C. MUDDLE & SON LIMITED

Register to unlock more data on OkredoRegister

C. MUDDLE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00679031

Incorporation date

29/12/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1960)
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Appointment of a voluntary liquidator
dot icon04/08/2025
Declaration of solvency
dot icon04/08/2025
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-08-04
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/07/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/06/2022
Compulsory strike-off action has been discontinued
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-10
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon13/05/2021
Satisfaction of charge 1 in full
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2017-10-18
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Appointment of Ms Sally Ann Muddle as a director
dot icon12/06/2014
Termination of appointment of Kathleen Muddle as a director
dot icon12/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Charles Muddle as a director
dot icon14/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/06/2013
Director's details changed for Kathleen Muddle on 2013-05-13
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 11 launceston court dunheved road south thornton heath surrey CR7 6AD
dot icon04/03/2009
Registered office changed on 04/03/2009 from spofforths LLP third floor south one jubilee street brighton east sussex BN1 1GE
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 17/05/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2007
Registered office changed on 13/02/07 from: 20 old mill square storrington west sussex RH20 4NQ
dot icon24/11/2006
Return made up to 17/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 17/05/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/05/2004
Return made up to 17/05/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon22/05/2003
Return made up to 17/05/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/06/2002
Return made up to 17/05/02; full list of members
dot icon18/06/2002
Registered office changed on 18/06/02 from: 10 old mill square storrington west sussex RH20 4NQ
dot icon31/01/2002
Registered office changed on 31/01/02 from: the mill, ashington, sussex
dot icon24/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 17/05/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-06-30
dot icon01/06/2000
Return made up to 17/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon14/06/1999
Return made up to 17/05/99; full list of members
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-06-30
dot icon01/06/1998
Return made up to 17/05/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon29/05/1997
Return made up to 17/05/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon29/05/1996
Return made up to 17/05/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon21/08/1995
Return made up to 17/05/95; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-06-30
dot icon17/05/1994
Return made up to 17/05/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-06-30
dot icon23/07/1993
Return made up to 17/05/93; full list of members
dot icon19/04/1993
Accounts for a small company made up to 1992-06-30
dot icon19/05/1992
Return made up to 17/05/92; no change of members
dot icon21/02/1992
Full accounts made up to 1991-06-30
dot icon27/06/1991
Accounts for a small company made up to 1990-06-30
dot icon27/06/1991
Return made up to 30/04/91; no change of members
dot icon30/11/1990
Secretary resigned;new secretary appointed
dot icon29/11/1990
Declaration of mortgage charge released/ceased
dot icon04/06/1990
Accounts for a small company made up to 1989-06-30
dot icon04/06/1990
Return made up to 17/05/90; full list of members
dot icon22/03/1990
Particulars of mortgage/charge
dot icon06/03/1989
Full accounts made up to 1988-06-30
dot icon06/03/1989
Return made up to 03/03/89; full list of members
dot icon11/05/1988
Full accounts made up to 1987-06-30
dot icon11/05/1988
Return made up to 28/03/88; full list of members
dot icon11/01/1988
Return made up to 28/11/87; full list of members
dot icon07/08/1987
Accounts for a small company made up to 1986-06-30
dot icon21/03/1987
Return made up to 31/03/86; full list of members
dot icon20/06/1986
Accounts for a small company made up to 1985-06-30
dot icon29/12/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-16.77 % *

* during past year

Cash in Bank

£295,081.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
356.14K
-
0.00
358.79K
-
2022
1
349.49K
-
0.00
354.52K
-
2023
1
300.68K
-
0.00
295.08K
-
2023
1
300.68K
-
0.00
295.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

300.68K £Descended-13.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.08K £Descended-16.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muddle, Sally Ann
Director
12/06/2014 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C. MUDDLE & SON LIMITED

C. MUDDLE & SON LIMITED is an(a) Liquidation company incorporated on 29/12/1960 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C. MUDDLE & SON LIMITED?

toggle

C. MUDDLE & SON LIMITED is currently Liquidation. It was registered on 29/12/1960 .

Where is C. MUDDLE & SON LIMITED located?

toggle

C. MUDDLE & SON LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does C. MUDDLE & SON LIMITED do?

toggle

C. MUDDLE & SON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C. MUDDLE & SON LIMITED have?

toggle

C. MUDDLE & SON LIMITED had 1 employees in 2023.

What is the latest filing for C. MUDDLE & SON LIMITED?

toggle

The latest filing was on 04/08/2025: Resolutions.