MULBERRY GROUP PLC
Overview
| Company Name | MULBERRY GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01180514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MULBERRY GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MULBERRY GROUP PLC located?
| Registered Office Address | The Rookery, Chilcompton Bath BA3 4EH Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULBERRY GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MULBERRY COMPANY (HOLDINGS) LIMITED | Dec 01, 1985 | Dec 01, 1985 |
| MULBERRY COMPANY (DESIGN) LIMITED | Aug 12, 1974 | Aug 12, 1974 |
What are the latest accounts for MULBERRY GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for MULBERRY GROUP PLC?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for MULBERRY GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Alison I-Lee Beveridge as a secretary on Nov 03, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katherine Frances Anthony Wilkinson as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||||||
Notification of Frasers Group Plc as a person with significant control on Oct 08, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Michael James Wallace Ashley as a person with significant control on Oct 08, 2025 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Steven Grapstein on Sep 14, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 29, 2025 | 153 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christophe Oliver Cornu on Sep 14, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr James Anthony France as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 011805140024, created on Jul 10, 2025 | 36 pages | MR01 | ||||||||||||||
Registration of charge 011805140023, created on May 13, 2025 | 39 pages | MR01 | ||||||||||||||
Appointment of Mrs Billie Joan O'connor as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Francis Anderson as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Julie Lynn Gilhart as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 30, 2024 | 148 pages | AA | ||||||||||||||
Registration of charge 011805140022, created on Oct 04, 2024 | 31 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 09, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrea Baldo as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MULBERRY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVERIDGE, Alison I-Lee | Secretary | The Rookery, Chilcompton Bath BA3 4EH Somerset | 342284320001 | |||||||
| BALDO, Andrea | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | England | Italian | 280771660001 | |||||
| CORNU, Christophe Olivier | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | Switzerland | French | 178076280002 | |||||
| FRANCE, James Anthony | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | British | 324584280001 | |||||
| GRAPSTEIN, Steven Howard | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United States | American | 94459410001 | |||||
| O'CONNOR, Billie Joan | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | British | 278679450001 | |||||
| ONG, Melissa Cheng Sim | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | Singapore | Singaporean | 154137700001 | |||||
| ROBERTS, Andrew Christopher | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | British | 71656420004 | |||||
| SERRERO, Leslie Anais | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | France | French | 313294120001 | |||||
| ANTHONY WILKINSON, Katherine Frances | Secretary | The Rookery, Chilcompton Bath BA3 4EH Somerset | 162899820001 | |||||||
| DAVIS, Godfrey Pawle | Secretary | Shute Cottage Skilgate TA4 2DN Taunton Somerset | British | 2407940002 | ||||||
| DAVIS, Godfrey Pawle | Secretary | 42 Canynge Square BS8 3LB Bristol Avon | British | 2407940001 | ||||||
| INGRAM, David Colin | Secretary | White Lodge Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | 6384610001 | ||||||
| MATHER, Roger Thomas | Secretary | Barton House Church Street GL8 8JG Tetbury Gloucestershire | British | 126046520001 | ||||||
| RUTHERFORD, Guy Gibson | Secretary | 2 Erleigh Drive SN15 2NQ Chippenham Wiltshire | British | 66687010002 | ||||||
| ANDERSON, Charles Francis | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | England | British | 202599710002 | |||||
| ANDRETTA, Thierry Patrick | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | England | French | 188478490004 | |||||
| BODE, Judith Harrison | Director | 26 West Drive Plandome Ny 11030 Usa | American | 47946430001 | ||||||
| DAVIS, Godfrey Pawle | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | England | British | 2407940002 | |||||
| GIBSON, Robert Edward Graeme | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | British | 49754810002 | |||||
| GILHART, Julie Lynn | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United States | American | 193182490001 | |||||
| GRIFFIN, Peter Andrew Travers | Director | Charnwood House Croft Lane SN6 6DP Latton Wiltshire | British | 72762880001 | ||||||
| GUILLON, Bruno Daniel Thierry | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | French | 168848240002 | |||||
| HENG, Bernard Lam Kong | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | Singapore | 10746770001 | |||||
| HENG, Bernard Lam Kong | Director | Monarch House 241 Kensington High Street W8 6EL London | United Kingdom | Singapore | 10746770001 | |||||
| INGRAM, David Colin | Director | White Lodge Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | 6384610001 | ||||||
| MATHER, Roger Thomas | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | United Kingdom | British | 126046520001 | |||||
| RITCHIE, Neil James | Director | The Rookery, Chilcompton Bath BA3 4EH Somerset | England | British | 76670860002 | |||||
| ROGERS, John Stuart | Director | 8 Warborough Road Churston Ferrers TQ5 0JY Brixham Devon | British | 25563700006 | ||||||
| RUTHERFORD, Guy Gibson | Director | 2 Erleigh Drive SN15 2NQ Chippenham Wiltshire | British | 66687010002 | ||||||
| SAUL, Marion Joan | Director | Abbots Sharpham Sharpham Park Walton BA16 9SA Street | United Kingdom | British | 2407960001 | |||||
| SAUL, Roger John | Director | Abbots Sharpham Sharpham Park Walton BA16 9SA Street | United Kingdom | British | 2407950001 | |||||
| VANDYK, Edward | Director | Stockcross House Stockcross RG20 8LP Newbury Berkshire | United Kingdom | British | 65877700002 | |||||
| VAUGHAN, Thomas Francis | Director | 4 Pembroke Villas Kensington W8 6PG London | United Kingdom | British | 3418770001 |
Who are the persons with significant control of MULBERRY GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frasers Group Plc | Oct 08, 2025 | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Wallace Ashley | Nov 02, 2020 | The Rookery, Chilcompton Bath BA3 4EH Somerset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Beng Seng Ong | Apr 06, 2016 | The Rookery, Chilcompton Bath BA3 4EH Somerset | No | ||||||||||
Nationality: Malaysian Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christina Ong | Apr 06, 2016 | The Rookery, Chilcompton Bath BA3 4EH Somerset | No | ||||||||||
Nationality: Singaporean Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0