Company NameMulhouse Limited
Company StatusActive
Company Number01473069
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Geoffrey Ian Arnold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director NameMr Mark Wayne Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(32 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Director NameMrs Eveline Wenda Arnold
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(34 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nobel Square
Burnt Mills Ind Estate
Basildon
Essex
SS13 1LT
Director NameMr Gerald James Arnold
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
Secretary NameMr Gerald James Arnold
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT

Contact

Websitemulhouseltd.com

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Geoffrey Ian Arnold
50.00%
Ordinary
35 at £1Gerald James Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth£1,528,194
Cash£1,434,899
Current Liabilities£283,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

15 February 1995Delivered 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 1987Delivered 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

Filing History

21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 December 2020Notification of Eveline Wenda Arnold as a person with significant control on 30 June 2020 (2 pages)
17 December 2020Cessation of Gerald James Arnold Dec'd as a person with significant control on 30 June 2020 (1 page)
17 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 November 2019Termination of appointment of Gerald James Arnold as a secretary on 2 September 2019 (1 page)
18 November 2019Change of details for Mr Gerald James Arnold as a person with significant control on 2 September 2019 (2 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
18 November 2019Termination of appointment of Gerald James Arnold as a director on 2 September 2019 (1 page)
21 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
8 November 2018Registered 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 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Mrs Eveline Wenda Arnold on 1 November 2016 (3 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Mrs Eveline Wenda Arnold on 1 November 2016 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(6 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(6 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
21 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
21 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
21 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
21 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
21 November 2014Appointment of Mrs Eveline Wenda Arnold as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Mrs Eveline Wenda Arnold as a director on 19 November 2014 (2 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 70
(4 pages)
20 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
20 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
20 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Gerald James Arnold on 1 January 2014 (1 page)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 70
(4 pages)
20 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Gerald James Arnold on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Mark Wayne Gibson on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Geoffrey Ian Arnold on 1 January 2014 (2 pages)
22 November 2013Secretary's details changed for Mr Gerald James Arnold on 19 November 2013 (2 pages)
22 November 2013Secretary's details changed for Mr Gerald James Arnold on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Unit 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 19 November 2013 (1 page)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 70
(5 pages)
19 November 2013Registered office address changed from Unit 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 19 November 2013 (1 page)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 70
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 January 2013Appointment of Mr Mark Wayne Gibson as a director (2 pages)
28 January 2013Appointment of Mr Mark Wayne Gibson as a director (2 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 November 2009Director's details changed for Geoffrey Ian Arnold on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Gerald James Arnold on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gerald James Arnold on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page)
17 November 2009Director's details changed for Geoffrey Ian Arnold on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Gerald James Arnold on 2 October 2009 (1 page)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 November 2008Return made up to 13/11/08; full list of members (4 pages)
17 November 2008Return made up to 13/11/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 November 2007Return made up to 13/11/07; full list of members (7 pages)
23 November 2007Return made up to 13/11/07; full list of members (7 pages)
22 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 November 2005Return made up to 13/11/05; full list of members (7 pages)
29 November 2005Return made up to 13/11/05; full list of members (7 pages)
8 February 2005Return made up to 13/11/04; full list of members (7 pages)
8 February 2005Return made up to 13/11/04; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 December 2003Return made up to 13/11/03; full list of members (7 pages)
8 December 2003Return made up to 13/11/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2000Return made up to 13/11/00; full list of members (6 pages)
10 December 2000Return made up to 13/11/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 December 1999Return made up to 13/11/99; full list of members (6 pages)
6 December 1999Return 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 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
19 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
19 July 1999£ ic 100/70 30/06/99 £ sr 30@1=30 (1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Return made up to 13/11/98; full list of members (6 pages)
4 December 1998Return made up to 13/11/98; full list of members (6 pages)
4 December 1997Return made up to 13/11/97; full list of members (6 pages)
4 December 1997Return made up to 13/11/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
14 March 1997Full accounts made up to 30 June 1996 (12 pages)
14 March 1997Full accounts made up to 30 June 1996 (12 pages)
29 November 1996Return made up to 13/11/96; full list of members (6 pages)
29 November 1996Return made up to 13/11/96; full list of members (6 pages)
26 February 1996Full accounts made up to 30 June 1995 (12 pages)
26 February 1996Full accounts made up to 30 June 1995 (12 pages)
7 December 1995Return made up to 13/11/95; no change of members (4 pages)
7 December 1995Return made up to 13/11/95; no change of members (4 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)