MULBERRY COMPANY (DESIGN) LIMITED

MULBERRY COMPANY (DESIGN) LIMITED

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

    Company NameMULBERRY COMPANY (DESIGN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01954945
    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 COMPANY (DESIGN) LIMITED?

    • Manufacture of luggage, handbags and the like, saddlery and harness (15120) / Manufacturing
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MULBERRY COMPANY (DESIGN) LIMITED located?

    Registered Office Address
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of MULBERRY COMPANY (DESIGN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 927 LIMITEDNov 05, 1985Nov 05, 1985

    What are the latest accounts for MULBERRY COMPANY (DESIGN) LIMITED?

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

    What is the status of the latest confirmation statement for MULBERRY COMPANY (DESIGN) LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for MULBERRY COMPANY (DESIGN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 29, 2025

    50 pagesAA

    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

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 019549450010, created on Jul 10, 2025

    36 pagesMR01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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

    Full accounts made up to Mar 30, 2024

    48 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Registration of charge 019549450009, created on Jul 31, 2024

    13 pagesMR01

    Appointment of Mr Andrew Christopher Roberts as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Thierry Patrick Andretta as a director on Jul 09, 2024

    1 pagesTM01

    Full accounts made up to Apr 01, 2023

    49 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2022

    50 pagesAA

    Termination of appointment of Godfrey Pawle Davis as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 27, 2021

    51 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 28, 2020

    51 pagesAA

    Registration of charge 019549450008, created on Dec 07, 2020

    7 pagesMR01

    Director's details changed for Mr Thierry Patrick Andretta on Nov 30, 2020

    2 pagesCH01

    Who are the officers of MULBERRY COMPANY (DESIGN) LIMITED?

    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
    342284310001
    BALDO, Andrea
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandItalian280771660001
    O'CONNOR, Billie Joan
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish278679450001
    ROBERTS, Andrew Christopher
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish71656420004
    ANTHONY WILKINSON, Katherine Frances
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Secretary
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    162921930001
    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
    BODMAN, Marian Joyce
    2 Brick Cottages The Street
    Chilcompton
    BA3 4HW Bath
    Somerset
    Director
    2 Brick Cottages The Street
    Chilcompton
    BA3 4HW Bath
    Somerset
    United KingdomBritish43043850001
    DAVIS, Godfrey Pawle
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandBritish2407940002
    DAVIS, Godfrey Pawle
    Shute Cottage
    Skilgate
    TA4 2DN Taunton
    Somerset
    Director
    Shute Cottage
    Skilgate
    TA4 2DN Taunton
    Somerset
    EnglandBritish2407940002
    EVANS, Jillian Elaine
    15 Steel Lane
    Catcott
    TA7 9HW Bridgwater
    Somerset
    Director
    15 Steel Lane
    Catcott
    TA7 9HW Bridgwater
    Somerset
    United KingdomBritish47790310001
    GUILLON, Bruno Daniel Thierry
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomFrench168848240002
    HUNTER, Jane
    50 Flanders Road
    W4 1NG London
    Director
    50 Flanders Road
    W4 1NG London
    British43043710001
    MATHER, Angela Denise
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    EnglandBritish186306860001
    MATHER, Roger Thomas
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    Director
    The Rookery, Chilcompton
    Bath
    BA3 4EH Somerset
    United KingdomBritish126046520001
    MINNS, Christopher
    Easton Farm
    Easton
    BA5 1EJ Wells
    Somerset
    Director
    Easton Farm
    Easton
    BA5 1EJ Wells
    Somerset
    United KingdomBritish46198130002
    POW, James Angus
    Mansefield
    Old Rectory Gardens
    BA3 4UG Binegar
    Somerset
    Director
    Mansefield
    Old Rectory Gardens
    BA3 4UG Binegar
    Somerset
    British72079390002
    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
    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

    Who are the persons with significant control of MULBERRY COMPANY (DESIGN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chilcompton
    BA3 4EH Bath
    The Rookery
    Somerset
    Jul 26, 2018
    Chilcompton
    BA3 4EH Bath
    The Rookery
    Somerset
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11362966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mulberry Group Plc
    Chilcompton
    BA3 4EH Radstock
    The Rookery
    England
    Apr 06, 2016
    Chilcompton
    BA3 4EH Radstock
    The Rookery
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number01180514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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