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 FINANCE
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
-
Check the company
-
UK
-
Maidstone
- Company name
- MITCHELLS PRINTING LIMITED
- Company number
- 00996639
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Dec 1970
Age - 55 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
- 82
- 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
- 84
- 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
- 84
- 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
- 76
- 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.