Company NameMulberry Facilities Limited
Company StatusActive
Company Number06477509
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 2 months ago)
Previous NameFriars 567 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ann Jacqueline George
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameMr Raymond John George
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Chelmsford Road
High Ongar
Essex
CM5 9NL
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJenny Striker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address63 Earlham Road
Norwich
Norfolk
NR2 3RD
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(1 month, 2 weeks 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(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2012)
RoleAccountant
Correspondence AddressMulberry House Chelmsford Road
High Ongar
Essex
CM5 9NL

Contact

Websitemulberrypublishing.com

Location

Registered AddressMulberry House
Chelmsford Road
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Raymond John George
100.00%
Ordinary
1 at £1Ann Jacqueline George
0.00%
Ordinary

Financials

Year2014
Net Worth£2,996,762
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

13 June 2022Delivered on: 22 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1A brook road epping essex.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 April 2023Second filing of Confirmation Statement dated 18 January 2022 (6 pages)
27 March 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 June 2022Registration of charge 064775090001, created on 13 June 2022 (39 pages)
21 January 2022Confirmation statement made on 18 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/04/2023
(4 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 6,352,742
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Simon James George as a director on 25 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000,000
(4 pages)
30 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000,000
(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)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(4 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(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)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,000,000
(4 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,000,000
(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)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company 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)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Director's details changed for Ann Jacqueline George on 19 January 2010 (2 pages)
22 January 2010Secretary's details changed for Ann Tooke Kirby on 19 January 2010 (1 page)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Ann Tooke Kirby on 19 January 2010 (1 page)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ann Jacqueline George on 19 January 2010 (2 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)
5 February 2009Return made up to 18/01/09; full list of members (4 pages)
5 February 2009Return made up to 18/01/09; full list of members (4 pages)
30 April 2008Appointment terminated director simon george (1 page)
30 April 2008Appointment terminated director simon george (1 page)
24 April 2008Company name changed friars 567 LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed friars 567 LIMITED\certificate issued on 29/04/08 (2 pages)
13 March 2008Director appointed ann jacqueline george (2 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Ad 05/03/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Director appointed ann jacqueline george (2 pages)
13 March 2008Nc inc already adjusted 05/03/08 (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page)
13 March 2008Appointment terminated director and secretary maureen pooley (1 page)
13 March 2008Ad 05/03/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages)
13 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
13 March 2008Director appointed simon james george (2 pages)
13 March 2008Director appointed raymond john george (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page)
13 March 2008Secretary appointed ann tooke kirby (2 pages)
13 March 2008Director appointed simon james george (2 pages)
13 March 2008Appointment terminated director jenny striker (1 page)
13 March 2008Secretary appointed ann tooke kirby (2 pages)
13 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
13 March 2008Appointment terminated director jenny striker (1 page)
13 March 2008Appointment terminated director and secretary maureen pooley (1 page)
13 March 2008Nc inc already adjusted 05/03/08 (2 pages)
13 March 2008Director appointed raymond john george (2 pages)
18 January 2008Incorporation (20 pages)
18 January 2008Incorporation (20 pages)