Company NameMudbrick Trading Ltd
DirectorsAmanda Jane Jepson and Nicholas David Jepson
Company StatusActive
Company Number07275570
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Amanda Jane Jepson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Braxted Road
Little Braxted
Witham
Essex
CM8 3JY
Director NameMr Nicholas David Jepson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Braxted Road
Little Braxted
Witham
Essex
CM8 3JY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£90,980
Cash£32,647
Current Liabilities£46,800

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Amanda Jane Jepson as a director on 13 January 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (3 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to 146 New London Road Chelmsford Essex CM2 0AW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to 146 New London Road Chelmsford Essex CM2 0AW on 16 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(4 pages)
18 June 2015Registered office address changed from C/O C/O D&L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O C/O D&L Accountancy Services the Generals Main Road Boreham Chelmsford Essex CM3 3HJ to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 18 June 2015 (1 page)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 April 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 1 Mearns Place Chelmsford Essex CM2 6TT United Kingdom on 19 April 2012 (1 page)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 200
(2 pages)
23 June 2010Appointment of Mrs Amanda Jane Jepson as a director (2 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 200
(2 pages)
23 June 2010Appointment of Mrs Amanda Jane Jepson as a director (2 pages)
23 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 200
(2 pages)
22 June 2010Appointment of Mr Nicholas David Jepson as a director (2 pages)
22 June 2010Appointment of Mr Nicholas David Jepson as a director (2 pages)
7 June 2010Incorporation (20 pages)
7 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2010Incorporation (20 pages)
7 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)