Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MUDDY DUCK PUB COMPANY LIMITED
Company Information for

THE MUDDY DUCK PUB COMPANY LIMITED

THE SHED,, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, OX26 4SS,
Company Registration Number
06690127
Private Limited Company
Active

Company Overview

About The Muddy Duck Pub Company Ltd
THE MUDDY DUCK PUB COMPANY LIMITED was founded on 2008-09-05 and has its registered office in Bicester. The organisation's status is listed as "Active". The Muddy Duck Pub Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MUDDY DUCK PUB COMPANY LIMITED
 
Legal Registered Office
THE SHED,
CHARBRIDGE LANE
BICESTER
OXFORDSHIRE
OX26 4SS
Other companies in OX26
 
Previous Names
THE MUDDY DUCK COMPANY LIMITED27/01/2012
FRESH DIRECT (GLASGOW) LIMITED18/01/2012
Filing Information
Company Number 06690127
Company ID Number 06690127
Date formed 2008-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 07:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MUDDY DUCK PUB COMPANY 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 THE MUDDY DUCK PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BURNS
Director 2008-12-16
LESLIE JOHN HARRIS
Director 2012-01-17
NIGEL JOHN HARRIS
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN EDWARDS
Company Secretary 2012-04-30 2016-07-25
COLIN JAMES HARRIS
Director 2008-12-16 2014-10-27
NIGEL JOHN HARRIS
Company Secretary 2008-12-16 2012-04-29
JOHN ALLEN
Director 2008-10-01 2008-12-16
MARK HODAC
Director 2008-10-01 2008-12-16
PHILIP GRAHAM RIMAN
Director 2008-10-01 2008-12-16
PHILIP THOMPSON
Director 2008-10-01 2008-12-16
MICHAEL FRANCIS GILES WARRINER
Director 2008-10-01 2008-12-16
WAB SECRETARIES LIMITED
Company Secretary 2008-09-05 2008-10-01
WAB DIRECTORS LIMITED
Director 2008-09-05 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BURNS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
DAVID JOHN BURNS FRESH PREP (UK) LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2016-10-11
DAVID JOHN BURNS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
DAVID JOHN BURNS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
DAVID JOHN BURNS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
DAVID JOHN BURNS FRESH DIRECT LOCAL (GLASGOW) LIMITED Director 2008-12-16 CURRENT 2008-09-05 Dissolved 2016-10-11
DAVID JOHN BURNS COUNTRY FRESH DIRECT LIMITED Director 2008-10-04 CURRENT 2008-07-24 Dissolved 2016-10-11
DAVID JOHN BURNS FRESH DIRECT LOCAL (NORTH WEST) LIMITED Director 2008-07-31 CURRENT 1992-02-10 Dissolved 2014-09-09
LESLIE JOHN HARRIS THE BRITISH SHOW JUMPING ASSOCIATION Director 2013-01-01 CURRENT 1925-12-31 Active
LESLIE JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1991-11-30 CURRENT 1976-05-19 Active - Proposal to Strike off
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS MARK ELLIS CATERING COMPANY LIMITED Director 2013-05-14 CURRENT 1999-05-19 Dissolved 2018-05-22
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS HARD 8 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
NIGEL JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1996-12-05 CURRENT 1976-05-19 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURNS
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-04CH01Director's details changed for Mr David John Burns on 2019-12-31
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HARRIS
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-28CH01Director's details changed for Mr David John Burns on 2019-01-01
2018-12-10MR05
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-02PSC04Change of details for Mr Nigel John Harris as a person with significant control on 2018-01-02
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Nigel John Harris on 2017-05-05
2017-05-04TM02Termination of appointment of a secretary
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
2016-07-26TM02Termination of appointment of Julian Edwards on 2016-07-25
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901270003
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066901270001
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES HARRIS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11CH01Director's details changed for Mr Nigel John Harris on 2014-07-11
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA01Current accounting period extended from 31/07/13 TO 31/12/13
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901270001
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066901270002
2013-05-14AR0130/04/13 FULL LIST
2013-03-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-24AR0130/04/12 FULL LIST
2012-05-11SH0117/01/12 STATEMENT OF CAPITAL GBP 4
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HARRIS
2012-05-04AP03SECRETARY APPOINTED MR JULIAN EDWARDS
2012-01-27RES15CHANGE OF NAME 26/01/2012
2012-01-27CERTNMCOMPANY NAME CHANGED THE MUDDY DUCK COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-24AP01DIRECTOR APPOINTED MR LESLIE JOHN HARRIS
2012-01-18RES15CHANGE OF NAME 17/01/2012
2012-01-18CERTNMCOMPANY NAME CHANGED FRESH DIRECT (GLASGOW) LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-08AR0105/09/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-23AR0105/09/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 30/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARRIS / 30/04/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 30/04/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 30/04/2010
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-11363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY WAB SECRETARIES LIMITED
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP THOMPSON
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MARK HODAC
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARRINER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLEN
2009-06-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP THOMPSON LOGGED FORM
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP RIMAN
2009-05-07288aDIRECTOR APPOINTED COLIN JAMES HARRIS
2009-05-07288aDIRECTOR AND SECRETARY APPOINTED NIGEL JOHN HARRIS
2009-05-07288aDIRECTOR APPOINTED DAVID JOHN BURNS
2009-04-21225CURRSHO FROM 30/09/2009 TO 31/07/2009
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2008-10-06288aDIRECTOR APPOINTED PHILIP THOMPSON
2008-10-06288aDIRECTOR APPOINTED JOHN ALLEN
2008-10-06288aDIRECTOR APPOINTED MARK HODAC
2008-10-06288aDIRECTOR APPOINTED MICHAEL FRANCIS GILES WARRINER
2008-10-06288aDIRECTOR APPOINTED PHILIP GRAHAM RIMAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR WAB DIRECTORS LIMITED
2008-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE MUDDY DUCK PUB COMPANY 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 THE MUDDY DUCK PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding COUTTS & COMPANY
2013-08-10 Satisfied BANK OF SCOTLAND PLC
2013-08-10 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE MUDDY DUCK PUB COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 4
Current Assets 2011-08-01 £ 4
Debtors 2011-08-01 £ 4
Shareholder Funds 2011-08-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MUDDY DUCK PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MUDDY DUCK PUB COMPANY LIMITED
Trademarks
We have not found any records of THE MUDDY DUCK PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MUDDY DUCK PUB COMPANY 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 (56302 - Public houses and bars) as THE MUDDY DUCK PUB COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE MUDDY DUCK PUB COMPANY 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 THE MUDDY DUCK PUB COMPANY 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 THE MUDDY DUCK PUB COMPANY 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.