A & J MUCKLOW GROUP LIMITED

Register to unlock more data on OkredoRegister

A & J MUCKLOW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00717658

Incorporation date

17/03/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1962)
dot icon23/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon23/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/11/2024
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to One Curzon Street London W1J 5HB
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon05/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon19/12/2019
Notification of Londonmetric Property Plc as a person with significant control on 2019-06-27
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon04/12/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon29/10/2019
Group of companies' accounts made up to 2019-06-27
dot icon11/10/2019
Resolutions
dot icon27/09/2019
Re-registration of Memorandum and Articles
dot icon27/09/2019
Certificate of re-registration from Public Limited Company to Private
dot icon27/09/2019
Resolutions
dot icon27/09/2019
Re-registration from a public company to a private limited company
dot icon24/09/2019
Statement of capital on 2019-09-24
dot icon24/09/2019
Reduction of iss capital and minute (oc)
dot icon24/09/2019
Certificate of reduction of issued capital and share premium
dot icon04/09/2019
Termination of appointment of David Ian Wooldridge as a director on 2019-08-30
dot icon30/08/2019
Appointment of Mrs Jadzia Zofia Duzniak as a secretary on 2019-08-30
dot icon30/08/2019
Termination of appointment of David Ian Wooldridge as a secretary on 2019-08-30
dot icon04/07/2019
Court order
dot icon03/07/2019
Termination of appointment of Rupert Jeremy Mucklow as a director on 2019-07-02
dot icon03/07/2019
Memorandum and Articles of Association
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Satisfaction of charge 2 in full
dot icon28/06/2019
Appointment of Mr Martin Francis Mcgann as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Andrew Marc Jones as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Andrew David Smith as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Valentine Tristram Beresford as a director on 2019-06-27
dot icon28/06/2019
Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS to 1 Curzon Street London W1J 5HB on 2019-06-28
dot icon28/06/2019
Appointment of Mr Mark Andrew Stirling as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of James Keith Retallack as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Ian Charles Cornock as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Peter James Norman Hartill as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Stephen Michael Quentin Gilmore as a director on 2019-06-27
dot icon07/01/2019
Termination of appointment of David Justin Parker as a director on 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon04/06/2018
Appointment of Mr James Keith Retallack as a director on 2018-06-01
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon23/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon21/11/2017
Resolutions
dot icon09/03/2017
Satisfaction of charge 1 in full
dot icon07/12/2016
Resolutions
dot icon29/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/11/2016
Termination of appointment of John Fyfe Lennox as a director on 2016-11-15
dot icon04/07/2016
Appointment of Mr Peter James Norman Hartill as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Paul Arnott Ludlow as a director on 2016-06-30
dot icon08/06/2016
Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon27/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon01/04/2016
Appointment of Mr Ian Cornock as a director on 2016-04-01
dot icon09/12/2015
Annual return made up to 2015-11-26 no member list
dot icon20/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon20/11/2015
Resolutions
dot icon05/10/2015
Auditor's resignation
dot icon24/04/2015
Director's details changed for David Ian Wooldridge on 2015-04-23
dot icon24/04/2015
Director's details changed for Mr David Justin Parker on 2015-04-23
dot icon24/04/2015
Secretary's details changed for David Ian Wooldridge on 2015-04-23
dot icon26/01/2015
Director's details changed for Mr Rupert Jeremy Mucklow on 2015-01-23
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon28/11/2014
Annual return made up to 2014-11-26 no member list
dot icon19/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon19/11/2014
Resolutions
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon19/12/2013
Annual return made up to 2013-11-26 no member list
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon19/11/2013
Resolutions
dot icon18/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon11/12/2012
Annual return made up to 2012-11-26 no member list
dot icon11/12/2012
Register(s) moved to registered office address
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon19/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon13/11/2012
Resolutions
dot icon01/12/2011
Annual return made up to 2011-11-26 no member list
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon14/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon10/11/2011
Resolutions
dot icon04/07/2011
Termination of appointment of David Austin as a director
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-24
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/12/2010
Appointment of Mr John Fyfe Lennox as a director
dot icon19/11/2010
Resolutions
dot icon11/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon24/08/2010
Director's details changed for David Ian Wooldridge on 2010-08-18
dot icon24/08/2010
Secretary's details changed for David Ian Wooldridge on 2010-08-18
dot icon17/12/2009
Memorandum and Articles of Association
dot icon17/12/2009
Resolutions
dot icon15/12/2009
Director's details changed for David Ian Woolridge on 2009-12-15
dot icon14/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Rupert Jeremy Mucklow on 2009-12-14
dot icon14/12/2009
Director's details changed for David Justin Parker on 2009-12-14
dot icon14/12/2009
Director's details changed for David Ian Woolridge on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Stephen Michael Quentin Gilmore on 2009-12-14
dot icon14/12/2009
Director's details changed for Paul Arnott Ludlow on 2009-12-14
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2009
Statement of company's objects
dot icon17/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon29/12/2008
Return made up to 26/11/08; full list of members
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Resolutions
dot icon19/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon01/09/2008
Director's change of particulars / david parker / 26/08/2008
dot icon04/08/2008
Director's change of particulars / rupert mucklow / 04/08/2008
dot icon15/05/2008
Director appointed stephen michael quentin gilmore
dot icon10/12/2007
Return made up to 26/11/07; bulk list available separately
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon16/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon31/10/2007
Director resigned
dot icon03/09/2007
Director's particulars changed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon17/06/2007
Memorandum and Articles of Association
dot icon17/06/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon09/01/2007
Return made up to 26/11/06; bulk list available separately
dot icon15/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon12/06/2006
Registered office changed on 12/06/06 from: haden cross halesowen road cradley heath west midlands B64 7JB
dot icon09/01/2006
Return made up to 26/11/05; bulk list available separately
dot icon22/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon31/08/2005
Director resigned
dot icon16/12/2004
Return made up to 26/11/04; bulk list available separately
dot icon15/12/2004
Secretary's particulars changed
dot icon18/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon14/07/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon05/12/2003
Return made up to 26/11/03; bulk list available separately
dot icon17/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon12/12/2002
Return made up to 26/11/02; bulk list available separately
dot icon03/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Secretary resigned
dot icon12/12/2001
Return made up to 26/11/01; bulk list available separately
dot icon11/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon29/11/2001
£ ic 17576348/17526348 05/11/01 £ sr [email protected]=50000
dot icon20/11/2001
£ ic 17776348/17576348 30/10/01 £ sr [email protected]=200000
dot icon20/11/2001
£ ic 17857598/17776348 31/10/01 £ sr [email protected]=81250
dot icon02/10/2001
£ ic 17974848/17857598 17/09/01 £ sr [email protected]=117250
dot icon31/07/2001
£ ic 18024848/17974848 10/07/01 £ sr [email protected]=50000
dot icon24/07/2001
£ ic 18362348/18024848 03/07/01 £ sr [email protected]=337500
dot icon11/06/2001
£ ic 18631098/18362348 25/05/01 £ sr [email protected]=268750
dot icon23/04/2001
£ ic 18885865/18631098 17/04/01 £ sr [email protected]=254767
dot icon11/01/2001
£ ic 18935865/18885865 27/12/00 £ sr [email protected]=50000
dot icon11/01/2001
£ ic 20017115/18935865 22/12/00 £ sr [email protected]=1081250
dot icon12/12/2000
Return made up to 26/11/00; bulk list available separately
dot icon11/12/2000
£ ic 20042115/20017115 29/11/00 £ sr [email protected]=25000
dot icon05/12/2000
Full group accounts made up to 2000-06-30
dot icon22/11/2000
£ ic 20104615/20042115 15/11/00 £ sr [email protected]=62500
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon18/10/2000
£ ic 20422115/20104615 20/09/00 £ sr [email protected]=317500
dot icon01/08/2000
£ ic 20805865/20422115 17/07/00 £ sr [email protected]=383750
dot icon01/08/2000
£ ic 20843365/20805865 10/07/00 £ sr [email protected]=37500
dot icon05/07/2000
£ ic 20880865/20843365 21/06/00 £ sr [email protected]=37500
dot icon28/06/2000
£ ic 20930865/20880865 06/06/00 £ sr [email protected]=50000
dot icon08/06/2000
£ ic 21540865/20930865 22/05/00 £ sr [email protected]=610000
dot icon08/06/2000
£ ic 21894615/21540865 26/05/00 £ sr [email protected]=353750
dot icon31/05/2000
£ ic 22082115/21894615 16/05/00 £ sr [email protected]=187500
dot icon24/05/2000
£ ic 22144615/22082115 10/05/00 £ sr [email protected]=62500
dot icon18/05/2000
£ ic 23181248/22144615 27/04/00 £ sr [email protected]=1036633
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon21/02/2000
£ ic 23635346/23181248 02/12/99 £ sr [email protected]=454098
dot icon21/02/2000
£ sr [email protected] 19/11/99
dot icon17/02/2000
£ ic 24810346/23635346 11/01/00 £ sr [email protected]=1175000
dot icon25/01/2000
£ ic 24835346/24810346 22/12/99 £ sr [email protected]=25000
dot icon19/01/2000
Full group accounts made up to 1999-06-30
dot icon11/01/2000
£ sr [email protected] 20/07/98
dot icon04/01/2000
Return made up to 26/11/99; bulk list available separately
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon23/09/1999
Secretary's particulars changed
dot icon14/01/1999
Full group accounts made up to 1998-06-30
dot icon09/12/1998
Return made up to 26/11/98; bulk list available separately
dot icon20/11/1998
Resolutions
dot icon19/12/1997
Return made up to 26/11/97; bulk list available separately
dot icon19/12/1997
Full group accounts made up to 1997-06-30
dot icon19/03/1997
Interim accounts made up to 1996-12-31
dot icon24/12/1996
Full group accounts made up to 1996-06-30
dot icon18/12/1996
Return made up to 26/11/96; bulk list available separately
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/01/1996
Full group accounts made up to 1995-06-30
dot icon20/12/1995
Return made up to 26/11/95; bulk list available separately
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon12/01/1995
Return made up to 26/11/94; bulk list available separately
dot icon10/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/01/1994
Full group accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 26/11/93; bulk list available separately
dot icon18/12/1992
Full group accounts made up to 1992-06-30
dot icon18/12/1992
Return made up to 26/11/92; bulk list available separately
dot icon08/06/1992
Listing of particulars
dot icon09/01/1992
Full group accounts made up to 1991-06-30
dot icon02/01/1992
Return made up to 26/11/91; no change of members
dot icon18/02/1991
£ ic 26809859/25085346 11/01/91 £ sr [email protected]=1724513
dot icon18/01/1991
Resolutions
dot icon09/01/1991
Return made up to 27/11/90; bulk list available separately
dot icon26/09/1990
New director appointed
dot icon04/06/1990
£ ic 26834859/26809859 03/05/90 £ sr [email protected]=25000
dot icon18/01/1990
Full group accounts made up to 1989-06-30
dot icon10/01/1990
Return made up to 28/11/89; bulk list available separately
dot icon05/12/1989
Particulars of contract relating to shares
dot icon05/12/1989
Ad 24/11/89--------- £ si [email protected]
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Resolutions
dot icon05/12/1989
£ nc 15000000/30000000 14/11/89
dot icon21/08/1989
Wd 15/08/89 ad 03/08/89--------- premium £ si [email protected]
dot icon21/07/1989
Listing of particulars
dot icon11/07/1989
Particulars of mortgage/charge
dot icon26/01/1989
Full group accounts made up to 1988-06-30
dot icon26/01/1989
Return made up to 22/11/88; full list of members
dot icon04/01/1989
Wd 07/12/88 ad 02/12/88--------- £ si [email protected]=1250
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon30/06/1988
Wd 19/05/88 ad 26/04/88--------- £ si [email protected]=1250
dot icon22/06/1988
Wd 12/05/88 ad 26/04/88--------- premium £ si [email protected]=1250
dot icon15/01/1988
Full group accounts made up to 1987-06-30
dot icon15/01/1988
Return made up to 24/11/87; bulk list available separately
dot icon11/01/1988
Wd 01/12/87 ad 25/11/87--------- premium £ si [email protected]=1250
dot icon10/12/1987
Wd 17/11/87 ad 12/11/87--------- premium £ si [email protected]=3750
dot icon20/07/1987
Return of allotments
dot icon18/02/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-06-30
dot icon23/12/1986
Return made up to 25/11/86; full list of members
dot icon17/09/1986
Return of allotments
dot icon17/06/1986
Return of allotments
dot icon11/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon12/02/1973
Memorandum and Articles of Association
dot icon12/03/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmore, Stephen Michael Quentin
Director
13/05/2008 - 27/06/2019
55
Jones, Andrew Marc
Director
27/06/2019 - 23/03/2026
540
Lennox, John Fyfe
Director
01/12/2010 - 15/11/2016
7
Austin, David Frank
Director
30/01/1995 - 30/06/2011
6
Ludlow, Paul Arnott
Director
01/03/2007 - 30/06/2016
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & J MUCKLOW GROUP LIMITED

A & J MUCKLOW GROUP LIMITED is an(a) Active company incorporated on 17/03/1962 with the registered office located at 1 Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & J MUCKLOW GROUP LIMITED?

toggle

A & J MUCKLOW GROUP LIMITED is currently Active. It was registered on 17/03/1962 .

Where is A & J MUCKLOW GROUP LIMITED located?

toggle

A & J MUCKLOW GROUP LIMITED is registered at 1 Curzon Street, London W1J 5HB.

What does A & J MUCKLOW GROUP LIMITED do?

toggle

A & J MUCKLOW GROUP LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for A & J MUCKLOW GROUP LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.