Company NameC. & G. Mullen Limited
DirectorsJenny Victoria Claire Wynn Edwards and James Henry Wynn-Edwards
Company StatusActive
Company Number01209190
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJenny Victoria Claire Wynn Edwards
NationalityBritish
StatusCurrent
Appointed03 April 2000(24 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceNorth Wales
Correspondence AddressDuncan Sheard Glass Unit 5, Evolution House, Lakes
St David's Park
Ewloe
CH5 3XP
Wales
Director NameJenny Victoria Claire Wynn Edwards
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(37 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceNorth Wales
Correspondence AddressUnit 5 Evolution House Lakeside Business Village
St Davids Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameMr James Henry Wynn-Edwards
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(42 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duncan Sheard Glass Unit 5, Evolution House, L
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
Director NameColin Galbraith Mullen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 April 2000)
RoleOptician
Correspondence AddressLower Hill Cottage Utkinton Lane
Cotebrook
Tarporley
Cheshire
CW6 0JH
Director NameJoanne Mullen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressLower Hill Cottage Utkinton Lane
Cotebrook
Tarporley
Cheshire
CW6 0JH
Secretary NameJoanne Mullen
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressLower Hill Cottage Utkinton Lane
Cotebrook
Tarporley
Cheshire
CW6 0JH
Director NameJonathan Wynn Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(20 years after company formation)
Appointment Duration17 years, 2 months (resigned 20 July 2012)
RoleOptician
Correspondence AddressHawkstone House
38 Northop Country Park, Northop
Mold
Flintshire
CH7 6WD
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3k at £1Croftmount Associates LTD
75.00%
Ordinary A
750 at £1Croftmount Associates LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,642,710
Cash£12,347
Current Liabilities£10,614

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

27 April 2001Delivered on: 3 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45/47 sankey street warrington cheshire CH292619. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 1984Delivered on: 18 July 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property assets present and future including book debts uncalled capital.
Outstanding

Filing History

11 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (3 pages)
14 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018 (1 page)
14 June 2018Change of details for Croftmount Associates Limited as a person with significant control on 14 June 2018 (2 pages)
17 April 2018Satisfaction of charge 2 in full (4 pages)
17 April 2018Satisfaction of charge 1 in full (4 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
9 March 2018Director's details changed for Jenny Victoria Clare Wynn Edwards on 1 March 2018 (2 pages)
8 March 2018Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 March 2018 (1 page)
26 October 2017Appointment of Mr James Henry Wynn-Edwards as a director on 9 October 2017 (2 pages)
26 October 2017Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 June 2017 (1 page)
26 October 2017Secretary's details changed for Jenny Victoria Clare Wynn Edwards on 1 June 2017 (1 page)
26 October 2017Appointment of Mr James Henry Wynn-Edwards as a director on 9 October 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
23 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 23 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(5 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 August 2012Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages)
9 August 2012Termination of appointment of Jonathan Wynn Edwards as a director (2 pages)
9 August 2012Termination of appointment of Jonathan Wynn Edwards as a director (2 pages)
9 August 2012Appointment of Jenny Victoria Clare Wynn Edwards as a director (3 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
6 May 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 6 May 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 October 2010 (1 page)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 April 2008Return made up to 14/03/08; full list of members (3 pages)
18 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 April 2007Amended accounts made up to 30 April 2006 (9 pages)
12 April 2007Amended accounts made up to 30 April 2006 (9 pages)
30 March 2007Return made up to 14/03/07; no change of members (2 pages)
30 March 2007Return made up to 14/03/07; no change of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 May 2006Return made up to 14/03/06; full list of members (6 pages)
23 May 2006Return made up to 14/03/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 14/03/04; full list of members (6 pages)
22 April 2004Return made up to 14/03/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
29 April 2003Return made up to 14/03/03; full list of members (6 pages)
29 April 2003Return made up to 14/03/03; full list of members (6 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 July 2001Memorandum and Articles of Association (11 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2001Memorandum and Articles of Association (11 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
2 June 2000Registered office changed on 02/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000Director resigned (1 page)
17 March 2000Return made up to 14/03/00; full list of members (7 pages)
17 March 2000Return made up to 14/03/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 April 1999Return made up to 14/03/99; full list of members (6 pages)
18 April 1999Return made up to 14/03/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 May 1998Registered office changed on 08/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page)
8 May 1998Registered office changed on 08/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP (1 page)
23 March 1998Return made up to 14/03/98; full list of members (6 pages)
23 March 1998Return made up to 14/03/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 14/03/97; no change of members (4 pages)
12 March 1997Return made up to 14/03/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 April 1996Return made up to 14/03/96; no change of members (4 pages)
29 April 1996Return made up to 14/03/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
3 April 1995Return made up to 14/03/95; full list of members (6 pages)
3 April 1995Return made up to 14/03/95; full list of members (6 pages)
6 December 1994Conve 24/11/94 (1 page)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 December 1994Conve 24/11/94 (1 page)
13 September 1986Accounts for a small company made up to 30 April 1985 (3 pages)
13 September 1986Accounts for a small company made up to 30 April 1985 (3 pages)
4 July 1984Accounts made up to 30 April 1982 (9 pages)
4 July 1984Accounts made up to 30 April 1982 (9 pages)
4 July 1984Accounts made up to 30 April 1983 (9 pages)
4 July 1984Accounts made up to 30 April 1983 (9 pages)
12 January 1983Annual return made up to 29/12/81 (4 pages)
12 January 1983Annual return made up to 29/12/81 (4 pages)
12 January 1983Accounts made up to 30 April 1981 (9 pages)
12 January 1983Accounts made up to 30 April 1981 (9 pages)
30 July 1981Accounts made up to 30 April 1980 (8 pages)
30 July 1981Accounts made up to 30 April 1980 (8 pages)
22 July 1980Accounts made up to 30 April 1979 (7 pages)
22 July 1980Accounts made up to 30 April 1979 (7 pages)
9 October 1979Accounts made up to 30 April 1978 (6 pages)
9 October 1979Accounts made up to 30 April 1978 (6 pages)
17 July 1978Accounts made up to 30 April 1977 (5 pages)
17 July 1978Accounts made up to 30 April 1977 (5 pages)
12 April 1977Accounts made up to 30 April 1976 (6 pages)
12 April 1977Accounts made up to 30 April 1976 (6 pages)
24 April 1975Certificate of incorporation (1 page)
24 April 1975Incorporation (15 pages)
24 April 1975Certificate of incorporation (1 page)
24 April 1975Incorporation (15 pages)