Company NameMumford Engineering Ltd
Company StatusActive
Company Number08476778
CategoryPrivate Limited Company
Incorporation Date8 April 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Mark Richard Attridge
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressOaktree Works Brunel Road
Gorse Lane Ind Est
Clacton On Sea
CO15 4LU
Director NameMr Stephen William Hewes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressOak Tree Works Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU
Director NameMr Terry Ronald Pratt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressOak Tree Works Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU
Director NameMr Colin Charles Place
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressOak Tree Works Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU
Secretary NameMrs Julie Ann Alfs
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Works Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU

Contact

Telephone01255 429326
Telephone regionClacton-on-Sea

Location

Registered AddressOak Tree Works Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

24 March 2014Delivered on: 5 April 2014
Persons entitled: Mr Colin Charles Place

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 March 2021Director's details changed for Mr Mark Richard Attridge on 8 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Stephen William Hewes on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Terry Ronald Pratt on 10 March 2021 (2 pages)
2 March 2021Change of details for Mr Mark Richard Attridge as a person with significant control on 18 February 2021 (2 pages)
1 March 2021Change of details for Mr Stephen William Hewes as a person with significant control on 18 February 2021 (2 pages)
1 March 2021Change of details for Mr Terry Ronald Pratt as a person with significant control on 18 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Mark Richard Attridge on 18 February 2021 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
8 December 2016Total exemption full accounts made up to 31 October 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 31 October 2016 (8 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,000
(6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,000
(6 pages)
1 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 75,000
(4 pages)
1 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 75,000
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. (3 pages)
14 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2015Termination of appointment of Colin Charles Place as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Colin Charles Place as a director on 16 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages)
3 December 2015Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages)
16 April 2015Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(7 pages)
16 April 2015Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages)
5 March 2015Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages)
5 March 2015Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Termination of appointment of Julie Ann Alfs as a secretary on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Julie Ann Alfs as a secretary on 19 November 2014 (1 page)
24 June 2014Accounts made up to 31 October 2013 (5 pages)
24 June 2014Accounts made up to 31 October 2013 (5 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
11 April 2014Appointment of Stephen William Hewes as a director on 24 March 2014 (3 pages)
11 April 2014Appointment of Terry Ronald Platt as a director on 24 March 2014 (3 pages)
11 April 2014Appointment of Terry Ronald Platt as a director on 24 March 2014 (3 pages)
11 April 2014Appointment of Stephen William Hewes as a director on 24 March 2014 (3 pages)
11 April 2014Appointment of Mark Richard Attridge as a director on 24 March 2014 (3 pages)
11 April 2014Appointment of Mark Richard Attridge as a director on 24 March 2014 (3 pages)
5 April 2014Registration of charge 084767780001, created on 24 March 2014 (38 pages)
5 April 2014Registration of charge 084767780001, created on 24 March 2014 (38 pages)
31 March 2014Resolutions
  • RES13 ‐ Capital reduced 24/03/2014
(1 page)
31 March 2014Resolutions
  • RES13 ‐ Capital reduced 24/03/2014
(1 page)
4 November 2013Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100,100
(3 pages)
4 November 2013Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100,100
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100,100
(3 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)