About

Registered Number: 02438308
Date of Incorporation: 31/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Qfm House, 10 Brightside Lane, Sheffield, S9 3YE,

 

Mulcroft Ltd was registered on 31 October 1989 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Andrew Arthur 12 April 1999 09 March 2001 1
HILL, Arthur Vincent N/A 26 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HILL, Teresa Jane 23 March 2001 26 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 31 October 2019
MR01 - N/A 18 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 20 April 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 02 November 2015
RESOLUTIONS - N/A 15 September 2015
MR01 - N/A 08 September 2015
MR01 - N/A 08 September 2015
MR01 - N/A 08 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 09 January 2012
RESOLUTIONS - N/A 04 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 27 July 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 05 November 2004
395 - Particulars of a mortgage or charge 08 July 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
RESOLUTIONS - N/A 14 November 2002
363a - Annual Return 06 November 2002
287 - Change in situation or address of Registered Office 21 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 19 March 2002
363a - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
RESOLUTIONS - N/A 02 April 2001
225 - Change of Accounting Reference Date 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 08 November 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 13 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1993
395 - Particulars of a mortgage or charge 20 May 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 04 March 1993
363b - Annual Return 06 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1990
88(2)P - N/A 20 April 1990
RESOLUTIONS - N/A 19 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
MEM/ARTS - N/A 10 January 1990
RESOLUTIONS - N/A 03 January 1990
RESOLUTIONS - N/A 03 January 1990
288 - N/A 03 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
123 - Notice of increase in nominal capital 03 January 1990
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Debenture 30 November 2011 Fully Satisfied

N/A

Legal charge 17 May 2007 Fully Satisfied

N/A

Legal charge 06 July 2004 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Mortgage debenture 26 March 2001 Fully Satisfied

N/A

Debenture 17 May 1993 Fully Satisfied

N/A

Debenture 23 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.