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

MULBERRY COMMERCIAL DEVELOPMENTS LIMITED

NENE HOUSE, 4 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
04771583
Private Limited Company
Active

Company Overview

About Mulberry Commercial Developments Ltd
MULBERRY COMMERCIAL DEVELOPMENTS LIMITED was founded on 2003-05-20 and has its registered office in Northampton. The organisation's status is listed as "Active". Mulberry Commercial Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MULBERRY COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
NENE HOUSE
4 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in NN6
 
Previous Names
GREATLINE DEVELOPMENTS LTD06/12/2018
Filing Information
Company Number 04771583
Company ID Number 04771583
Date formed 2003-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB831962812  
Last Datalog update: 2024-01-07 18:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBERRY COMMERCIAL DEVELOPMENTS 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.
Companies with same name MULBERRY COMMERCIAL DEVELOPMENTS LIMITED
The following companies were found which have the same name as MULBERRY COMMERCIAL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB Active Company formed on the 2018-03-19
MULBERRY COMMERCIAL DEVELOPMENTS MIDLANDS LIMITED NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB Active Company formed on the 2019-08-22
MULBERRY COMMERCIAL DEVELOPMENTS MIDLANDS II LIMITED NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB Active Company formed on the 2021-07-27
MULBERRY COMMERCIAL DEVELOPMENTS II LIMITED NENE HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB Active Company formed on the 2022-11-25
MULBERRY COMMERCIAL DEVELOPMENTS JM LIMITED MULBERRY HOUSE DIRFT CRICK ROAD RUGBY CV23 8YL Active Company formed on the 2023-11-30

Company Officers of MULBERRY COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COLIN TATE
Company Secretary 2005-07-07
JONATHAN COLIN TATE
Director 2018-06-22
MARK ASHBY WILKINSON
Director 2003-06-02
ROBERT JOHN WILKINSON
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ASHBY WILKINSON
Company Secretary 2003-06-02 2005-07-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-20 2003-06-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-20 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COLIN TATE MULBERRY PARTNERSHIPS LIMITED Company Secretary 2009-06-24 CURRENT 2009-03-20 Active
JONATHAN COLIN TATE CORBY LAND & DEVELOPMENT LTD Company Secretary 2008-02-26 CURRENT 2008-02-19 Active
JONATHAN COLIN TATE ROTHWELL LAND LIMITED Company Secretary 2006-05-24 CURRENT 2006-01-18 Active
JONATHAN COLIN TATE MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED Director 2018-04-20 CURRENT 2018-03-19 Active
JONATHAN COLIN TATE BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JONATHAN COLIN TATE HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JONATHAN COLIN TATE H.G.O INVESTMENT LIMITED Director 2017-08-17 CURRENT 2017-05-15 Active
JONATHAN COLIN TATE JC TATE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JONATHAN COLIN TATE J.C & S.E TATE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JONATHAN COLIN TATE HAMMOND ROAD LIMITED Director 2017-06-26 CURRENT 2017-05-04 Liquidation
JONATHAN COLIN TATE CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
JONATHAN COLIN TATE CORBY RAIL SERVICES LIMITED Director 2016-06-08 CURRENT 1995-01-20 Active - Proposal to Strike off
JONATHAN COLIN TATE MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED Director 2016-04-27 CURRENT 2016-04-25 Active
JONATHAN COLIN TATE CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
JONATHAN COLIN TATE SAVOY CINEMAS CORBY LIMITED Director 2014-03-07 CURRENT 2014-02-06 Active
JONATHAN COLIN TATE ROTHWELL LAND LIMITED Director 2012-10-08 CURRENT 2006-01-18 Active
MARK ASHBY WILKINSON EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MARK ASHBY WILKINSON GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MARK ASHBY WILKINSON KIBWORTH RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON WELDON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
MARK ASHBY WILKINSON CORBY RAIL SERVICES LIMITED Director 2016-06-08 CURRENT 1995-01-20 Active - Proposal to Strike off
MARK ASHBY WILKINSON MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED Director 2016-04-27 CURRENT 2016-04-25 Active
MARK ASHBY WILKINSON CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
MARK ASHBY WILKINSON MULBERRY PROPERTY DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-05-13 Active
MARK ASHBY WILKINSON MULBERRY PARTNERSHIPS LIMITED Director 2009-06-24 CURRENT 2009-03-20 Active
MARK ASHBY WILKINSON MARK WILKINSON INVESTMENTS II LIMITED Director 2003-10-31 CURRENT 2003-09-29 Active
MARK ASHBY WILKINSON MARK WILKINSON INVESTMENTS LIMITED Director 2003-07-15 CURRENT 2003-04-01 Active
ROBERT JOHN WILKINSON MULBERRY INDUSTRIAL PROPERTIES LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
ROBERT JOHN WILKINSON MULBERRY PROPERTY DEVELOPMENTS LTD Director 2010-05-18 CURRENT 2010-05-13 Active
ROBERT JOHN WILKINSON MULBERRY PARTNERSHIPS LIMITED Director 2009-06-24 CURRENT 2009-03-20 Active
ROBERT JOHN WILKINSON CORBY LAND & DEVELOPMENT LTD Director 2008-02-26 CURRENT 2008-02-19 Active
ROBERT JOHN WILKINSON ROTHWELL LAND LIMITED Director 2006-05-24 CURRENT 2006-01-18 Active
ROBERT JOHN WILKINSON NOSELEY SYNDICATE LTD Director 2006-03-27 CURRENT 2006-03-24 Dissolved 2014-08-05
ROBERT JOHN WILKINSON ROBERT WILKINSON INVESTMENTS II LIMITED Director 2003-10-31 CURRENT 2003-09-29 Active
ROBERT JOHN WILKINSON ROBERT WILKINSON INVESTMENTS LIMITED Director 2003-07-15 CURRENT 2003-04-01 Active
ROBERT JOHN WILKINSON WELDON REALISATIONS LIMITED Director 2003-03-06 CURRENT 2002-10-23 Dissolved 2013-10-01
ROBERT JOHN WILKINSON THE ROLLESTON HALL ESTATES LIMITED Director 1997-02-19 CURRENT 1995-09-18 Active
ROBERT JOHN WILKINSON R.J. WILKINSON LIMITED Director 1991-05-25 CURRENT 1988-02-26 Active

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
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715830024
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715830028
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715830023
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715830022
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715830025
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-08-15Memorandum articles filed
2023-08-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 047715830029
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 047715830030
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-22PSC05Change of details for Mulberry Commercial Developments Holdings Limited as a person with significant control on 2022-09-22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16AD03Registers moved to registered inspection location of Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
2020-07-16AD02Register inspection address changed to Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Units3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHBY WILKINSON
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830028
2019-06-24RES12Resolution of varying share rights or name
2019-06-20SH08Change of share class name or designation
2019-06-10PSC07CESSATION OF ROBERT JOHN WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10PSC02Notification of Mulberry Commercial Developments Holdings Limited as a person with significant control on 2019-06-10
2019-06-10SH0110/06/19 STATEMENT OF CAPITAL GBP 970
2019-06-10SH20Statement by Directors
2019-06-10SH19Statement of capital on 2019-06-10 GBP 236
2019-06-10CAP-SSSolvency Statement dated 07/06/19
2019-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-20PSC07CESSATION OF MARK ASHBY WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-06RES15CHANGE OF COMPANY NAME 06/12/18
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830027
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830026
2018-08-10AP01DIRECTOR APPOINTED MR JONATHAN COLIN TATE
2018-07-27SH03Purchase of own shares
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 970
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-06-21 GBP 970
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830024
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830022
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830025
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830023
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715830021
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-20
2015-10-29ANNOTATIONClarification
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0120/05/15 FULL LIST
2015-06-10LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0120/05/15 FULL LIST
2015-02-25RES01ADOPT ARTICLES 25/02/15
2015-02-25SH10Particulars of variation of rights attached to shares
2015-02-25SH08Change of share class name or designation
2015-02-25CC04Statement of company's objects
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN COLIN TATE on 2014-12-19
2014-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0120/05/14 FULL LIST
2014-06-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-04AR0120/05/13 FULL LIST
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-22AR0120/05/12 FULL LIST
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-07AR0120/05/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHBY WILKINSON / 01/03/2011
2010-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNITS 3-4 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN UNITED KINGDOM
2010-06-22AD02SAIL ADDRESS CHANGED FROM: 4 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ UNITED KINGDOM
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4 DAVY COURT CENTRAL PARK RUGBY WARWICKSHIRE CV23 0UZ
2010-06-17AR0120/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-17AD02SAIL ADDRESS CREATED
2010-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-15363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM HARISH THAKRAR C A 29-31 FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4AS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-17363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-14225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-08-20288cSECRETARY'S PARTICULARS CHANGED
2007-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-05-22363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-04123NC INC ALREADY ADJUSTED 07/07/05
2005-08-04288bSECRETARY RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04RES14£820 ISSUED AS SHARES 07/07/05
2005-08-04RES04£ NC 100/100000 07/07
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MULBERRY COMMERCIAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULBERRY COMMERCIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2016-06-07 Outstanding LLOYDS BANK PLC
2016-06-07 Outstanding LLOYDS BANK PLC
2016-06-07 Outstanding LLOYDS BANK PLC
2016-06-07 Outstanding LLOYDS BANK PLC
CHARGE OF DEPOSIT 2012-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2012-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2012-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEVELOPMENT ACCOUNT CHARGE 2012-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT IN RESPECT OF DEVELOPMENT DOCUMENTS 2012-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2010-09-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-07-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-07-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-07-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-06-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-08-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31

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 MULBERRY COMMERCIAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MULBERRY COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MULBERRY COMMERCIAL DEVELOPMENTS LIMITED owns 1 domain names.

greatline.co.uk  

Trademarks
We have not found any records of MULBERRY COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULBERRY COMMERCIAL DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2013-11-22 GBP £739

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MULBERRY COMMERCIAL DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULBERRY COMMERCIAL DEVELOPMENTS 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 MULBERRY COMMERCIAL DEVELOPMENTS 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.