Mulberry Company (europe) Limited SOMERSET


Mulberry Company (europe) started in year 1989 as Private Limited Company with registration number 02342172. The Mulberry Company (europe) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Somerset at The Rookery, Chilcompton. Postal code: BA3 4EH.

Currently there are 2 directors in the the company, namely Charles A. and Thierry A.. In addition one secretary - Katherine A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mulberry Company (europe) Limited Address / Contact

Office Address The Rookery, Chilcompton
Office Address2 Bath
Town Somerset
Post code BA3 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342172
Date of Incorporation Wed, 1st Feb 1989
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Charles A.

Position: Director

Appointed: 09 September 2020

Thierry A.

Position: Director

Appointed: 28 May 2015

Katherine A.

Position: Secretary

Appointed: 17 August 2011

Godfrey D.

Position: Secretary

Resigned: 14 June 1994

Godfrey D.

Position: Director

Appointed: 01 July 2019

Resigned: 30 September 2022

Neil R.

Position: Director

Appointed: 16 May 2016

Resigned: 30 June 2019

Angela M.

Position: Director

Appointed: 19 March 2014

Resigned: 02 December 2015

Bruno G.

Position: Director

Appointed: 25 April 2012

Resigned: 19 March 2014

Roger M.

Position: Director

Appointed: 12 November 2007

Resigned: 16 May 2016

Roger M.

Position: Secretary

Appointed: 12 November 2007

Resigned: 17 August 2011

Guy R.

Position: Director

Appointed: 25 November 2002

Resigned: 31 December 2007

Guy R.

Position: Secretary

Appointed: 25 November 2002

Resigned: 12 November 2007

Godfrey D.

Position: Secretary

Appointed: 11 September 1998

Resigned: 25 November 2002

David I.

Position: Secretary

Appointed: 14 June 1994

Resigned: 11 September 1998

Elizabeth E.

Position: Director

Appointed: 28 September 1991

Resigned: 30 September 1991

Godfrey D.

Position: Director

Appointed: 28 September 1991

Resigned: 25 April 2012

Shinichi O.

Position: Director

Appointed: 28 September 1991

Resigned: 04 February 2004

Roger S.

Position: Director

Appointed: 28 September 1991

Resigned: 25 November 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Mulberry Trading Holding Company Limited from Bath. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mulberry Group Plc that put Radstock, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mulberry Trading Holding Company Limited

The Rookery Chilcompton, Bath, Somerset, BA3 4EH

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11362966
Notified on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mulberry Group Plc

The Rookery Chilcompton, Radstock, BA3 4EH, England

Legal authority English Law
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01180514
Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 1st April 2023
filed on: 23rd, November 2023
Free Download (24 pages)

Company search

Advertisements