D4E MULBERRY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

D4E MULBERRY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367735

Incorporation date

06/02/2002

Size

Small

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon06/02/2026
Director's details changed for Cameron Hannah Mcclure on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/01/2025
Second filing for the appointment of Mr Cameron Hannah Mclure as a director
dot icon09/01/2025
Termination of appointment of Gershon Daniel Cohen as a director on 2024-12-31
dot icon09/01/2025
Appointment of Mr Cameron Hannah Mcclure as a director on 2024-12-31
dot icon14/08/2024
Accounts for a small company made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/02/2024
Appointment of Mr Gershon Daniel Cohen as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Terence Ryan as a director on 2024-01-31
dot icon26/01/2024
Termination of appointment of Martin Timothy Smith as a director on 2024-01-19
dot icon26/01/2024
Appointment of Mr Frank David Laing as a director on 2024-01-19
dot icon21/11/2023
Current accounting period extended from 2024-03-30 to 2024-03-31
dot icon06/10/2023
Accounts for a small company made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2022-03-31
dot icon10/08/2022
Director's details changed for Mr Martin Timothy Smith on 2022-08-08
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/10/2021
Termination of appointment of David Glyn Swinburn as a director on 2021-10-12
dot icon12/10/2021
Appointment of Mrs Sarah Elizabeth Lilley as a director on 2021-10-12
dot icon12/10/2021
Termination of appointment of Sarah Elizabeth Lilley as a director on 2021-10-12
dot icon07/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Appointment of Mr Terence Ryan as a director on 2021-06-07
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon10/02/2021
Termination of appointment of Karen Marie Hill as a director on 2021-02-10
dot icon28/09/2020
Accounts for a small company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2019-03-31
dot icon26/06/2019
Appointment of Mr Richard Little as a director on 2019-06-19
dot icon26/06/2019
Termination of appointment of David Francis Lindesay as a director on 2019-06-19
dot icon03/05/2019
Appointment of Mrs Sarah Elizabeth Lilley as a director on 2019-05-03
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon11/01/2018
Director's details changed for Miss Karen Marie Hill on 2018-01-10
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Notification of Aberdeen Infrastructure (No.3) Limited as a person with significant control on 2016-04-06
dot icon07/12/2017
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Accounts for a small company made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon06/04/2017
Termination of appointment of Christopher John Blundell as a director on 2017-04-01
dot icon06/04/2017
Appointment of Mr David Lindesay as a director on 2017-04-01
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Director's details changed for Miss Karen Marie Hill on 2016-05-07
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon08/04/2016
Auditor's resignation
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Director's details changed for Miss Karen Marie Hill on 2015-08-01
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Appointment of Martin Timothy Smith as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Ion Bruce Balfour as a director on 2014-10-31
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/11/2013
Appointment of Mr Ion Bruce Balfour as a director
dot icon22/10/2013
Director's details changed for Mr Neil Rae on 2013-10-22
dot icon14/10/2013
Director's details changed for Mr Christopher John Blundell on 2013-10-14
dot icon26/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon26/09/2013
Registered office address changed from St. Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-26
dot icon12/08/2013
Termination of appointment of Alexander Bremner as a director
dot icon12/07/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Termination of appointment of Ian Gethin as a director
dot icon02/04/2013
Appointment of Mr Christopher John Blundell as a director
dot icon02/04/2013
Termination of appointment of Kim Clear as a director
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/11/2011
Current accounting period extended from 2011-09-30 to 2012-03-30
dot icon03/11/2011
Director's details changed for Neil Rae on 2011-04-01
dot icon28/10/2011
Termination of appointment of Sarah Booker as a secretary
dot icon11/10/2011
Appointment of Semperian Secretariat Services Limited as a secretary
dot icon27/09/2011
Termination of appointment of Ivan Wong as a director
dot icon26/09/2011
Appointment of Miss Karen Marie Hill as a director
dot icon12/08/2011
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY on 2011-08-12
dot icon25/07/2011
Appointment of Mr David Glyn Swinburn as a director
dot icon25/07/2011
Termination of appointment of Sarah Booker as a director
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Sarah Booker as a director
dot icon28/01/2011
Full accounts made up to 2010-09-30
dot icon08/09/2010
Appointment of Sarah Louise Booker as a director
dot icon18/08/2010
Appointment of Mr Alexander George Bremner as a director
dot icon03/08/2010
Termination of appointment of Karen Hill as a director
dot icon30/04/2010
Full accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Ian Richard Gethin on 2010-02-27
dot icon14/04/2010
Director's details changed for Neil Rae on 2010-02-27
dot icon14/04/2010
Director's details changed for Mrs Kim Michele Clear on 2010-02-27
dot icon14/04/2010
Director's details changed for Ivan Hong Yee Wong on 2010-02-27
dot icon06/04/2010
Appointment of Mrs Sarah Louise Booker as a director
dot icon19/03/2010
Termination of appointment of Jeremy Lightfoot as a director
dot icon02/10/2009
Director appointed ivan wong
dot icon02/10/2009
Director appointed karen hill
dot icon02/10/2009
Appointment terminated director martin smith
dot icon25/08/2009
Director appointed neil rae
dot icon19/08/2009
Secretary's change of particulars / sarah booker / 19/08/2009
dot icon27/05/2009
Return made up to 27/02/09; full list of members; amend
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / sarah booker / 17/03/2009
dot icon20/02/2009
Full accounts made up to 2008-09-30
dot icon20/08/2008
Director appointed kim michele clear
dot icon16/07/2008
Return made up to 27/02/08; full list of members; amend
dot icon11/06/2008
Full accounts made up to 2007-09-30
dot icon14/04/2008
Appointment terminated director kenneth gillespie
dot icon02/04/2008
Return made up to 27/02/08; full list of members
dot icon28/10/2007
Secretary's particulars changed
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon07/11/2006
Return made up to 27/02/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-09-30
dot icon19/07/2006
New director appointed
dot icon03/02/2006
Registered office changed on 03/02/06 from: millennium way east phoenix centre nottingham NG8 6AR
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon31/10/2005
Director's particulars changed
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon08/06/2005
Full accounts made up to 2004-09-30
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon18/03/2005
Return made up to 27/02/05; full list of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon13/03/2004
Return made up to 27/02/04; full list of members
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon07/03/2003
Return made up to 06/02/03; full list of members
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon06/07/2002
Registered office changed on 06/07/02 from: 35 colston avenue bristol avon BS1 4TT
dot icon25/06/2002
Ad 15/05/02--------- £ si 1499@1=1499 £ ic 1/1500
dot icon25/06/2002
Nc inc already adjusted 15/05/02
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
New director appointed
dot icon01/06/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon24/05/2002
Particulars of mortgage/charge
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
New director appointed
dot icon06/02/2002
Incorporation

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
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
19/01/2024 - Present
47
Smith, Martin Timothy
Director
31/10/2014 - 19/01/2024
84
Little, Richard
Director
19/06/2019 - Present
113
Rae, Neil
Director
04/06/2009 - Present
113
Ryan, Terence
Director
07/06/2021 - 31/01/2024
49

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 D4E MULBERRY (HOLDINGS) LIMITED

D4E MULBERRY (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/02/2002 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. 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 D4E MULBERRY (HOLDINGS) LIMITED?

toggle

D4E MULBERRY (HOLDINGS) LIMITED is currently Active. It was registered on 06/02/2002 .

Where is D4E MULBERRY (HOLDINGS) LIMITED located?

toggle

D4E MULBERRY (HOLDINGS) LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does D4E MULBERRY (HOLDINGS) LIMITED do?

toggle

D4E MULBERRY (HOLDINGS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for D4E MULBERRY (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Cameron Hannah Mcclure on 2026-02-06.