Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director Name | Mr Mark Wayne Gibson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(32 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Director Name | Mrs Eveline Wenda Arnold |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Nobel Square Burnt Mills Ind Estate Basildon Essex SS13 1LT |
Director Name | Mr Gerald James Arnold |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Secretary Name | Mr Gerald James Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Website | mulhouseltd.com |
---|
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Geoffrey Ian Arnold 50.00% Ordinary |
---|---|
35 at £1 | Gerald James Arnold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,528,194 |
Cash | £1,434,899 |
Current Liabilities | £283,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
15 February 1995 | Delivered on: 18 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
26 January 1987 | Delivered on: 2 February 1987 Satisfied on: 18 April 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 December 2020 | Notification of Eveline Wenda Arnold as a person with significant control on 30 June 2020 (2 pages) |
17 December 2020 | Cessation of Gerald James Arnold Dec'd as a person with significant control on 30 June 2020 (1 page) |
17 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 November 2019 | Termination of appointment of Gerald James Arnold as a secretary on 2 September 2019 (1 page) |
18 November 2019 | Change of details for Mr Gerald James Arnold as a person with significant control on 2 September 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
18 November 2019 | Termination of appointment of Gerald James Arnold as a director on 2 September 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
8 November 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 8 November 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for Mrs Eveline Wenda Arnold on 1 November 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for Mrs Eveline Wenda Arnold on 1 November 2016 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
21 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
21 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
21 November 2014 | Appointment of Mrs Eveline Wenda Arnold as a director on 19 November 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Eveline Wenda Arnold as a director on 19 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
20 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
20 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page) |
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages) |
20 November 2014 | Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages) |
22 November 2013 | Secretary's details changed for Mr Gerald James Arnold on 19 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Mr Gerald James Arnold on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from Unit 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Registered office address changed from Unit 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 19 November 2013 (1 page) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 January 2013 | Appointment of Mr Mark Wayne Gibson as a director (2 pages) |
28 January 2013 | Appointment of Mr Mark Wayne Gibson as a director (2 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 November 2009 | Director's details changed for Geoffrey Ian Arnold on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Gerald James Arnold on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Gerald James Arnold on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page) |
17 November 2009 | Director's details changed for Geoffrey Ian Arnold on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 November 2007 | Return made up to 13/11/07; full list of members (7 pages) |
23 November 2007 | Return made up to 13/11/07; full list of members (7 pages) |
22 December 2006 | Return made up to 13/11/06; full list of members
|
22 December 2006 | Return made up to 13/11/06; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
8 February 2005 | Return made up to 13/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 13/11/04; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 November 2002 | Return made up to 13/11/02; full list of members
|
26 November 2002 | Return made up to 13/11/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 November 2001 | Return made up to 13/11/01; full list of members
|
20 November 2001 | Return made up to 13/11/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
19 July 1999 | £ ic 100/70 30/06/99 £ sr 30@1=30 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | £ ic 100/70 30/06/99 £ sr 30@1=30 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
4 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |