About

Registered Number: 00538828
Date of Incorporation: 02/10/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: The Mulberry Bush Organisation Abingdon Road, Standlake, Witney, Oxford, OX29 7RW,

 

Based in Oxford, The Mulberry Bush Organisation Ltd was established in 1954, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 51 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYNON, Margaret Dawn 01 November 2015 - 1
LATTIMER, Zoe Barbara Maria 12 October 2019 - 1
LILLEY, Rosemary Dorothy 01 March 2020 - 1
PEACOCK, Simon 01 November 2018 - 1
PIDGEON, Hugh Randall 15 July 2017 - 1
ROLLINSON, Richard Robert 01 May 2013 - 1
SARRINGTON, Michael John Paul 01 September 2015 - 1
SONDHI, Satvinder Kaur 12 May 2018 - 1
THOMAS, Mark 01 September 2015 - 1
ADCOCK, Margaret Frances N/A 28 January 1995 1
ALEXANDER, Gina Mary Vere, Dr 26 January 2002 30 September 2011 1
ARMSTRONG, Barry Alexander 15 July 2017 31 August 2019 1
ATKINSON, Judith Mary, Lady 27 April 1996 05 July 2013 1
AUSTIN, Mark David 28 January 1995 27 January 2001 1
BANFIELD, Helen Elizabeth 06 July 1996 15 November 1997 1
BIDDLESTONE, Diana May 24 April 2009 15 May 2015 1
BLAIR, Ian Murray N/A 20 April 2007 1
BRITTAIN, Deborah N/A 25 April 2008 1
BROWNE, Hugh N/A 30 October 1993 1
BURT, Virginia N/A 29 January 2000 1
CLARY, George N/A 07 November 1992 1
CRAGGS, Dennis Foxton 29 January 1994 11 October 2013 1
DOUGLAS, James N/A 21 April 2006 1
FORREST, Gillian Craig 26 April 2005 01 July 2016 1
GILES, Arthur N/A 28 January 1995 1
GOODWIN, Nicholas Alexander 10 November 2007 31 December 2017 1
GRAHAM, Richard, Dr 31 January 1998 26 January 2002 1
GRIST, Malcolm John 29 April 1995 05 July 1997 1
HARRIS, Ann Christine 10 November 2007 08 July 2009 1
HARVEY, Alan 30 January 1999 15 April 2005 1
HIGGINS, Dorothy Eileen 29 January 1994 27 April 1996 1
HOLDITCH, Lesley Isobel N/A 15 April 2005 1
HOWARD, Ursula, Dr 01 September 2008 30 June 2017 1
HREKOW, Mary Margaret 01 May 2013 01 September 2015 1
IRVINE, George Bruce 26 January 2001 20 April 2007 1
JAMES, Elizabeth, Dr N/A 30 September 2003 1
LUCAS, Margarete N/A 27 January 2001 1
MASON, David Peter 02 November 1996 27 January 2001 1
RENDALL, Susan Elizabeth, Dr 13 November 2004 13 October 2008 1
ROBERTS, Nigel N/A 26 January 2002 1
ROGERS, Eva N/A 15 May 2015 1
SMITH, Elaine Maureen 28 January 1995 23 June 2009 1
STEEL, Helen Marian Elizabeth N/A 19 June 1993 1
SUMNER, Joanna N/A 28 January 1995 1
TAYLOR, Georgina, Dr 21 April 2006 24 April 2009 1
TURTON, Basil N/A 28 January 1995 1
WARRINER, Christine 01 September 2008 26 January 2013 1
WHITWELL, John Henry 01 February 2014 14 July 2018 1
WILSON, Guy Neave 27 April 1996 21 April 2006 1
WILSON, Stephanie Adrienne, Lady 29 September 2001 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Alison Penelope N/A 15 December 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 05 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 December 2019
RESOLUTIONS - N/A 01 December 2019
CC04 - Statement of companies objects 01 December 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 06 September 2019
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 18 May 2018
RESOLUTIONS - N/A 30 January 2018
CS01 - N/A 29 January 2018
CC04 - Statement of companies objects 26 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 20 October 2017
CH01 - Change of particulars for director 17 October 2017
AD01 - Change of registered office address 17 October 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 13 December 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 03 October 2015
AP01 - Appointment of director 03 October 2015
TM01 - Termination of appointment of director 03 October 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 May 2014
TM02 - Termination of appointment of secretary 12 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 28 October 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 03 March 2010
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 23 March 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
RESOLUTIONS - N/A 15 October 2008
MEM/ARTS - N/A 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
CERTNM - Change of name certificate 03 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
RESOLUTIONS - N/A 12 December 2007
MEM/ARTS - N/A 12 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
RESOLUTIONS - N/A 08 April 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 08 February 2002
RESOLUTIONS - N/A 07 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 06 February 2001
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 23 January 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
MEM/ARTS - N/A 17 October 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 27 July 1995
RESOLUTIONS - N/A 04 May 1995
288 - N/A 30 March 1995
363s - Annual Return 15 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
AA - Annual Accounts 09 February 1995
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
MEM/ARTS - N/A 11 November 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 23 February 1994
288 - N/A 08 December 1993
288 - N/A 08 December 1993
363s - Annual Return 25 March 1993
288 - N/A 25 March 1993
AA - Annual Accounts 15 February 1993
AA - Annual Accounts 06 July 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
363b - Annual Return 21 April 1992
AA - Annual Accounts 06 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1991
AA - Annual Accounts 18 March 1991
288 - N/A 18 September 1990
288 - N/A 10 August 1990
363 - Annual Return 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 21 February 1990
RESOLUTIONS - N/A 03 October 1989
288 - N/A 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 19 October 1988
363 - Annual Return 07 June 1988
287 - Change in situation or address of Registered Office 07 June 1988
288 - N/A 04 March 1988
288 - N/A 04 March 1988
288 - N/A 04 March 1988
288 - N/A 04 March 1988
288 - N/A 23 May 1987
AA - Annual Accounts 02 May 1987
363 - Annual Return 28 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.