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
SMH Mitchells Limited
SMH Mitchells Limited is an active company incorporated on 16 April 2003 with the registered office located in Sheffield, South Yorkshire. SMH Mitchells Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04736838
Private limited company
Age
22 years
Incorporated
16 April 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 December 2025
(1 month ago)
Next confirmation dated
11 December 2026
Due by
25 December 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 4 months remaining)
Learn more about SMH Mitchells Limited
Contact
Update Details
Address
5 Sharrow Vale Road
Sheffield
S11 8YZ
England
Address changed on
1 Dec 2025
(1 month ago)
Previous address was
, 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA
Companies in S11 8YZ
Telephone
01246274121
Email
Available in Endole App
Website
Mitchellsaccountants.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Timothy Guy Leeman
Director • British • Lives in UK • Born in Jun 1961
Rosemary ANN Leeman
Director • British • Lives in England • Born in Nov 1961
Laura Caroline Pain
Director • British • Lives in England • Born in Apr 1978
Tony Hornsby
Director • British • Lives in England • Born in Apr 1976
Andrew McDaid
Director • British • Lives in England • Born in Sep 1972
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
Mfa (Derbyshire) Ltd
Timothy Guy Leeman, Andrew McDaid, and 1 more are mutual people.
Active
Milestone Corporate Finance Limited
Tony Hornsby and Rosemary ANN Leeman are mutual people.
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
£390.98K
Decreased by £4.45K (-1%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 1 (+2%)
Total Assets
£1.7M
Increased by £263.14K (+18%)
Total Liabilities
-£771.73K
Decreased by £69.44K (-8%)
Net Assets
£930.02K
Increased by £332.59K (+56%)
Debt Ratio (%)
45%
Decreased by 13.12% (-22%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
7 Days Ago on 20 Jan 2026
Accounting Period Extended
11 Days Ago on 16 Jan 2026
Abridged Accounts Submitted
18 Days Ago on 9 Jan 2026
Confirmation Submitted
1 Month Ago on 24 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Mr Jonathon Mark Dickens Appointed
2 Months Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 21 Nov 2025
Confirmation Submitted
2 Months Ago on 21 Nov 2025
Charge Satisfied
2 Months Ago on 17 Nov 2025
Mitchells (Derbyshire) Limited (PSC) Details Changed
1 Year 3 Months Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover SMH Mitchells Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 047368380002, created on 20 January 2026
Submitted on 22 Jan 2026
Current accounting period extended from 30 April 2026 to 31 August 2026
Submitted on 16 Jan 2026
Unaudited abridged accounts made up to 30 April 2025
Submitted on 9 Jan 2026
Confirmation statement made on 11 December 2025 with updates
Submitted on 24 Dec 2025
Statement of capital following an allotment of shares on 28 August 2003
Submitted on 18 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Memorandum and Articles of Association
Submitted on 5 Dec 2025
Certificate of change of name
Submitted on 2 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 1 Dec 2025
Registered office address changed from , 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA to 5 Sharrow Vale Road Sheffield S11 8YZ on 1 December 2025
Submitted on 1 Dec 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