MULLER REDDITCH LIMITED
REDDITCH REDDITCH ENGINEERING SERVICES LIMITED

Hellopages » Worcestershire » Redditch » B98 0DG
Company number 01011334
Status Active
Incorporation Date 17 May 1971
Company Type Private Limited Company
Address BARTLEET ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0DG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,634 . The most likely internet sites of MULLER REDDITCH LIMITED are www.mullerredditch.co.uk, and www.muller-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Muller Redditch Limited is a Private Limited Company. The company registration number is 01011334. Muller Redditch Limited has been working since 17 May 1971. The present status of the company is Active. The registered address of Muller Redditch Limited is Bartleet Road Washford Industrial Estate Redditch Worcestershire B98 0dg. . BETTRIDGE, Clive is a Secretary of the company. BARRETT-MEADE, David is a Director of the company. BETTRIDGE, Clive is a Director of the company. CLIFFORD, James is a Director of the company. CUNNINGHAM, Adam Hugh is a Director of the company. FARR, Graham Kenneth is a Director of the company. WALKER, Christopher is a Director of the company. Secretary COLLING, Angela Ruth has been resigned. Secretary WALKER, Christopher has been resigned. Director COLLING, Angela Ruth has been resigned. Director COLLING, David Simon has been resigned. Director COLLING, Derek George Laurence has been resigned. Director GREEN, Alan has been resigned. Director GREEN, Alan has been resigned. The company operates in "Machining".


Current Directors

Secretary
BETTRIDGE, Clive
Appointed Date: 01 January 1997

Director
BARRETT-MEADE, David
Appointed Date: 01 January 1996
67 years old

Director
BETTRIDGE, Clive
Appointed Date: 01 January 2000
68 years old

Director
CLIFFORD, James
Appointed Date: 01 January 1997
83 years old

Director
CUNNINGHAM, Adam Hugh
Appointed Date: 01 March 2007
61 years old

Director
FARR, Graham Kenneth
Appointed Date: 22 June 1995
80 years old

Director
WALKER, Christopher
Appointed Date: 22 June 1995
77 years old

Resigned Directors

Secretary
COLLING, Angela Ruth
Resigned: 22 June 1995

Secretary
WALKER, Christopher
Resigned: 31 December 1996
Appointed Date: 22 June 1995

Director
COLLING, Angela Ruth
Resigned: 22 June 1995
89 years old

Director
COLLING, David Simon
Resigned: 21 June 1995
61 years old

Director
COLLING, Derek George Laurence
Resigned: 22 June 1995
90 years old

Director
GREEN, Alan
Resigned: 12 January 2007
Appointed Date: 01 January 1996
76 years old

Director
GREEN, Alan
Resigned: 21 June 1995
76 years old

Persons With Significant Control

Muller Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULLER REDDITCH LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,634

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Registration of charge 010113340007, created on 12 June 2015
...
... and 99 more events
06 Jun 1988
Return made up to 20/05/88; full list of members

17 Jul 1987
Accounts for a small company made up to 31 August 1986

17 Jul 1987
Return made up to 14/05/87; full list of members

21 Jul 1986
Accounts for a small company made up to 31 August 1985

21 Jul 1986
Return made up to 30/04/86; full list of members

MULLER REDDITCH LIMITED Charges

12 June 2015
Charge code 0101 1334 0007
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2013
Charge code 0101 1334 0006
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 1995
Debenture
Delivered: 1 July 1995
Status: Satisfied on 11 September 2004
Persons entitled: Lloyds Development Capital Limited
Description: .. fixed and floating charges over the undertaking and all…
22 June 1995
Guarantee and debenture
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 September 1989
Debenture
Delivered: 25 September 1989
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1973
Legal charge
Delivered: 19 November 1973
Status: Satisfied on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: 3B park farm industrial estate, redditch, worcs.
24 October 1972
On building agreement charge
Delivered: 31 October 1972
Status: Satisfied on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: Piece of land .71 acres situate at 3B oark farm industrial…