Purple Mustard Holdings Limited BEDWAS


Founded in 2010, Purple Mustard Holdings, classified under reg no. 07454409 is an active company. Currently registered at Unit 2 CF83 8DR, Bedwas the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Frieda L., Tyler F. and Emmett H. and others. Of them, Emmett H., Kirk B. have been with the company the longest, being appointed on 14 February 2018 and Frieda L. and Tyler F. have been with the company for the least time - from 1 December 2023. As of 1 May 2024, there were 5 ex directors - Susan E., Anna T. and others listed below. There were no ex secretaries.

Purple Mustard Holdings Limited Address / Contact

Office Address Unit 2
Office Address2 Pant Glas Industrial Estate
Town Bedwas
Post code CF83 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07454409
Date of Incorporation Mon, 29th Nov 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Frieda L.

Position: Director

Appointed: 01 December 2023

Tyler F.

Position: Director

Appointed: 01 December 2023

Emmett H.

Position: Director

Appointed: 14 February 2018

Kirk B.

Position: Director

Appointed: 14 February 2018

Susan E.

Position: Director

Appointed: 14 February 2018

Resigned: 01 February 2024

Anna T.

Position: Director

Appointed: 14 February 2018

Resigned: 01 February 2024

Nigel P.

Position: Director

Appointed: 29 November 2010

Resigned: 14 February 2018

Andrew W.

Position: Director

Appointed: 29 November 2010

Resigned: 14 February 2018

Jonathan M.

Position: Director

Appointed: 29 November 2010

Resigned: 14 February 2018

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Emmett H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emmett H.

Notified on 14 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew W.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Nigel P.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Mountville Mills International Llc

1729 1729 South Davis Road, 30241, Lagrange, Georgia, Usa

Legal authority Georgia Coporations Division
Legal form Domestic Limited Liability Company
Country registered Georgia, Usa
Place registered Georgia Corporations Division
Registration number 0569143
Notified on 14 February 2018
Ceased on 14 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand67 8545 9772 2742 2442 0882 0882 0882 0881 846
Current Assets68 50392 519       
Debtors64986 542       
Other
Corporation Tax Payable3 3142 598151151151151151151151
Creditors55 94789 597511511511511511511511
Investments Fixed Assets111111111
Investments In Group Undertakings Participating Interests    11111
Net Current Assets Liabilities12 5562 9221 7631 7331 5771 5771 5771 5771 335
Number Shares Issued Fully Paid 100 100     
Other Taxation Social Security Payable  360360360360360360360
Par Value Share 1 1     
Total Assets Less Current Liabilities12 5572 9231 7641 7341 5781 5781 5781 5781 336
Employees Total  33     
Amounts Owed By Group Undertakings 86 000       
Amounts Owed To Group Undertakings633        
Average Number Employees During Period33       
Corporation Tax Recoverable543542       
Investments In Group Undertakings11       
Nominal Value Allotted Share Capital100100       
Recoverable Value-added Tax106        
Value-added Tax Payable 1 161       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-02-01
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements