Background WavePink WaveYellow Wave

MCMULLEN & SONS, LIMITED (00051456)

MCMULLEN & SONS, LIMITED (00051456) is an active UK company. incorporated on 1 March 1897. with registered office in Herts. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. MCMULLEN & SONS, LIMITED has been registered for 129 years. Current directors include GOULD, Stephen, MCMULLEN, Alexander Brodie, MCMULLEN, David Shaun and 3 others.

Company Number
00051456
Status
active
Type
ltd
Incorporated
1 March 1897
Age
129 years
Address
26 Old Cross, Herts, SG14 1RD
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GOULD, Stephen, MCMULLEN, Alexander Brodie, MCMULLEN, David Shaun, MCMULLEN, Thomas Peter, MIZON, Heydon, STRATHERN, Jenny
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMULLEN & SONS, LIMITED

MCMULLEN & SONS, LIMITED is an active company incorporated on 1 March 1897 with the registered office located in Herts. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. MCMULLEN & SONS, LIMITED was registered 129 years ago.(SIC: 11050, 56302)

Status

active

Active since 129 years ago

Company No

00051456

LTD Company

Age

129 Years

Incorporated 1 March 1897

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

26 Old Cross Hertford Herts, SG14 1RD,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
May 20
Loan Secured
Aug 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Cleared
May 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

PENFOLD, Alison

Active
26 Old Cross, HertsSG14 1RD
Secretary
Appointed 06 Oct 2015

GOULD, Stephen

Active
Old Cross, HertfordSG14 1RD
Born March 1968
Director
Appointed 11 Feb 2025

MCMULLEN, Alexander Brodie

Active
26 Old Cross, HertsSG14 1RD
Born August 1981
Director
Appointed 30 Dec 2016

MCMULLEN, David Shaun

Active
26 Old Cross, HertsSG14 1RD
Born April 1945
Director
Appointed N/A

MCMULLEN, Thomas Peter

Active
26 Old Cross, HertsSG14 1RD
Born July 1976
Director
Appointed 27 Mar 2013

MIZON, Heydon

Active
26 Old Cross, HertsSG14 1RD
Born May 1974
Director
Appointed 27 Mar 2013

STRATHERN, Jenny

Active
26 Old Cross, HertsSG14 1RD
Born January 1964
Director
Appointed 14 Jan 2019

BUTLER, Clive Francis

Resigned
26 Old Cross, HertsSG14 1RD
Secretary
Appointed N/A
Resigned 30 Sept 2010

LYTHGOE, John Stephen

Resigned
26 Old Cross, HertsSG14 1RD
Secretary
Appointed 30 Sept 2010
Resigned 04 Jan 2011

MCMULLEN, Thomas Peter

Resigned
26 Old Cross, HertsSG14 1RD
Secretary
Appointed 04 Jan 2011
Resigned 06 Oct 2015

BRIMS, Charles David

Resigned
26 Old Cross, HertsSG14 1RD
Born May 1950
Director
Appointed 29 Jul 2003
Resigned 25 Feb 2025

COLBOURNE, Kenneth Michael

Resigned
17 Warwick Road, St AlbansAL1 4DJ
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 2004

FURNESS SMITH, Peter Horatio Cecil

Resigned
26 Old Cross, HertsSG14 1RD
Born September 1953
Director
Appointed 12 Oct 1998
Resigned 31 Jul 2017

GILL, Steven

Resigned
26 Old Cross, HertsSG14 1RD
Born December 1957
Director
Appointed 01 Jul 2005
Resigned 30 Apr 2020

KITSON, Andrew William

Resigned
32 Biddenham Turn, BedfordMK40 4AZ
Born March 1948
Director
Appointed 16 Sept 1991
Resigned 14 Aug 1998

LYTHGOE, John Stephen

Resigned
26 Old Cross, HertsSG14 1RD
Born September 1955
Director
Appointed 02 Oct 2000
Resigned 30 Dec 2016

MCMULLEN, Fergus John

Resigned
26 Old Cross, HertsSG14 1RD
Born February 1958
Director
Appointed 21 May 1991
Resigned 08 Feb 2026

MCMULLEN, Ian Peter

Resigned
26 Old Cross, HertsSG14 1RD
Born May 1942
Director
Appointed N/A
Resigned 01 May 2018

MCMULLEN, John Christopher

Resigned
26 Old Cross, HertsSG14 1RD
Born August 1932
Director
Appointed N/A
Resigned 28 Mar 2018

MCMULLEN, Osmond James George

Resigned
May Street Farmhouse, RoystonSG8 8SN
Born March 1906
Director
Appointed N/A
Resigned 03 Dec 1994

NEWBURY, Andrew Wayne

Resigned
26 Old Cross, HertsSG14 1RD
Born December 1955
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2019

SKIPPER, Anthony John

Resigned
The Bell House, Saffron WaldenCB10 1BD
Born November 1936
Director
Appointed N/A
Resigned 18 Nov 2001

THORNEYCROFT, Martin

Resigned
18 Great Groves, Waltham CrossEN7 6SX
Born December 1961
Director
Appointed 01 Sept 1997
Resigned 22 Sept 2000

WOODROW, David Robert Edgar

Resigned
Falconhurst, IngatestoneCM4 0BP
Born September 1931
Director
Appointed N/A
Resigned 12 Sept 1991
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Memorandum Articles
7 March 2013
MEM/ARTSMEM/ARTS
Resolution
7 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
16 November 2012
MG01MG01
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 March 2011
AR01AR01
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Legacy
7 December 2009
MG01MG01
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
169169
Certificate Capital Reduction Issued Capital
22 January 2004
CERT15CERT15
Legacy
22 January 2004
OC138OC138
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 March 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 February 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 April 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
169169
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
30 November 1994
169169
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
88(3)88(3)
Legacy
12 April 1994
88(3)88(3)
Legacy
12 April 1994
88(3)88(3)
Legacy
12 April 1994
88(2)R88(2)R
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
8 April 1994
PROSPPROSP
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1993
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
11 June 1991
288288
Accounts With Accounts Type Full Group
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
11 October 1990
288288
Legacy
2 May 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Resolution
26 April 1990
RESOLUTIONSResolutions
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
14 July 1988
288288
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Memorandum Articles
10 March 1988
MEM/ARTSMEM/ARTS
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
288288
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
21 March 1986
AAAnnual Accounts
Accounts With Made Up Date
13 May 1985
AAAnnual Accounts
Accounts With Made Up Date
21 April 1984
AAAnnual Accounts
Accounts With Made Up Date
7 April 1983
AAAnnual Accounts
Accounts With Made Up Date
24 April 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
6 May 1980
AAAnnual Accounts
Accounts With Made Up Date
12 July 1979
AAAnnual Accounts
Accounts With Made Up Date
6 June 1978
AAAnnual Accounts
Accounts With Made Up Date
15 April 1977
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC