Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULHOUSE LIMITED
Company Information for

MULHOUSE LIMITED

MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
01473069
Private Limited Company
Active

Company Overview

About Mulhouse Ltd
MULHOUSE LIMITED was founded on 1980-01-15 and has its registered office in Rochford. The organisation's status is listed as "Active". Mulhouse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULHOUSE LIMITED
 
Legal Registered Office
MILLHOUSE
32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in SS9
 
Filing Information
Company Number 01473069
Company ID Number 01473069
Date formed 1980-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342206201  
Last Datalog update: 2024-04-07 01:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULHOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEPWAY LIMITED   JOANNA FRANKLIN CONSULTING LIMITED   LS ACCOUNTANCY SERVICES LIMITED   VENTHAM ACCOUNTANCY SERVICES LIMITED   VENTHAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULHOUSE LIMITED
The following companies were found which have the same name as MULHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULHOUSE 75 LIMITED 80-83 LONG LANE LONDON EC1A 9ET Active Company formed on the 2013-10-29
MULHOUSE CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1997-09-17
MULHOUSE CORPORATION 5315 ROCK CLIFF PL DALLAS TX 75209 Active Company formed on the 1989-02-15
MULHOUSE DESIGN COMPANY LIMITED Charlotte House 19b Market Place Bingham Nottingham NG13 8AP Liquidation Company formed on the 1998-03-09
MULHOUSE DRAFTING SERVICES LIMITED 5 WOODSTOWN ABBEY WOODSTOWN VILLA KNOCKLYON DUBLIN 16 Dissolved Company formed on the 2002-01-24
MULHOUSE INVESTMENTS, LLC 200 S ANDREWS AVE SUITE 600 FT LAUDERDALE FL 33301 Inactive Company formed on the 2013-09-05
MULHOUSE LIMITED 64, JOHN ST., SLIGO, Dissolved Company formed on the 1985-05-03
MULHOUSE LLC 9739 OLD STABLE CT - MASON OH 45040 Active Company formed on the 2012-06-01
Mulhouse Learning Centre, Inc. 380 Boulevard Saint-Raymond Gatineau Quebec J9A 1V9 Dissolved Company formed on the 2016-12-23
MULHOUSE PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
MULHOUSE PROPERTIES INC Resigned Agent Account Unknown Company formed on the 2013-02-07
MULHOUSE PROPERTIES, INC. 5072 EXPOSITION WAY FORT WORTH TX 76244 Dissolved Company formed on the 2013-10-14
MULHOUSE TECH LTD FLAT 18 35 NELSON WALK LONDON E3 3FS Active - Proposal to Strike off Company formed on the 2020-10-15
MULHOUSE TRADING LTD 6 Charlotte Street Bath BA1 2NE Active Company formed on the 2021-11-30

Company Officers of MULHOUSE LIMITED

Current Directors
Officer Role Date Appointed
GERALD JAMES ARNOLD
Company Secretary 1991-11-13
EVELINE WENDA ARNOLD
Director 2014-11-19
GEOFFREY IAN ARNOLD
Director 1991-11-13
GERALD JAMES ARNOLD
Director 1991-11-13
MARK WAYNE GIBSON
Director 2013-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELINE WENDA ARNOLD
2020-12-17PSC07CESSATION OF GERALD JAMES ARNOLD DEC'D AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-06-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-18PSC04Change of details for Mr Gerald James Arnold as a person with significant control on 2019-09-02
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES ARNOLD
2019-11-18TM02Termination of appointment of Gerald James Arnold on 2019-09-02
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Clements House 1279 London Road Leigh on Sea Essex SS9 2AD
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2016-12-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17CH01Director's details changed for Mrs Eveline Wenda Arnold on 2016-11-01
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 70
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 70
2015-11-26AR0113/11/15 ANNUAL RETURN FULL LIST
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AP01DIRECTOR APPOINTED MRS EVELINE WENDA ARNOLD
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JAMES ARNOLD / 01/01/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN ARNOLD / 01/01/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE GIBSON / 01/01/2014
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD JAMES ARNOLD on 2014-01-01
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 70
2014-11-20AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE GIBSON / 01/01/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JAMES ARNOLD / 01/01/2014
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD JAMES ARNOLD on 2014-01-01
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN ARNOLD / 01/01/2014
2013-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD JAMES ARNOLD on 2013-11-19
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 70
2013-11-19AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM Unit 36 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AP01DIRECTOR APPOINTED MR MARK WAYNE GIBSON
2012-11-15AR0113/11/12 FULL LIST
2012-01-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-15AR0113/11/11 FULL LIST
2010-12-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-17AR0113/11/10 FULL LIST
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-17AR0113/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JAMES ARNOLD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN ARNOLD / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERALD JAMES ARNOLD / 02/10/2009
2008-12-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-23363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-08363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-10363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-06363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-07-19169£ IC 100/70 30/06/99 £ SR 30@1=30
1999-07-19WRES0915 SHARES @ £1 30/06/99
1999-07-19SRES01ALTER MEM AND ARTS 30/06/99
1999-07-19WRES0915 @ £1 30/06/99
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-04363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1997-12-04363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-29363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-02-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-07363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-18395PARTICULARS OF MORTGAGE/CHARGE
1995-02-09AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-06363sRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-03-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-15363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1994-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-08363sRETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS
1991-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-20363bRETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
1991-11-20288DIRECTOR RESIGNED
1991-06-13288DIRECTOR RESIGNED
1990-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-11-27363RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-02-18 Outstanding MIDLAND BANK PLC
DEBENTURE 1987-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MULHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULHOUSE LIMITED
Trademarks
We have not found any records of MULHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MULHOUSE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for MULHOUSE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES 36 Nobel Square Basildon Pitsea Essex SS13 1LT 37,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1