Mud Hut Records Limited LITTLEHAMPTON


Mud Hut Records started in year 1998 as Private Limited Company with registration number 03540104. The Mud Hut Records company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Littlehampton at 2/4 Ash Lane. Postal code: BN16 3BZ. Since Wednesday 20th May 1998 Mud Hut Records Limited is no longer carrying the name Denline.

The company has 2 directors, namely Adam C., Timothy P.. Of them, Timothy P. has been with the company the longest, being appointed on 7 April 1998 and Adam C. has been with the company for the least time - from 18 April 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Penelope C. who worked with the the company until 31 March 2003.

Mud Hut Records Limited Address / Contact

Office Address 2/4 Ash Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540104
Date of Incorporation Fri, 3rd Apr 1998
Industry Other amusement and recreation activities n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Adam C.

Position: Director

Appointed: 18 April 2000

Timothy P.

Position: Director

Appointed: 07 April 1998

James Cowper Trustees Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 12 July 2016

The Chiltern Partnership Ltd

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 06 July 2012

Penelope C.

Position: Secretary

Appointed: 18 April 2000

Resigned: 31 March 2003

Titus O.

Position: Director

Appointed: 18 April 2000

Resigned: 24 April 2012

Candida O.

Position: Director

Appointed: 10 April 1999

Resigned: 24 April 2012

Steven B.

Position: Director

Appointed: 21 March 1999

Resigned: 18 April 2000

Adrian D.

Position: Director

Appointed: 07 April 1998

Resigned: 26 February 2001

Retander Services Limited

Position: Corporate Secretary

Appointed: 07 April 1998

Resigned: 01 October 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 April 1998

Resigned: 07 April 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1998

Resigned: 07 April 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Timothy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Denline May 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-634 538-631 349       
Balance Sheet
Cash Bank On Hand 262 70378 69132 0082 764659 642556 459598 114505 332
Current Assets599 057439 459285 843294 568205 974921 302560 813602 634513 107
Debtors238 130176 755207 152262 560203 210261 6604 3544 5207 775
Net Assets Liabilities -631 349-608 091-489 148-171 815158 121158 139316 656320 671
Other Debtors 153 181147 868148 110124 691211 2654 3544 3534 355
Property Plant Equipment 1 6556818 7899 0506 5643 7818652 447
Cash Bank In Hand360 927262 704       
Intangible Fixed Assets11       
Tangible Fixed Assets1 4901 655       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-634 638-631 449       
Shareholder Funds-634 538-631 349       
Other
Accrued Liabilities      260 468174 957141 029
Accumulated Depreciation Impairment Property Plant Equipment 77 97679 37881 05283 79886 28490 33293 69094 506
Additions Other Than Through Business Combinations Property Plant Equipment  4289 7823 007 1 265442 
Average Number Employees During Period 3322233 
Bank Overdrafts        272
Creditors 1 069 547894 616766 424393 323641 103405 737286 680194 420
Depreciation Expense Property Plant Equipment      4 0473 359816
Fixed Assets1 4911 6566828 7909 0516 5653 7828662 448
Increase From Depreciation Charge For Year Property Plant Equipment  1 4021 6742 7462 4864 0483 358816
Intangible Assets 11111111
Intangible Assets Gross Cost 11111111
Net Current Assets Liabilities-636 029-633 005-608 773-471 856-187 349280 199155 075315 954318 687
Other Creditors 12 104    366387387
Other Payables Accrued Expenses 1 0011 0002 4053 455328 046260 468  
Other Remaining Borrowings 966 793892 453756 521389 627189 03364 749467 
Prepayments  59 284114 45078 51947 014 167 
Property Plant Equipment Gross Cost 79 63180 05989 84192 84892 84894 11396 95396 953
Provisions For Liabilities Balance Sheet Subtotal   26 082-6 483128 643718164464
Taxation Social Security Payable 8 4534137 468 82 39679 615110 86952 732
Total Assets Less Current Liabilities-634 538-631 349-608 091-463 066-178 298286 764158 857316 820321 135
Total Borrowings 966 793892 453756 521389 627189 03364 749467272
Trade Creditors Trade Payables 81 1967503030    
Trade Debtors Trade Receivables 20 658   3 381  3 420
Unpaid Contributions To Pension Schemes    211427367  
Company Contributions To Money Purchase Plans Directors    155 66738 235   
Director Remuneration   89 00098 00089 70376 95864 166107 250
Creditors Due Within One Year1 235 0861 072 464       
Intangible Fixed Assets Cost Or Valuation1        
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 802       
Tangible Fixed Assets Cost Or Valuation78 82979 631       
Tangible Fixed Assets Depreciation77 33977 976       
Tangible Fixed Assets Depreciation Charged In Period 637       
Advances Credits Directors2 3952 917       
Advances Credits Made In Period Directors2 395        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements