Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mfa (Derbyshire) Ltd
Mfa (Derbyshire) Ltd is an active company incorporated on 11 October 2001 with the registered office located in Chesterfield, Derbyshire. Mfa (Derbyshire) Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04302795
Private limited company
Age
24 years
Incorporated
11 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 September 2025
(2 months ago)
Next confirmation dated
22 September 2026
Due by
6 October 2026
(9 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Mfa (Derbyshire) Ltd
Contact
Update Details
Address
Brookdale
41 Clarence Road
Chesterfield
Derbyshire
S40 1LH
England
Address changed on
2 Dec 2025
(10 days ago)
Previous address was
93-97 Saltergate Chesterfield Derbyshire S40 1LA
Companies in S40 1LH
Telephone
01246274121
Email
Unreported
Website
Mitchellsaccountants.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Timothy Guy Leeman
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jun 1961
Tony Hornsby
Director • Chartered Accountant • British • Lives in England • Born in Apr 1976
Andrew McDaid
Director • Chartered Accountant • British • Lives in England • Born in Sep 1972
AFS Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SMH Mitchells Limited
Timothy Guy Leeman, Tony Hornsby, and 1 more are mutual people.
Active
Milestone Corporate Finance Limited
Tony Hornsby and Timothy Guy Leeman are mutual people.
Active
Milestone Concierge Trustees Limited
Timothy Guy Leeman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£18.97K
Increased by £7.91K (+71%)
Total Liabilities
-£1.88K
Decreased by £105 (-5%)
Net Assets
£17.09K
Increased by £8.01K (+88%)
Debt Ratio (%)
10%
Decreased by 8.03% (-45%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Days Ago on 2 Dec 2025
Mitchells (Derbyshire) Limited (PSC) Resigned
21 Days Ago on 21 Nov 2025
Afs Limited (PSC) Appointed
21 Days Ago on 21 Nov 2025
Andrew Mcdaid Resigned
21 Days Ago on 21 Nov 2025
Tony Hornsby Resigned
21 Days Ago on 21 Nov 2025
Mr Christopher Joseph Dey Appointed
21 Days Ago on 21 Nov 2025
Timothy Guy Leeman Resigned
21 Days Ago on 21 Nov 2025
Timothy Guy Leeman Resigned
21 Days Ago on 21 Nov 2025
Micro Accounts Submitted
23 Days Ago on 19 Nov 2025
Charge Satisfied
1 Month Ago on 29 Oct 2025
Get Alerts
Get Credit Report
Discover Mfa (Derbyshire) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Afs Limited as a person with significant control on 21 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Timothy Guy Leeman as a secretary on 21 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Timothy Guy Leeman as a director on 21 November 2025
Submitted on 2 Dec 2025
Appointment of Mr Christopher Joseph Dey as a director on 21 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Tony Hornsby as a director on 21 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Andrew Mcdaid as a director on 21 November 2025
Submitted on 2 Dec 2025
Certificate of change of name
Submitted on 2 Dec 2025
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to Brookdale 41 Clarence Road Chesterfield Derbyshire S40 1LH on 2 December 2025
Submitted on 2 Dec 2025
Cessation of Mitchells (Derbyshire) Limited as a person with significant control on 21 November 2025
Submitted on 2 Dec 2025
Micro company accounts made up to 30 April 2025
Submitted on 19 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs