Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSTANG JOINERY LIMITED
Company Information for

MUSTANG JOINERY LIMITED

FLOOR 2 10, WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
01544151
Private Limited Company
Liquidation

Company Overview

About Mustang Joinery Ltd
MUSTANG JOINERY LIMITED was founded on 1981-02-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mustang Joinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUSTANG JOINERY LIMITED
 
Legal Registered Office
FLOOR 2 10
WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in S61
 
Filing Information
Company Number 01544151
Company ID Number 01544151
Date formed 1981-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 30/06/2022
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308598135  
Last Datalog update: 2023-08-06 10:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSTANG JOINERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUSTANG JOINERY LIMITED

Current Directors
Officer Role Date Appointed
CAROLYNE JEAN DALLINSON
Company Secretary 2018-01-08
PAUL MALCOLM ATHEY
Director 1999-09-04
ANDREW BUCKLER
Director 2015-01-30
MICHAEL DALLINSON
Director 1991-11-09
MARK ANDREW DUCE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEWSUM
Company Secretary 1999-09-19 2018-01-08
DAVID NEWSUM
Director 1991-11-09 2018-01-08
ROY ROBERTS
Director 1991-11-09 1999-09-30
HOWARD BAILEY
Company Secretary 1991-11-09 1999-09-19
HOWARD BAILEY
Director 1991-11-09 1999-09-19
STEPHEN DAVID WHITEHEAD
Director 1991-11-09 1996-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-05-20Appointment of a voluntary liquidator
2023-05-03Administrator's progress report
2023-05-03Liquidation. Administration move to voluntary liquidation
2022-12-09AM10Administrator's progress report
2022-08-18AM02Liquidation statement of affairs AM02SOA
2022-08-10CH01Director's details changed for Paul Malcolm Athey on 2022-03-11
2022-06-16AM07Liquidation creditors meeting
2022-05-19AM03Statement of administrator's proposal
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Joiner Street Off Midland Road Rotherham South Yorkshire S61 1SZ
2022-05-11AM01Appointment of an administrator
2021-07-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015441510006
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015441510004
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AP03Appointment of Mrs Carolyne Jean Dallinson as company secretary on 2018-01-08
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSUM
2018-01-08TM02Termination of appointment of David Newsum on 2018-01-08
2017-12-18AP01DIRECTOR APPOINTED MR MARK ANDREW DUCE
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 9863
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 9863
2015-11-13AR0109/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AP01DIRECTOR APPOINTED MR ANDREW BUCKLER
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 9863
2015-01-28AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-15AR0109/11/14 ANNUAL RETURN FULL LIST
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-26LATEST SOC26/12/13 STATEMENT OF CAPITAL;GBP 9863
2013-12-26AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0109/11/12 ANNUAL RETURN FULL LIST
2012-02-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0109/11/11 ANNUAL RETURN FULL LIST
2011-05-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0109/11/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWSUM / 09/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALLINSON / 09/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM ATHEY / 09/11/2009
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-21363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-20363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2000-12-08363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-12169£ IC 12500/9863 14/04/00 £ SR 2637@1=2637
2000-03-20SRES01ADOPT MEM AND ARTS 10/03/00
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-13363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-11-01288bDIRECTOR RESIGNED
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-27288aNEW DIRECTOR APPOINTED
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-23363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-15363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-11-24288bDIRECTOR RESIGNED
1997-04-17288bDIRECTOR RESIGNED
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-26363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-05363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-11-10363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1993-12-12363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-11-24363sRETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS
1992-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-11-15363bRETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS
1991-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-03-01363RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS
1991-03-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/90
1990-02-16363RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS
1990-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0189980 Active Licenced property: OFF MIDLAND ROAD JOINER STREET ROTHERHAM GB S61 1SZ. Correspondance address: MIDLAND ROAD ROTHERHAM GB S61 1SZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-16
Appointmen2022-05-17
Fines / Sanctions
No fines or sanctions have been issued against MUSTANG JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-07-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-12-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-02-27 Satisfied WILLIAMS & GLYN'S BANK PLC.
Creditors
Creditors Due After One Year 2013-06-30 £ 27,488
Creditors Due After One Year 2012-07-01 £ 32,222
Creditors Due After One Year 2011-07-01 £ 32,222
Creditors Due Within One Year 2013-06-30 £ 227,868
Creditors Due Within One Year 2012-07-01 £ 216,140
Creditors Due Within One Year 2011-07-01 £ 216,140
Provisions For Liabilities Charges 2013-06-30 £ 2,355
Provisions For Liabilities Charges 2012-07-01 £ 5,094
Provisions For Liabilities Charges 2011-07-01 £ 5,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSTANG JOINERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 9,863
Called Up Share Capital 2012-07-01 £ 9,863
Called Up Share Capital 2011-07-01 £ 9,863
Current Assets 2013-06-30 £ 183,100
Current Assets 2012-07-01 £ 192,036
Current Assets 2011-07-01 £ 192,036
Debtors 2013-06-30 £ 142,520
Debtors 2012-07-01 £ 163,616
Debtors 2011-07-01 £ 163,616
Fixed Assets 2011-07-01 £ 436,893
Shareholder Funds 2011-07-01 £ 375,473
Stocks Inventory 2013-06-30 £ 40,272
Stocks Inventory 2012-07-01 £ 28,420
Stocks Inventory 2011-07-01 £ 28,420
Tangible Fixed Assets 2013-06-30 £ 418,183
Tangible Fixed Assets 2012-07-01 £ 436,893
Tangible Fixed Assets 2011-07-01 £ 436,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUSTANG JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSTANG JOINERY LIMITED
Trademarks
We have not found any records of MUSTANG JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSTANG JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as MUSTANG JOINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUSTANG JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMUSTANG JOINERY LIMITEDEvent Date2023-05-16
Name of Company: MUSTANG JOINERY LIMITED Company Number: 01544151 Nature of Business: Bespoke Window frames Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ Type of Liqu…
 
Initiating party Event TypeAppointmen
Defending partyMUSTANG JOINERY LIMITEDEvent Date2022-05-17
In the High Court of Justice Business and Property Courts in Leeds, Insolvency & Companies List (ChD) Court Number: CR-2022-LDS-000246 MUSTANG JOINERY LIMITED (Company Number 01544151 ) Nature of Busi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSTANG JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUSTANG JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3