MULBERRY HOUSE FOODS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 06414311
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YW
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MULBERRY HOUSE FOODS LIMITED are www.mulberryhousefoods.co.uk, and www.mulberry-house-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Mulberry House Foods Limited is a Private Limited Company. The company registration number is 06414311. Mulberry House Foods Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Mulberry House Foods Limited is 74 Helsinki Road Sutton Fields Industrial Estate Hull Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. COUCH, Adam Hartley is a Director of the company. PARK, David Charles is a Director of the company. Secretary PARK, David Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENSON, Alastair has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 22 October 2014

Director
BOTTOMLEY, John Mark
Appointed Date: 22 October 2014
61 years old

Director
COUCH, Adam Hartley
Appointed Date: 22 October 2014
56 years old

Director
PARK, David Charles
Appointed Date: 31 October 2007
56 years old

Resigned Directors

Secretary
PARK, David Charles
Resigned: 22 October 2014
Appointed Date: 31 October 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Director
BENSON, Alastair
Resigned: 22 October 2014
Appointed Date: 31 October 2007
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Persons With Significant Control

Cranswick Country Foods Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MULBERRY HOUSE FOODS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 25 more events
07 Nov 2007
New secretary appointed;new director appointed
07 Nov 2007
Director resigned
07 Nov 2007
Secretary resigned
07 Nov 2007
Registered office changed on 07/11/07 from: marquess court 69 southampton row london WC1B 4ET
31 Oct 2007
Incorporation