About

Registered Number: 05966296
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hornbeam House, Bidwell Road, Rackheath, Norwich, Norfolk, NR13 6PT

 

Based in Norwich, Mustard & Cress Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Cheeseman, William Paul, Bennett, Jeanette Susan in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, William Paul 13 October 2006 - 1
BENNETT, Jeanette Susan 13 October 2006 19 December 2011 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.