About

Registered Number: 01111012
Date of Incorporation: 01/05/1973 (51 years ago)
Company Status: Active
Registered Address: 6 Muzzle Patch, Tibberton, Gloucester, GL2 8EE

 

Based in Gloucester, Muzzle Patch (Managers) Ltd was founded on 01 May 1973, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clive, Arthur Frank, Mills, David Michael, Albrow, Elaine Ann, Albrow, Arthur Geoffrey, Booth, David Antony, Butson, John David, Fulluck, Ian Geoffrey, Holder, Dennis, Holder, Jaquelynne Cherylle Ann, Hughes, David Arthur, Jones, Nigel John, King, Movita April Joy, Long, David Walter, Long, Janet Lorna, Nash, Helen Patricia, Ray, Carl, Smith, William Hartley, Summers, Richard John, Tonks, Walter William, Whitton, Silvana, Wood, Anthony. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVE, Arthur Frank 21 March 2005 - 1
MILLS, David Michael 14 September 2006 - 1
ALBROW, Arthur Geoffrey 07 October 1992 29 August 1999 1
BOOTH, David Antony N/A 26 March 1992 1
BUTSON, John David 05 June 1997 19 March 2002 1
FULLUCK, Ian Geoffrey 26 March 1992 05 May 1994 1
HOLDER, Dennis N/A 20 May 1993 1
HOLDER, Jaquelynne Cherylle Ann 13 July 1999 27 March 2001 1
HUGHES, David Arthur 31 August 1999 21 March 2005 1
JONES, Nigel John 01 October 1996 31 December 2003 1
KING, Movita April Joy 05 December 1999 14 September 2006 1
LONG, David Walter 18 May 1995 05 December 1999 1
LONG, Janet Lorna 05 December 1999 30 October 2013 1
NASH, Helen Patricia 27 March 2001 19 July 2010 1
RAY, Carl 24 March 2011 01 June 2018 1
SMITH, William Hartley N/A 20 May 1993 1
SUMMERS, Richard John N/A 20 May 1993 1
TONKS, Walter William N/A 20 May 1993 1
WHITTON, Silvana 20 May 1993 01 October 1996 1
WOOD, Anthony N/A 05 May 1994 1
Secretary Name Appointed Resigned Total Appointments
ALBROW, Elaine Ann N/A 05 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 28 January 2019
PSC08 - N/A 28 January 2019
AA - Annual Accounts 13 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 26 May 2014
TM01 - Termination of appointment of director 26 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 13 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363s - Annual Return 01 August 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 02 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 24 May 2003
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 15 May 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
AA - Annual Accounts 29 October 1996
288 - N/A 19 August 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 24 May 1995
288 - N/A 26 October 1994
288 - N/A 13 June 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 11 May 1994
288 - N/A 22 June 1993
288 - N/A 14 June 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 07 June 1993
288 - N/A 07 June 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 20 July 1992
288 - N/A 07 May 1992
363s - Annual Return 07 May 1992
363a - Annual Return 31 October 1991
288 - N/A 25 October 1991
AA - Annual Accounts 24 September 1991
287 - Change in situation or address of Registered Office 05 August 1991
288 - N/A 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 15 June 1990
288 - N/A 06 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 30 August 1988
288 - N/A 30 August 1988
288 - N/A 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 13 August 1987
288 - N/A 13 August 1987
287 - Change in situation or address of Registered Office 13 August 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 14 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.