MULBERRY HOMES UK LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03770964
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Registration of charge 037709640014, created on 11 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MULBERRY HOMES UK LIMITED are www.mulberryhomesuk.co.uk, and www.mulberry-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Mulberry Homes Uk Limited is a Private Limited Company. The company registration number is 03770964. Mulberry Homes Uk Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of Mulberry Homes Uk Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. The company`s financial liabilities are £72.5k. It is £-278.73k against last year. . LEWIS, Elizabeth Ann is a Secretary of the company. LEWIS, Derek Raymond is a Director of the company. LEWIS, Elizabeth Ann is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


mulberry homes uk Key Finiance

LIABILITIES £72.5k
-80%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Elizabeth Ann
Appointed Date: 14 May 1999

Director
LEWIS, Derek Raymond
Appointed Date: 14 May 1999
64 years old

Director
LEWIS, Elizabeth Ann
Appointed Date: 14 May 1999
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

MULBERRY HOMES UK LIMITED Events

15 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

18 May 2016
Registration of charge 037709640014, created on 11 May 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
21 May 1999
New secretary appointed;new director appointed
21 May 1999
Director resigned
21 May 1999
Secretary resigned
21 May 1999
Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100
14 May 1999
Incorporation

MULBERRY HOMES UK LIMITED Charges

11 May 2016
Charge code 0377 0964 0014
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being woodfield shrewsbury road…
2 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land extending to 201.46 acres or thereabouts at middle…
27 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: B2 new properties at rock cottage 14 gorse lane bayston…
27 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building plot for 2 detached properties at 43 gorse lane…
26 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of ludlow road church…
24 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 7 and 8 aston rogers westbury shropshire.
30 July 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at sallins farm picklescott church…
11 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hall farm westbury shropshire.
27 July 2001
Legal charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The glades church aston newport shropshire.
23 July 2001
Legal charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 sparrohawk way,leegomery,teleford,shropshire.
23 October 2000
Legal charge
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at resting hill…
1 December 1999
Legal charge
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as the railway inn main road pontesbury…
14 May 1999
Debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.129 acres of f/h land or thereabouts at church aston…