MULLER HOLDINGS LIMITED
KIDDERMINSTER

Hellopages » Shropshire » Shropshire » DY14 8DT

Company number 02784271
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address HIGH STREET, CLEOBURY MORTIMER, KIDDERMINSTER, WORCESTERSHIRE, DY14 8DT
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 171,933 . The most likely internet sites of MULLER HOLDINGS LIMITED are www.mullerholdings.co.uk, and www.muller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Worcester Foregate Street Rail Station is 17 miles; to Great Malvern Rail Station is 19.9 miles; to Shifnal Rail Station is 20.5 miles; to Colwall Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muller Holdings Limited is a Private Limited Company. The company registration number is 02784271. Muller Holdings Limited has been working since 27 January 1993. The present status of the company is Active. The registered address of Muller Holdings Limited is High Street Cleobury Mortimer Kidderminster Worcestershire Dy14 8dt. . WALKER, Christopher is a Secretary of the company. BETHELL, Paul Richard 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. Director BACON, Nicholas Andrew William has been resigned. Director EALES, Darryl Charles has been resigned. Director KLAUSLER, Josef, Dr has been resigned. Director TAGGART, Andrew Lowe Cameron has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
WALKER, Christopher
Appointed Date: 30 April 1993

Director
BETHELL, Paul Richard
Appointed Date: 30 April 1993
68 years old

Director
CLIFFORD, James
Appointed Date: 30 April 1993
82 years old

Director
CUNNINGHAM, Adam Hugh
Appointed Date: 16 February 2012
61 years old

Director
FARR, Graham Kenneth
Appointed Date: 30 April 1993
80 years old

Director
WALKER, Christopher
Appointed Date: 30 April 1993
77 years old

Resigned Directors

Director
BACON, Nicholas Andrew William
Resigned: 23 July 1998
Appointed Date: 24 April 1997
64 years old

Director
EALES, Darryl Charles
Resigned: 24 April 1997
Appointed Date: 22 June 1995
64 years old

Director
KLAUSLER, Josef, Dr
Resigned: 11 October 2009
Appointed Date: 06 May 1993
90 years old

Director
TAGGART, Andrew Lowe Cameron
Resigned: 25 October 2004
Appointed Date: 23 July 1998
78 years old

Persons With Significant Control

Mr Graham Kenneth Farr
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULLER HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 171,933

13 Aug 2015
Group of companies' accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 171,933

...
... and 127 more events
12 May 1993
£ nc 10000/900000 30/04/93

12 May 1993
Accounting reference date notified as 31/12

13 Apr 1993
Company name changed meaujo (185) LIMITED\certificate issued on 14/04/93

13 Apr 1993
Company name changed\certificate issued on 13/04/93
27 Jan 1993
Incorporation

MULLER HOLDINGS LIMITED Charges

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…
18 August 1994
Guarantee and debenture
Delivered: 26 August 1994
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1994
Guarantee and debenture
Delivered: 15 March 1994
Status: Satisfied on 25 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…