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

MULBERRY PARTNERSHIPS LIMITED

Mulberry House Dirft, Crick Road, Kilsby, Rugby, CV23 8YL,
Company Registration Number
06853273
Private Limited Company
Active

Company Overview

About Mulberry Partnerships Ltd
MULBERRY PARTNERSHIPS LIMITED was founded on 2009-03-20 and has its registered office in Rugby. The organisation's status is listed as "Active". Mulberry Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MULBERRY PARTNERSHIPS LIMITED
 
Legal Registered Office
Mulberry House Dirft
Crick Road, Kilsby
Rugby
CV23 8YL
Other companies in NN6
 
Previous Names
HOWPER 683 LIMITED30/03/2009
Filing Information
Company Number 06853273
Company ID Number 06853273
Date formed 2009-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-03-20
Return next due 2023-04-03
Type of accounts SMALL
VAT Number /Sales tax ID GB979543360  
Last Datalog update: 2023-02-22 05:29:11
Primary Source:Companies House
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 MULBERRY PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COLIN TATE
Company Secretary 2009-06-24
STEVEN JASON MITCHELL
Director 2009-06-24
MARK ASHBY WILKINSON
Director 2009-06-24
ROBERT JOHN WILKINSON
Director 2009-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHASTNEY
Director 2009-06-24 2011-03-31
JACQUELINE ANNE TRUDGILL
Director 2009-06-24 2011-03-31
ROYSTON PARKER
Director 2009-06-24 2010-09-01
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-20 2009-06-24
HP DIRECTORS LIMITED
Director 2009-03-20 2009-06-24
GERALD MARK COULDRAKE
Director 2009-03-20 2009-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Company Secretary 2005-07-07 CURRENT 2003-05-20 Active
STEVEN JASON MITCHELL BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
STEVEN JASON MITCHELL EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
STEVEN JASON MITCHELL GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
STEVEN JASON MITCHELL KIBWORTH RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEVEN JASON MITCHELL HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEVEN JASON MITCHELL WELDON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEVEN JASON MITCHELL HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEVEN JASON MITCHELL GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEVEN JASON MITCHELL MULBERRY PROPERTY DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-05-13 Active
STEVEN JASON MITCHELL MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED Director 2009-06-01 CURRENT 2009-02-25 Liquidation
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 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
MARK ASHBY WILKINSON MULBERRY COMMERCIAL DEVELOPMENTS LIMITED Director 2003-06-02 CURRENT 2003-05-20 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 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 MULBERRY COMMERCIAL DEVELOPMENTS LIMITED Director 2003-06-02 CURRENT 2003-05-20 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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-16Application to strike the company off the register
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 Limited as a person with significant control on 2022-09-22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHBY WILKINSON
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-26PSC07CESSATION OF MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED (IN LIQUIDATION) AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25PSC05Change of details for Greatline Developments Ltd as a person with significant control on 2018-12-06
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN COLIN TATE on 2014-12-19
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-01AD04Register(s) moved to registered office address
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-07MG01Particulars of a mortgage or charge / charge no: 3
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRUDGILL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHASTNEY
2011-04-06AR0120/03/11 ANNUAL RETURN FULL LIST
2011-04-05CH01Director's details changed for Mr Mark Ashby Wilkinson on 2011-03-01
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON PARKER
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
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, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ UNITED KINGDOM
2010-04-12AR0120/03/10 FULL LIST
2010-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PARKER / 20/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 20/03/2010
2009-07-16288aDIRECTOR APPOINTED ROBERT JOHN WILKINSON
2009-07-08288aDIRECTOR APPOINTED JONATHAN CHASTNEY
2009-07-08288aDIRECTOR APPOINTED JACQUELINE ANNE TRUDGILL
2009-07-08288aDIRECTOR APPOINTED MARK ASHBY WILKINSON
2009-07-08288aDIRECTOR APPOINTED ROYSTON PARKER
2009-07-08288aDIRECTOR APPOINTED STEVEN JASON MITCHELL
2009-07-0788(2)AD 24/06/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-26288aSECRETARY APPOINTED MR JONATHAN COLIN TATE
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26CERTNMCOMPANY NAME CHANGED HOWPER 683 LIMITED CERTIFICATE ISSUED ON 30/03/09
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR GERALD COULDRAKE
2009-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MULBERRY PARTNERSHIPS 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 PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-07 Satisfied WATSON & COX (CONSTRUCTION) LIMITED
MORTGAGE 2010-08-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-08-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of MULBERRY PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULBERRY PARTNERSHIPS LIMITED
Trademarks
We have not found any records of MULBERRY PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULBERRY PARTNERSHIPS 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 (41202 - Construction of domestic buildings) as MULBERRY PARTNERSHIPS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MULBERRY PARTNERSHIPS 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 PARTNERSHIPS 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 PARTNERSHIPS 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.