BHP MITCHELLS LIMITED
Financial intermediation not elsewhere classified
BHP MITCHELLS LIMITED
Financial intermediation not elsewhere classified
Contact & Details
Contact
Registered Address
BOOTH & CO Coopers House Intake Lane Ossett West Yorkshire WF5 0RG
Full company profile for BHP MITCHELLS LIMITED (07506912), a dissolved company based in Ossett, United Kingdom. Incorporated 26 Jan 2011. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
£1.00
Net Assets
£469.59k
Total Liabilities
£1.11M
Turnover
N/A
Employees
N/A
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hamish Moir Morrison | Director | Scottish | England | 21 May 2021 | Active |
| Lisa Ann Leighton | Director | English | England | 21 May 2021 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Hamish Moir Morrison
Scottish
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Lisa Ann Leighton
English
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
St. Michaels Mews, 18 St Michaels Road, Leeds and garage (LS6 3AW) LEEDS | Leasehold | - | 3 May 2011 |
St Michaels Mews, 20-22 St Michaels Road, Leeds and garage (LS6 3AW) LEEDS | Leasehold | - | 3 May 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | |
| 4 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Nov 2024 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 26 Nov 2024 | Resolution | Resolutions | |
| 26 Nov 2024 | Insolvency | Liquidation Voluntary Declaration Of Solvency |
Liquidation Voluntary Members Return Of Final Meeting
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Appointment Of Liquidator
Resolutions
Liquidation Voluntary Declaration Of Solvency
Recent Activity
Latest Activity
Liquidation Voluntary Members Return Of Final Meeting
5 months ago on 5 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 4 Dec 2024
Liquidation Voluntary Appointment Of Liquidator
1 years ago on 26 Nov 2024
Resolutions
1 years ago on 26 Nov 2024
Liquidation Voluntary Declaration Of Solvency
1 years ago on 26 Nov 2024
