERT HOLMES
Director 1992-04-01 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Windsor Court Ascot Drive Derby Derbyshire DE24 8GZ
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03SECRETARY APPOINTED DAVID JAMES LANCHESTER
2017-05-12AP03SECRETARY APPOINTED DAVID JAMES LANCHESTER
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE
2016-12-21SH20STATEMENT BY DIRECTORS
2016-12-21SH20STATEMENT BY DIRECTORS
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21SH1921/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-21SH1921/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/16
2016-12-21RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 20/12/2016
2016-12-21RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 20/12/2016
2016-12-21RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-12-21RES06REDUCE ISSUED CAPITAL 20/12/2016
2016-10-27RES01ADOPT ARTICLES 06/10/2016
2016-10-27RES01ADOPT ARTICLES 06/10/2016
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 104166
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-05-20RP04SECOND FILING WITH MUD 01/04/14 FOR FORM AR01
2015-05-20RP04SECOND FILING WITH MUD 01/04/13 FOR FORM AR01
2015-05-20RP04SECOND FILING WITH MUD 01/04/12 FOR FORM AR01
2015-05-20RP04SECOND FILING WITH MUD 01/04/11 FOR FORM AR01
2015-05-20RP04SECOND FILING WITH MUD 01/04/10 FOR FORM AR01
2015-05-20ANNOTATIONClarification
2015-05-06AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 104166
2015-04-27AR0101/04/15 FULL LIST
2015-04-17AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 104166
2014-04-08AR0101/04/14 FULL LIST
2014-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-08AD02SAIL ADDRESS CREATED
2014-04-08AR0101/04/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0101/04/13 FULL LIST
2013-04-24AR0101/04/13 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0101/04/12 FULL LIST
2012-05-02AR0101/04/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PECK
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MARSHALL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MARSHALL
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-11AR0101/04/11 FULL LIST
2011-04-11AR0101/04/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0101/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH MARSHALL / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD CLARKE / 01/10/2009
2010-04-27AR0101/04/10 FULL LIST
2009-09-24RES13APT DIRECTOR 10/09/2009
2009-09-14288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-07353LOCATION OF REGISTER OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WINDSOR COURT ASCOT DRIVE DERBY DERBYSHIRE DE24 8GZ
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09288bDIRECTOR RESIGNED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-01-12AUDAUDITOR'S RESIGNATION
2007-01-02288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-04-19363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11288bDIRECTOR RESIGNED
2004-09-14225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-08-27225ACC. REF. DATE SHORTENED FROM 10/03/04 TO 29/02/04
2004-08-27AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-04363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-19288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 10/03/04
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: WINDSOR COURT ASCOT DRIVE DERBY DERBYSHIRE DE24 8GZ
2003-07-23288aNEW DIRECTOR APPOINTED
2003-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/03
2003-03-28363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to MITCHELL AND HEWITT 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 MITCHELL AND HEWITT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-06-09 Satisfied HSBC BANK PLC
DEBENTURE 1993-09-18 Satisfied D J MITCHELL & C A MITCHELL & M D BOOLER
CHARGE 1986-09-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MITCHELL AND HEWITT LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELL AND HEWITT LIMITED registering or being granted any patents
Domain Names

MITCHELL AND HEWITT LIMITED owns 1 domain names.

mitchellandhewitt.co.uk  

Trademarks
We have not found any records of MITCHELL AND HEWITT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELL AND HEWITT 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 (43210 - Electrical installation) as MITCHELL AND HEWITT LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELL AND HEWITT 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 MITCHELL AND HEWITT 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 MITCHELL AND HEWITT 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.