Mullberry Homes Limited BLACKBURN


Mullberry Homes started in year 1980 as Private Limited Company with registration number 01535226. The Mullberry Homes company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Blackburn at Old Hall House Old Hall Lane. Postal code: BB2 6RJ. Since 2013/07/24 Mullberry Homes Limited is no longer carrying the name Paddle.

There is a single director in the firm at the moment - Alistair W., appointed on 1 March 2016. In addition, a secretary was appointed - Catherine E., appointed on 1 June 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mullberry Homes Limited Address / Contact

Office Address Old Hall House Old Hall Lane
Office Address2 Pleasington
Town Blackburn
Post code BB2 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535226
Date of Incorporation Tue, 16th Dec 1980
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Alistair W.

Position: Director

Appointed: 01 March 2016

Catherine E.

Position: Secretary

Appointed: 01 June 2008

Tracey S.

Position: Director

Appointed: 31 March 2021

Resigned: 28 March 2022

Dominic B.

Position: Director

Appointed: 31 March 2021

Resigned: 26 March 2022

David A.

Position: Director

Appointed: 26 April 2013

Resigned: 16 October 2013

Darren G.

Position: Director

Appointed: 26 April 2013

Resigned: 29 February 2016

Lesley B.

Position: Director

Appointed: 31 December 1997

Resigned: 31 March 1998

Lesley B.

Position: Secretary

Appointed: 12 May 1994

Resigned: 01 June 2008

Damien J.

Position: Secretary

Appointed: 28 September 1993

Resigned: 10 May 1994

Derek B.

Position: Director

Appointed: 28 September 1993

Resigned: 30 June 2013

Christine T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 September 1992

Lesley B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Barnes Dh Developments Limited from Blackburn, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barnes Dh Developments Limited

Old Hall House Old Hall Lane, Pleasington, Blackburn, BB2 6RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13186229
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paddle July 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 941 68721 308 494
Current Assets42 511 52846 472 634
Debtors1 117 4272 094 816
Net Assets Liabilities39 719 24545 717 598
Other Debtors42 51640 117
Property Plant Equipment469 973496 122
Total Inventories21 819 51122 135 278
Other
Audit Fees Expenses14 12521 800
Other Non-audit Services Fees5 75012 250
Accrued Liabilities35 26795 296
Accumulated Depreciation Impairment Property Plant Equipment279 833352 684
Administrative Expenses1 233 4771 317 730
Applicable Tax Rate1919
Average Number Employees During Period2520
Balances With Banks501 902504 861
Bank Overdrafts  
Cash Cash Equivalents Cash Flow Value18 941 687 
Comprehensive Income Expense5 309 5695 997 453
Corporation Tax Payable8 298-207 382
Cost Sales12 853 13010 880 269
Creditors3 181 1801 139 392
Current Asset Investments632 903934 046
Current Tax For Period1 208 2981 253 831
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws36 97330 690
Depreciation Amortisation Expense50 49285 201
Depreciation Expense Property Plant Equipment50 49285 201
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 350
Disposals Property Plant Equipment 36 025
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -900
Further Item Interest Expense Component Total Interest Expense18 647-1 083 241
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-978 944-1 826 108
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-699 972-977 389
Gain Loss On Disposal Assets Income Statement Subtotal29 20417 255
Gain Loss On Disposals Property Plant Equipment29 20417 255
Gross Profit Loss7 803 6677 123 121
Income Taxes Paid Refund Classified As Operating Activities-2 603 503-1 469 511
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation4 850 0262 366 807
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit-9 24231 676
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-2 901 725315 767
Increase From Depreciation Charge For Year Property Plant Equipment 85 201
Interest Paid Classified As Operating Activities-150 2261 098 843
Interest Payable Similar Charges Finance Costs150 226-1 098 843
Issue Bonus Shares Decrease Increase In Equity 900
Issue Equity Instruments 900
Merchandise7 236 3537 330 708
Net Cash Flows From Used In Investing Activities217 492274 250
Net Cash Flows From Used In Operating Activities-5 067 518-2 641 057
Net Cash Generated From Operations-7 821 247-3 011 725
Net Current Assets Liabilities39 330 34845 333 242
Net Interest Received Paid Classified As Investing Activities-58 998-287 703
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 1 000
Operating Profit Loss6 577 1506 063 043
Other Comprehensive Income Expense Net Tax -900
Other Creditors2 6103 056
Other Deferred Tax Expense Credit36 97430 690
Other Interest Receivable Similar Income Finance Income79 273287 703
Other Operating Income Format16 960257 652
Other Taxation Social Security Payable40 86929 997
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs11 8268 588
Prepayments204 827569 366
Proceeds From Sales Property Plant Equipment-46 233-40 930
Profit Loss5 309 5695 998 353
Profit Loss On Ordinary Activities Before Tax6 554 8417 282 874
Property Plant Equipment Gross Cost749 806848 806
Provisions81 076111 766
Provisions For Liabilities Balance Sheet Subtotal81 076111 766
Purchase Property Plant Equipment-271 952-135 025
Raw Materials3 144 7954 184 450
Recoverable Value-added Tax167 357164 129
Social Security Costs47 69439 160
Staff Costs Employee Benefits Expense655 498569 010
Tax Decrease Increase From Effect Revenue Exempt From Taxation-25 000205 816
Tax Expense Credit Applicable Tax Rate1 245 4201 383 746
Tax Increase Decrease From Effect Capital Allowances Depreciation-46 280-8 094
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-6 59952 319
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 245 2721 284 521
Total Additions Including From Business Combinations Property Plant Equipment 135 025
Total Assets Less Current Liabilities39 800 32145 829 364
Trade Creditors Trade Payables1 627 612905 266
Turnover Revenue20 656 79718 003 390
Wages Salaries595 978521 262
Work In Progress11 438 36310 620 120

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, December 2023
Free Download (26 pages)

Company search

Advertisements