MULLER HOLDINGS LIMITED
Overview
| Company Name | MULLER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02784271 |
| 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 MULLER HOLDINGS LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is MULLER HOLDINGS LIMITED located?
| Registered Office Address | 19 Bartleet Road B98 0DG Redditch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULLER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (185) LIMITED | Jan 27, 1993 | Jan 27, 1993 |
What are the latest accounts for MULLER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MULLER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for MULLER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 44 pages | AA | ||
Registered office address changed from High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DT to 19 Bartleet Road Redditch B98 0DG on Mar 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of Christopher Walker as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Walker as a secretary on Feb 04, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 51 pages | AA | ||
Termination of appointment of Paul Richard Bethell as a director on Oct 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 47 pages | AA | ||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 52 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 49 pages | AA | ||
Director's details changed for Mr Stephen Looke on Mar 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher Walker as a secretary on Jan 08, 2018 | 2 pages | AP03 | ||
Appointment of Mrs Ellen Rebecca Jackson as a director on Jan 08, 2018 | 2 pages | AP01 | ||
Who are the officers of MULLER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Adam Hugh | Director | Ewell Road Erdington B24 9EA Birmingham 42 United Kingdom | England | British | 119892080001 | |||||
| JACKSON, Ellen Rebecca | Director | Bartleet Road B98 0DG Redditch 19 England | United Kingdom | British | 240876890001 | |||||
| LOCK, Stephen | Director | Bartleet Road B98 0DG Redditch 19 England | Wales | British | 239640580001 | |||||
| WALKER, Christopher | Secretary | High Street Cleobury Mortimer DY14 8DT Kidderminster Worcestershire | 242114810001 | |||||||
| WALKER, Christopher | Secretary | The Haven Bridgnorth Road Sutton Maddock TF11 9NG Shifnal Shropshire | British | 34471240002 | ||||||
| BACON, Nicholas Andrew William | Director | Shaftesbury House Clover Hill Old Warwick Road, Lapworth B94 6JY Solihull West Midlands | United Kingdom | British | 159081540001 | |||||
| BETHELL, Paul Richard | Director | 70 Yew Tree Grove Highley WV16 6DG Bridgnorth Shropshire | England | British | 34471260004 | |||||
| CLIFFORD, James | Director | Boraston Drive Burford WR15 8AG Tenbury Wells 23 Worcestershire United Kingdom | United Kingdom | British | 34471250002 | |||||
| EALES, Darryl Charles | Director | 7 Sycamore Drive Hollywood B47 5QX Birmingham West Midlands | United Kingdom | British | 2886080001 | |||||
| FARR, Graham Kenneth | Director | The Bungalow 51 The Hawnelands B63 3RT Halesowen West Midlands | England | British | 7172970002 | |||||
| KLAUSLER, Josef, Dr | Director | Alpenstrasse 29 4515 Oberdorf Switzerland | Swiss | 648360001 | ||||||
| TAGGART, Andrew Lowe Cameron | Director | 85 Monastery Drive Olton B91 1DP Solihull West Midlands | United Kingdom | British | 11858990001 | |||||
| WALKER, Christopher | Director | The Haven Bridgnorth Road Sutton Maddock TF11 9NG Shifnal Shropshire | England | British | 34471240002 |
Who are the persons with significant control of MULLER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Muller Precision Limited | Oct 26, 2017 | High Street Cleobury Mortimer DY14 8DT Kidderminster High Street Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Kenneth Farr | Apr 06, 2016 | High Street Cleobury Mortimer DY14 8DT Kidderminster Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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