MULBERRY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULBERRY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01180514
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MULBERRY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MULBERRY COMPANY (HOLDINGS) LIMITEDDec 01, 1985Dec 01, 1985
    MULBERRY COMPANY (DESIGN) LIMITEDAug 12, 1974Aug 12, 1974

    What are the latest accounts for MULBERRY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for MULBERRY GROUP PLC?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for MULBERRY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Alison I-Lee Beveridge as a secretary on Nov 03, 2025

    2 pagesAP03

    Termination of appointment of Katherine Frances Anthony Wilkinson as a secretary on Oct 31, 2025

    1 pagesTM02

    Notification of Frasers Group Plc as a person with significant control on Oct 08, 2025

    2 pagesPSC02

    Cessation of Michael James Wallace Ashley as a person with significant control on Oct 08, 2025

    1 pagesPSC07

    Director's details changed for Mr Steven Grapstein on Sep 14, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 29, 2025

    153 pagesAA

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christophe Oliver Cornu on Sep 14, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 3,528,859.55
    3 pagesSH01

    Appointment of Mr James Anthony France as a director on Jul 30, 2025

    2 pagesAP01

    Registration of charge 011805140024, created on Jul 10, 2025

    36 pagesMR01

    Registration of charge 011805140023, created on May 13, 2025

    39 pagesMR01

    Appointment of Mrs Billie Joan O'connor as a director on Feb 17, 2025

    2 pagesAP01

    Termination of appointment of Charles Francis Anderson as a director on Jan 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: market purchases of a maximum 3,003,873 ordinary shares of 5P each 19/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Julie Lynn Gilhart as a director on Nov 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 30, 2024

    148 pagesAA

    Registration of charge 011805140022, created on Oct 04, 2024

    31 pagesMR01

    Statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: GBP 3,523,473.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 04, 2024

    • Capital: GBP 3,503,872.9
    3 pagesSH01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrea Baldo as a director on Sep 01, 2024

    2 pagesAP01

    Who are the officers of MULBERRY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Alison I-Lee
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Secretary
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    342284320001
    BALDO, Andrea
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandItalian280771660001
    CORNU, Christophe Olivier
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    SwitzerlandFrench178076280002
    FRANCE, James Anthony
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish324584280001
    GRAPSTEIN, Steven Howard
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United StatesAmerican94459410001
    O'CONNOR, Billie Joan
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish278679450001
    ONG, Melissa Cheng Sim
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    SingaporeSingaporean154137700001
    ROBERTS, Andrew Christopher
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish71656420004
    SERRERO, Leslie Anais
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    FranceFrench313294120001
    ANTHONY WILKINSON, Katherine Frances
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Secretary
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    162899820001
    DAVIS, Godfrey Pawle
    Shute Cottage
    Skilgate
    TA4 2DN Taunton
    Somerset
    Secretary
    Shute Cottage
    Skilgate
    TA4 2DN Taunton
    Somerset
    British2407940002
    DAVIS, Godfrey Pawle
    42 Canynge Square
    BS8 3LB Bristol
    Avon
    Secretary
    42 Canynge Square
    BS8 3LB Bristol
    Avon
    British2407940001
    INGRAM, David Colin
    White Lodge Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Secretary
    White Lodge Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    British6384610001
    MATHER, Roger Thomas
    Barton House
    Church Street
    GL8 8JG Tetbury
    Gloucestershire
    Secretary
    Barton House
    Church Street
    GL8 8JG Tetbury
    Gloucestershire
    British126046520001
    RUTHERFORD, Guy Gibson
    2 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    Secretary
    2 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    British66687010002
    ANDERSON, Charles Francis
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandBritish202599710002
    ANDRETTA, Thierry Patrick
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandFrench188478490004
    BODE, Judith Harrison
    26 West Drive
    Plandome
    Ny 11030
    Usa
    Director
    26 West Drive
    Plandome
    Ny 11030
    Usa
    American47946430001
    DAVIS, Godfrey Pawle
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandBritish2407940002
    GIBSON, Robert Edward Graeme
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish49754810002
    GILHART, Julie Lynn
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United StatesAmerican193182490001
    GRIFFIN, Peter Andrew Travers
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    Director
    Charnwood House
    Croft Lane
    SN6 6DP Latton
    Wiltshire
    British72762880001
    GUILLON, Bruno Daniel Thierry
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomFrench168848240002
    HENG, Bernard Lam Kong
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomSingapore10746770001
    HENG, Bernard Lam Kong
    Monarch House
    241 Kensington High Street
    W8 6EL London
    Director
    Monarch House
    241 Kensington High Street
    W8 6EL London
    United KingdomSingapore10746770001
    INGRAM, David Colin
    White Lodge Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Director
    White Lodge Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    British6384610001
    MATHER, Roger Thomas
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish126046520001
    RITCHIE, Neil James
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandBritish76670860002
    ROGERS, John Stuart
    8 Warborough Road
    Churston Ferrers
    TQ5 0JY Brixham
    Devon
    Director
    8 Warborough Road
    Churston Ferrers
    TQ5 0JY Brixham
    Devon
    British25563700006
    RUTHERFORD, Guy Gibson
    2 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    Director
    2 Erleigh Drive
    SN15 2NQ Chippenham
    Wiltshire
    British66687010002
    SAUL, Marion Joan
    Abbots Sharpham
    Sharpham Park Walton
    BA16 9SA Street
    Director
    Abbots Sharpham
    Sharpham Park Walton
    BA16 9SA Street
    United KingdomBritish2407960001
    SAUL, Roger John
    Abbots Sharpham
    Sharpham Park Walton
    BA16 9SA Street
    Director
    Abbots Sharpham
    Sharpham Park Walton
    BA16 9SA Street
    United KingdomBritish2407950001
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Director
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    United KingdomBritish65877700002
    VAUGHAN, Thomas Francis
    4 Pembroke Villas
    Kensington
    W8 6PG London
    Director
    4 Pembroke Villas
    Kensington
    W8 6PG London
    United KingdomBritish3418770001

    Who are the persons with significant control of MULBERRY GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frasers Group Plc
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Oct 08, 2025
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number06035106
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael James Wallace Ashley
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Nov 02, 2020
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Beng Seng Ong
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Apr 06, 2016
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    No
    Nationality: Malaysian
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christina Ong
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Apr 06, 2016
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    No
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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