M.E. MULLER LIMITED

Register to unlock more data on OkredoRegister

M.E. MULLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073307

Incorporation date

22/09/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

Downs Road, Standlake, Witney, Oxfordshire OX29 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1972)
dot icon22/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/07/2024
Director's details changed for Mrs Trudy Ann Milner on 2024-07-01
dot icon23/07/2024
Director's details changed for Mr Aarron Jude Nocetti-Haworth on 2024-07-01
dot icon23/07/2024
Registered office address changed from The Downs Road Standlake Witney Oxfordshire OX29 7YP to Downs Road Standlake Witney Oxfordshire OX29 7RJ on 2024-07-23
dot icon23/07/2024
Change of details for Milner and Nocetti-Haworth Ltd. as a person with significant control on 2024-07-01
dot icon23/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon05/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon15/08/2022
Notification of Milner and Nocetti-Haworth Ltd. as a person with significant control on 2022-05-04
dot icon15/08/2022
Cessation of Geoffrey William Ling as a person with significant control on 2022-05-04
dot icon15/08/2022
Cessation of Stuart Arkell Cope as a person with significant control on 2022-05-04
dot icon10/05/2022
Termination of appointment of Geoffrey William Ling as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Victoria Ling as a secretary on 2022-05-04
dot icon10/05/2022
Appointment of Mrs Trudy Ann Milner as a director on 2022-05-04
dot icon10/05/2022
Appointment of Mr Aarron Jude Nocetti-Haworth as a director on 2022-05-04
dot icon05/05/2022
Registration of charge 010733070005, created on 2022-05-05
dot icon06/04/2022
Satisfaction of charge 4 in full
dot icon03/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon07/08/2020
Notification of Stuart Arkell Cope as a person with significant control on 2020-07-14
dot icon07/08/2020
Cessation of Michael O'neill as a person with significant control on 2020-07-14
dot icon02/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon21/05/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon26/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/09/2010
Director's details changed for Mr Geoffrey William Ling on 2009-10-01
dot icon26/09/2010
Secretary's details changed for Mrs Victoria Ling on 2009-10-01
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 11/07/09; full list of members
dot icon18/08/2009
Secretary's change of particulars / victoria ling / 01/01/2009
dot icon18/08/2009
Registered office changed on 18/08/2009 from . The downs road standlake witney oxon OX29 7YP
dot icon21/08/2008
Return made up to 11/07/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from the downs road standlake witney oxon OX29 7YP
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Secretary appointed mrs victoria ling
dot icon09/06/2008
Appointment terminated secretary malcolm landau
dot icon25/03/2008
Registered office changed on 25/03/2008 from 279A-285A high street orpington kent BR6 0NW
dot icon20/08/2007
Return made up to 11/07/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2006
Return made up to 11/07/06; full list of members
dot icon21/06/2006
Accounts for a small company made up to 2006-03-31
dot icon01/09/2005
Return made up to 11/07/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2005-03-31
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Secretary resigned
dot icon14/07/2004
Return made up to 11/07/04; full list of members
dot icon11/09/2003
Return made up to 11/07/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2002
Return made up to 11/07/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned
dot icon11/04/2001
Secretary resigned;director resigned
dot icon11/04/2001
New secretary appointed
dot icon14/08/2000
Return made up to 24/07/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Director resigned
dot icon11/08/1999
Return made up to 24/07/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 24/07/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 24/07/97; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon09/08/1996
Return made up to 24/07/96; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon22/09/1995
Particulars of contract relating to shares
dot icon22/09/1995
Ad 05/10/94--------- £ si 1560@1
dot icon12/09/1995
Return made up to 24/07/95; full list of members
dot icon12/09/1995
New director appointed
dot icon07/09/1995
Ad 05/10/94--------- £ si 1560@1=1560 £ ic 100/1660
dot icon07/09/1995
Nc inc already adjusted 28/09/94
dot icon07/09/1995
Resolutions
dot icon05/07/1995
Registered office changed on 05/07/95 from: 169/171 high st orpington kent BR6 0LW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 24/07/94; full list of members
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/08/1993
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
Return made up to 24/07/93; no change of members
dot icon01/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon30/10/1992
Return made up to 24/07/92; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon28/10/1991
Director resigned
dot icon19/08/1991
Return made up to 24/07/91; full list of members
dot icon12/08/1991
Accounts for a small company made up to 1991-03-31
dot icon14/08/1990
Declaration of satisfaction of mortgage/charge
dot icon14/08/1990
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Accounts for a small company made up to 1990-03-31
dot icon25/07/1990
Return made up to 24/07/90; full list of members
dot icon21/12/1989
Particulars of mortgage/charge
dot icon05/10/1989
Return made up to 26/09/89; full list of members
dot icon05/10/1989
Accounts for a small company made up to 1989-03-31
dot icon22/09/1988
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 08/09/88; full list of members
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon28/09/1987
Return made up to 02/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 07/08/86; full list of members
dot icon13/08/1986
Particulars of mortgage/charge
dot icon07/08/1986
Full accounts made up to 1986-03-31
dot icon22/09/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon-57.17 % *

* during past year

Cash in Bank

£271,059.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
423.50K
-
0.00
485.86K
-
2022
8
554.03K
-
0.00
632.86K
-
2023
10
198.57K
-
0.00
271.06K
-
2023
10
198.57K
-
0.00
271.06K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

198.57K £Descended-64.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.06K £Descended-57.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ling, Geoffrey William
Director
06/04/1995 - 04/05/2022
6
Milner, Trudy Ann
Director
04/05/2022 - Present
2
Nocetti-Haworth, Aarron Jude
Director
04/05/2022 - Present
6
Whyton, Jennifer
Secretary
22/06/2001 - 26/07/2004
3
Ling, Victoria
Secretary
01/06/2008 - 04/05/2022
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About M.E. MULLER LIMITED

M.E. MULLER LIMITED is an(a) Active company incorporated on 22/09/1972 with the registered office located at Downs Road, Standlake, Witney, Oxfordshire OX29 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of M.E. MULLER LIMITED?

toggle

M.E. MULLER LIMITED is currently Active. It was registered on 22/09/1972 .

Where is M.E. MULLER LIMITED located?

toggle

M.E. MULLER LIMITED is registered at Downs Road, Standlake, Witney, Oxfordshire OX29 7RJ.

What does M.E. MULLER LIMITED do?

toggle

M.E. MULLER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does M.E. MULLER LIMITED have?

toggle

M.E. MULLER LIMITED had 10 employees in 2023.

What is the latest filing for M.E. MULLER LIMITED?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2025-03-31.