MUSSETT LIMITED
NORWICH MUSSETT GROUP LIMITED

Hellopages » Norfolk » South Norfolk » NR14 6JD

Company number 01353742
Status Active
Incorporation Date 20 February 1978
Company Type Private Limited Company
Address UNIT 1 LODDON INDUSTRIAL ESTATE, LITTLE MONEY ROAD, LODDON, NORWICH, NORFOLK, NR14 6JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of MUSSETT LIMITED are www.mussett.co.uk, and www.mussett.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Lingwood Rail Station is 6.5 miles; to Brundall Rail Station is 6.7 miles; to Brampton (Suffolk) Rail Station is 9.5 miles; to Salhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mussett Limited is a Private Limited Company. The company registration number is 01353742. Mussett Limited has been working since 20 February 1978. The present status of the company is Active. The registered address of Mussett Limited is Unit 1 Loddon Industrial Estate Little Money Road Loddon Norwich Norfolk Nr14 6jd. . MUSSETT, Caroline is a Secretary of the company. MUSSETT, Gordon is a Director of the company. Secretary MUSSETT, Gordon has been resigned. Secretary OATES, David has been resigned. Director COVELL, Michael has been resigned. Director JAMES, Michael Charles Lionel has been resigned. Director MUSSETT, Walter Edward has been resigned. Director SHARMA, Manmohan has been resigned. Director TROWBRIDGE, Barry James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MUSSETT, Caroline
Appointed Date: 18 August 2007

Director
MUSSETT, Gordon

75 years old

Resigned Directors

Secretary
MUSSETT, Gordon
Resigned: 18 August 2007
Appointed Date: 25 August 1993

Secretary
OATES, David
Resigned: 25 August 1993

Director
COVELL, Michael
Resigned: 03 July 2001
Appointed Date: 25 August 1993
85 years old

Director
JAMES, Michael Charles Lionel
Resigned: 21 January 2003
Appointed Date: 01 April 1995
80 years old

Director
MUSSETT, Walter Edward
Resigned: 25 August 1993
103 years old

Director
SHARMA, Manmohan
Resigned: 25 February 2005
Appointed Date: 01 March 2002
68 years old

Director
TROWBRIDGE, Barry James
Resigned: 29 May 2001
Appointed Date: 04 April 2000
83 years old

Persons With Significant Control

Mr Gordon Mussett
Notified on: 30 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MUSSETT LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 July 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Mar 2016
Micro company accounts made up to 31 July 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 55,000

09 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 95 more events
22 Dec 1987
Return made up to 29/09/87; full list of members

24 Jan 1987
Accounts for a small company made up to 31 March 1986

28 May 1986
Return made up to 30/04/86; full list of members

22 May 1986
Accounts for a small company made up to 31 March 1985

22 May 1986
Return made up to 15/12/85; full list of members

MUSSETT LIMITED Charges

31 March 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 20 January 2000
Persons entitled: David Potter Properties Limited
Description: F/H factory premises situate at little money road loddon…
31 March 1995
Debenture
Delivered: 21 April 1995
Status: Satisfied on 10 April 2002
Persons entitled: 3I Group PLC
Description: F/H factory premises at little money road loddon norfolk…
17 June 1992
Guarantee and debenture
Delivered: 2 July 1992
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1990
Legal charge
Delivered: 24 January 1990
Status: Satisfied on 20 January 2000
Persons entitled: Ucb Bank PLC
Description: All that f/h land together with the buildings erected…
12 July 1989
First fixed charge
Delivered: 18 July 1989
Status: Satisfied on 10 April 2002
Persons entitled: Alex Lawrie Receivable Financing Limited
Description: By way of first fixed charge on book and other debts…
3 May 1988
Mortgage
Delivered: 5 May 1988
Status: Satisfied on 20 January 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being unit 1 loddon industrial…
17 January 1986
Debenture
Delivered: 21 January 1986
Status: Satisfied on 10 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1984
Debenture
Delivered: 25 April 1984
Status: Satisfied on 9 January 1990
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge over. Undertaking and all property and…
9 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 20 January 2000
Persons entitled: Norwich General Trust Limited
Description: F/H property fronting high bungay road, loddon, norfolk.