About

Registered Number: 02632883
Date of Incorporation: 26/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Ropeman Works, 400 Petre Street, Sheffield, S4 8LU

 

Established in 1991, Mudfords Ltd have registered office in Sheffield. There are 3 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVE, Glyn 04 May 2004 14 June 2018 1
MURPHY, Michael Alexander 21 September 1992 30 November 2015 1
STOBBS, Arthur Malcolm 21 September 1992 06 August 1999 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 27 June 2018
AP01 - Appointment of director 14 June 2018
PSC02 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
PSC07 - N/A 14 June 2018
MR01 - N/A 06 March 2018
AA01 - Change of accounting reference date 04 March 2018
AP01 - Appointment of director 03 March 2018
TM01 - Termination of appointment of director 03 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
MR04 - N/A 10 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 July 2013
MR01 - N/A 02 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 August 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 26 July 2001
CERTNM - Change of name certificate 26 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 04 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 02 August 1993
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
AA - Annual Accounts 08 November 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
363s - Annual Return 05 August 1992
MEM/ARTS - N/A 25 March 1992
CERTNM - Change of name certificate 23 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
RESOLUTIONS - N/A 04 February 1992
MEM/ARTS - N/A 04 February 1992
287 - Change in situation or address of Registered Office 03 February 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1992
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.