MULBERRY COMPANY (SHOES) LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA3 4EH

Company number 01624079
Status Active
Incorporation Date 23 March 1982
Company Type Private Limited Company
Address THE ROOKERY, CHILCOMPTON, BATH, SOMERSET, BA3 4EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Termination of appointment of Roger Thomas Mather as a director on 16 May 2016. The most likely internet sites of MULBERRY COMPANY (SHOES) LIMITED are www.mulberrycompanyshoes.co.uk, and www.mulberry-company-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Mulberry Company Shoes Limited is a Private Limited Company. The company registration number is 01624079. Mulberry Company Shoes Limited has been working since 23 March 1982. The present status of the company is Active. The registered address of Mulberry Company Shoes Limited is The Rookery Chilcompton Bath Somerset Ba3 4eh. . ANTHONY WILKINSON, Katherine Frances is a Secretary of the company. ANDRETTA, Thierry Patrick is a Director of the company. RITCHIE, Neil James is a Director of the company. Secretary DAVIS, Godfrey Pawle has been resigned. Secretary DAVIS, Godfrey Pawle has been resigned. Secretary INGRAM, David Colin has been resigned. Secretary MATHER, Roger Thomas has been resigned. Secretary RUTHERFORD, Guy Gibson has been resigned. Director DAVIS, Godfrey Pawle has been resigned. Director GUILLON, Bruno Daniel Thierry has been resigned. Director MATHER, Angela Denise has been resigned. Director MATHER, Roger Thomas has been resigned. Director RUTHERFORD, Guy Gibson has been resigned. Director SAUL, Frederic Entwistle Michael has been resigned. Director SAUL, Roger John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANTHONY WILKINSON, Katherine Frances
Appointed Date: 17 August 2011

Director
ANDRETTA, Thierry Patrick
Appointed Date: 12 January 2016
68 years old

Director
RITCHIE, Neil James
Appointed Date: 16 May 2016
54 years old

Resigned Directors

Secretary
DAVIS, Godfrey Pawle
Resigned: 25 November 2002
Appointed Date: 11 September 1998

Secretary
DAVIS, Godfrey Pawle
Resigned: 14 June 1994

Secretary
INGRAM, David Colin
Resigned: 11 September 1998
Appointed Date: 14 June 1994

Secretary
MATHER, Roger Thomas
Resigned: 17 August 2011
Appointed Date: 12 November 2007

Secretary
RUTHERFORD, Guy Gibson
Resigned: 12 November 2007
Appointed Date: 25 November 2002

Director
DAVIS, Godfrey Pawle
Resigned: 25 April 2012
76 years old

Director
GUILLON, Bruno Daniel Thierry
Resigned: 19 March 2014
Appointed Date: 25 April 2012
60 years old

Director
MATHER, Angela Denise
Resigned: 12 January 2016
Appointed Date: 19 March 2014
53 years old

Director
MATHER, Roger Thomas
Resigned: 16 May 2016
Appointed Date: 12 November 2007
60 years old

Director
RUTHERFORD, Guy Gibson
Resigned: 31 December 2007
Appointed Date: 25 November 2002
60 years old

Director
SAUL, Frederic Entwistle Michael
Resigned: 09 October 2000
102 years old

Director
SAUL, Roger John
Resigned: 25 November 2002
75 years old

Persons With Significant Control

Mulberry Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULBERRY COMPANY (SHOES) LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
27 May 2016
Termination of appointment of Roger Thomas Mather as a director on 16 May 2016
20 May 2016
Appointment of Mr Neil James Ritchie as a director on 16 May 2016
14 Jan 2016
Termination of appointment of Angela Denise Mather as a director on 12 January 2016
...
... and 102 more events
05 Oct 1989
Return made up to 30/04/83; full list of members

05 Oct 1989
Secretary resigned;new secretary appointed;director resigned

25 Sep 1989
Restoration by order of the court

06 Apr 1988
Dissolution

31 Oct 1987
First gazette

MULBERRY COMPANY (SHOES) LIMITED Charges

23 July 1998
Debenture
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1991
Fixed and floating charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…