Check the

MITCHELLS PRINTING LIMITED

Company
MITCHELLS PRINTING LIMITED (00996639)

MITCHELLS PRINTING

Phone: 01622 833 444
A rating

ABOUT MITCHELLS PRINTING LIMITED

Mitchells Printing Limited

Established in 1970, Mitchells Printing has built up a solid reputation for good quality and service combined with fair prices and a friendly, helpful approach. We have close working relationships with many of our clients dating back to the 1980s and even a few to the 1970s.

Small enough to be flexible, yet sufficiently large to cater for most requirements, together with a wide variety of products and services, makes Mitchells Printing stand out from the rest of the field.

KEY FINANCES

Year
2016
Assets
£151.52k ▲ £1.37k (0.91 %)
Cash
£61.49k ▲ £14.04k (29.59 %)
Liabilities
£21.02k ▲ £6.08k (40.74 %)
Net Worth
£130.5k ▼ £-4.72k (-3.49 %)

REGISTRATION INFO

Company name
MITCHELLS PRINTING LIMITED
Company number
00996639
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 1970
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
mitchellsprinting.co.uk
Phones
01622 833 444
Registered Address
WALTON HALL PATTENDEN LANE,
MARDEN,
TONBRIDGE,
KENT,
TN12 9QS

ECONOMIC ACTIVITIES

82190
Photocopying, document preparation and other specialised office support activities

LAST EVENTS

06 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

14 June 2002
Status
Outstanding
Delivered
17 June 2002
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a unit 2 burnham road trading estate…

10 February 1989
Status
Outstanding
Delivered
22 February 1989
Persons entitled
Barclays Bank PLC
Description
Fuji-offset-65 single colour press. Serial no: 331.

10 February 1989
Status
Outstanding
Delivered
22 February 1989
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

21 August 1987
Status
Outstanding
Delivered
24 August 1987
Persons entitled
Investers in Industry PLC
Description
Fuji offset 65 printing machine no. 331 (see form 395 for…

28 September 1982
Status
Outstanding
Delivered
15 October 1982
Persons entitled
I C F C LTD
Description
Fixed charge - agfa 2024 camera. Thompson crown MK2…

28 September 1982
Status
Outstanding
Delivered
15 October 1982
Persons entitled
I C F C LTD
Description
Fixed charge - 2 kent road, west wickham, kent, fixed &…

28 September 1982
Status
Satisfied on 22 February 1989
Delivered
4 October 1982
Persons entitled
Williams and Glyns Bank PLC
Description
Fixed and floating charge on the undertaking and all…

See Also


Last update 2018

MITCHELLS PRINTING LIMITED DIRECTORS

Peter James Scott

  Acting
Appointed
14 January 2011
Role
Secretary
Address
Walton Hall, Pattenden Lane, Marden, Tonbridge, Kent, United Kingdom, TN12 9QS
Name
SCOTT, Peter James

John Walton Hepner

  Acting PSC
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
4 Great Pagehurst Cottages, Staplehurst, Kent, TN12 0JD
Country Of Residence
United Kingdom
Name
HEPNER, John Walton
Notified On
7 April 2016
Nature Of Control
Has significant influence or control

Peter James Scott

  Acting
Appointed
02 January 2002
Occupation
Manager
Role
Director
Age
83
Nationality
British
Address
Rectory Place Fawley, Henley On Thames, Oxon, RG9 6JA
Country Of Residence
United Kingdom
Name
SCOTT, Peter James

Angela Mary Hepner

  Resigned
Appointed
26 November 1998
Resigned
14 January 2011
Role
Secretary
Address
4 Great Pagehurst Cottages, Staplehurst, Kent, TN12 0JD
Name
HEPNER, Angela Mary

Peter James Scott

  Resigned
Resigned
26 November 1998
Role
Secretary
Address
Rectory Place Fawley, Henley On Thames, Oxon, RG9 6JA
Name
SCOTT, Peter James

Peter James Scott

  Resigned
Resigned
26 November 1998
Occupation
Accountant
Role
Director
Age
83
Nationality
British
Address
Rectory Place Fawley, Henley On Thames, Oxon, RG9 6JA
Country Of Residence
United Kingdom
Name
SCOTT, Peter James

Sally Elizabeth Fiona Scott

  Resigned
Appointed
26 November 1998
Resigned
28 May 2002
Occupation
Administrator
Role
Director
Age
75
Nationality
British
Address
Rectory Place, Fawley, Henley On Thames, Oxfordshire, RG9 6JA
Name
SCOTT, Sally Elizabeth Fiona

REVIEWS


Check The Company
Excellent according to the company’s financial health.