Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN MITCHELL (GRANGEMOUTH) LIMITED
Company Information for

JOHN MITCHELL (GRANGEMOUTH) LIMITED

EARLS ROAD, GRANGEMOUTH, FK3 8XA,
Company Registration Number
SC053963
Private Limited Company
Active

Company Overview

About John Mitchell (grangemouth) Ltd
JOHN MITCHELL (GRANGEMOUTH) LIMITED was founded on 1973-09-12 and has its registered office in . The organisation's status is listed as "Active". John Mitchell (grangemouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN MITCHELL (GRANGEMOUTH) LIMITED
 
Legal Registered Office
EARLS ROAD
GRANGEMOUTH
FK3 8XA
Other companies in FK3
 
Telephone01324 638918
 
Filing Information
Company Number SC053963
Company ID Number SC053963
Date formed 1973-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB271483748  
Last Datalog update: 2024-04-06 11:34:39
Primary Source:Companies House
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 JOHN MITCHELL (GRANGEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MITCHELL
Company Secretary 2008-03-27
JANE KERR MITCHELL
Director 2009-04-01
JOHN MITCHELL
Director 1990-07-12
ROBERT WEBSTER RAE
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNSEY JANE MITCHELL
Director 2014-01-07 2014-01-27
ROSS JOHN MITCHELL
Director 2014-01-07 2014-01-27
CATHERINE WEIR
Company Secretary 1997-11-28 2008-03-27
CATHERINE WEIR
Director 1989-07-06 2008-03-27
JOHN MITCHELL
Director 1991-06-05 2001-04-11
CATRIONA MITCHELL
Director 1989-07-06 1998-09-02
CATRIONA MITCHELL
Company Secretary 1989-07-06 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WEBSTER RAE JOHN MITCHELL HOLDINGS LIMITED Director 2017-01-19 CURRENT 2017-01-19 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
2024-03-22CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-04Termination of appointment of John Mitchell on 2023-04-03
2023-05-04Appointment of Miss Sara Mitchell as company secretary on 2023-04-03
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03PSC05Change of details for John Mitchell Group Limited as a person with significant control on 2021-02-22
2021-03-03PSC02Notification of John Mitchell Group Limited as a person with significant control on 2021-02-22
2021-03-03PSC07CESSATION OF JOHN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02AP01DIRECTOR APPOINTED MR ALEXANDER MCGIVEN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0539630012
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER RAE
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0539630011
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 66000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MITCHELL
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 07/06/2017
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MITCHELL / 07/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 12/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KERR MITCHELL / 12/06/2017
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 12/06/2017
2017-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0539630009
2017-04-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0539630010
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 16/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KERR MITCHELL / 16/01/2017
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 66000
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0539630010
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0539630009
2015-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 66000
2015-07-23AR0129/06/15 FULL LIST
2015-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0539630010
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0539630009
2014-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-08-01RP04SECOND FILING WITH MUD 29/06/14 FOR FORM AR01
2014-08-01ANNOTATIONClarification
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MITCHELL
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY MITCHELL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 66000
2014-07-01AR0129/06/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MISS LYNSEY JANE MITCHELL
2014-01-27AP01DIRECTOR APPOINTED MR ROSS JOHN MITCHELL
2013-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-06AR0101/06/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-15AR0101/06/12 FULL LIST
2011-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-29AR0101/06/11 FULL LIST
2011-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-01AR0101/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEBSTER RAE / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KERR MITCHELL / 01/06/2010
2010-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED JANE KERR MITCHELL
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-17169GBP IC 100000/66000 27/03/08 GBP SR 34000@1=34000
2008-04-07MEM/ARTSARTICLES OF ASSOCIATION
2008-04-07RES01ALTER ARTICLES 27/03/2008
2008-04-07288aSECRETARY APPOINTED JOHN MITCHELL
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE WEIR
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-12MISCSECTION 394
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-07363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-28363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-26363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1997-12-10288aNEW SECRETARY APPOINTED
1997-12-10288bSECRETARY RESIGNED
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-17363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0012843 Active Licenced property: LAURIESTON ROAD THORNBRIDGE DEPOT GRANGEMOUTH GB FK3 8YA;EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA. Correspondance address: EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0012843 Active Licenced property: LAURIESTON ROAD THORNBRIDGE DEPOT GRANGEMOUTH GB FK3 8YA;EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA. Correspondance address: EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0012843 Active Licenced property: LAURIESTON ROAD THORNBRIDGE DEPOT GRANGEMOUTH GB FK3 8YA;EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA. Correspondance address: EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH GB FK3 8XA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHN MITCHELL (GRANGEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Partially Satisfied BARCLAYS BANK PLC
2015-03-04 Partially Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2011-04-13 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-09 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-09 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-09 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1975-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 JOHN MITCHELL (GRANGEMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MITCHELL (GRANGEMOUTH) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN MITCHELL (GRANGEMOUTH) LIMITED owns 1 domain names.

johnmitchell.co.uk  

Trademarks
We have not found any records of JOHN MITCHELL (GRANGEMOUTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY THORNBRIDGE SAWMILLS LIMITED 2012-03-02 Outstanding

We have found 1 mortgage charges which are owed to JOHN MITCHELL (GRANGEMOUTH) LIMITED

Income
Government Income
We have not found government income sources for JOHN MITCHELL (GRANGEMOUTH) 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 (49410 - Freight transport by road) as JOHN MITCHELL (GRANGEMOUTH) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MITCHELL (GRANGEMOUTH) 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 JOHN MITCHELL (GRANGEMOUTH) 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 JOHN MITCHELL (GRANGEMOUTH) 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.
    Other companies at postcode FK3 8XA