Company NameMulberry Retreat And Leisure Limited
Company StatusActive
Company Number03366444
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Raymond John George
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameMrs Ann Jacqueline George
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Chelmsford Road
High Ongar
Essex
CM5 9NL
Secretary NameAnn Jacqueline George
NationalityBritish
StatusResigned
Appointed24 May 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressHigh Tawney Tawney Common
Theydon Mount
Epping
Essex
CM16 7PX
Secretary NameMr Carl Frederick Hansen
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Farthingale Lane
Waltham Abbey
Essex
EN9 3NF
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(10 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Secretary NameAnn Tooke-Kirby
NationalityBritish
StatusResigned
Appointed05 March 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2012)
RoleAccountant
Correspondence AddressMulberry House Chelmsford Road
High Ongar
Ongar
Essex
CM5 9NL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemulberrypublishing.com

Location

Registered AddressMulberry House Chelmsford Road
High Ongar
Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Shareholders

100 at £1Mulberry Facilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,394,146
Cash£20,716
Current Liabilities£2,776,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Charges

3 November 2006Delivered on: 8 November 2006
Satisfied on: 12 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 May 2018Appointment of Mr Simon James George as a director on 3 March 2018 (2 pages)
18 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Termination of appointment of Ann Tooke-Kirby as a secretary (1 page)
5 July 2012Termination of appointment of Ann Tooke-Kirby as a secretary (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 April 2011Secretary's details changed for Ann Tooke-Kirby on 28 April 2011 (1 page)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 April 2011Secretary's details changed for Ann Tooke-Kirby on 28 April 2011 (1 page)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
16 June 2008Return made up to 27/04/08; full list of members (4 pages)
13 June 2008Location of debenture register (1 page)
13 June 2008Registered office changed on 13/06/2008 from mulberry house chelmsford road high ongar essex CM5 9NL (1 page)
13 June 2008Registered office changed on 13/06/2008 from mulberry house chelmsford road high ongar essex CM5 9NL (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of debenture register (1 page)
1 May 2008Appointment terminated director simon george (1 page)
1 May 2008Appointment terminated director simon george (1 page)
26 March 2008Director appointed simon james george (2 pages)
26 March 2008Registered office changed on 26/03/2008 from pfe international LIMITED oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
26 March 2008Registered office changed on 26/03/2008 from pfe international LIMITED oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
26 March 2008Director appointed ann jacqueline george (2 pages)
26 March 2008Secretary appointed ann tooke-kirby (2 pages)
26 March 2008Director appointed simon james george (2 pages)
26 March 2008Secretary appointed ann tooke-kirby (2 pages)
26 March 2008Appointment terminated secretary carl hansen (1 page)
26 March 2008Appointment terminated secretary carl hansen (1 page)
26 March 2008Director appointed ann jacqueline george (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Registered office changed on 27/04/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Registered office changed on 27/04/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 27/04/07; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (11 pages)
3 May 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Location of debenture register (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
27 April 2006Registered office changed on 27/04/06 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
27 April 2006Location of debenture register (1 page)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
16 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004Full accounts made up to 31 December 2003 (10 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
7 May 2003Return made up to 07/05/03; full list of members (6 pages)
7 May 2003Return made up to 07/05/03; full list of members (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
12 July 2000Return made up to 07/05/00; full list of members (6 pages)
12 July 2000Return made up to 07/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Return made up to 07/05/99; full list of members (6 pages)
17 May 1999Return made up to 07/05/99; full list of members (6 pages)
16 December 1998Ad 31/12/97--------- £ si 98@1 (2 pages)
16 December 1998Ad 31/12/97--------- £ si 98@1 (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (2 pages)
11 December 1998Secretary resigned (2 pages)
11 December 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Registered office changed on 10/08/98 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
10 August 1998Registered office changed on 10/08/98 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page)
7 July 1998Return made up to 07/05/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page)
7 July 1998Return made up to 07/05/98; full list of members (6 pages)
2 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
19 May 1997Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
7 May 1997Incorporation (12 pages)
7 May 1997Incorporation (12 pages)