Background WavePink WaveYellow Wave

MUTA LIMITED (00152795)

MUTA LIMITED (00152795) is an active UK company. incorporated on 27 January 1919. with registered office in Eye. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MUTA LIMITED has been registered for 107 years. Current directors include DALTON, Lee.

Company Number
00152795
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1919
Age
107 years
Address
10b Red House Yard Gislingham Road, Eye, IP23 8HH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DALTON, Lee
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTA LIMITED

MUTA LIMITED is an active company incorporated on 27 January 1919 with the registered office located in Eye. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MUTA LIMITED was registered 107 years ago.(SIC: 94110)

Status

active

Active since 107 years ago

Company No

00152795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

107 Years

Incorporated 27 January 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

THE PERFORMANCE TEXTILES ASSOCIATION LTD
From: 19 July 2004To: 11 May 2022
MADE-UP TEXTILES ASSOCIATION LIMITED (THE)
From: 27 January 1919To: 19 July 2004
Contact
Address

10b Red House Yard Gislingham Road Thornham Magna Eye, IP23 8HH,

Previous Addresses

Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR
From: 26 January 2010To: 30 September 2014
36 Broadway London SW1H 0BH
From: 27 January 1919To: 26 January 2010
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

CHALK, Joseph Peter

Active
Gislingham Road, EyeIP23 8HH
Secretary
Appointed 11 Jul 2022

DALTON, Lee

Active
Gislingham Road, EyeIP23 8HH
Born July 1979
Director
Appointed 06 May 2020

CHALK, Andrew Neil

Resigned
Gislingham Road, EyeIP23 8HH
Secretary
Appointed 22 Jul 2019
Resigned 01 Jul 2022

E C SKELDING ASSOCIATES

Resigned
E C Skelding Associates, TamworthB79 7JH
Corporate secretary
Appointed N/A
Resigned 31 Oct 2008

LUTHER PENDRAGON

Resigned
Priory Court, LondonEC4V 6DR
Corporate secretary
Appointed 01 Jan 2010
Resigned 22 Sept 2014

OUTSIDE IN MARKETING LIMITED

Resigned
Gislingham Road, EyeIP23 8HH
Corporate secretary
Appointed 22 Sept 2014
Resigned 22 Jul 2019

QUINTUS PUBLIC AFFAIRS

Resigned
Broadway, LondonSW1H 0BH
Corporate secretary
Appointed 01 Nov 2008
Resigned 01 Jan 2010

ANDREW, Kenneth Guthrie

Resigned
49 Cedar Road, DundeeDD5 3BA
Born December 1946
Director
Appointed 24 Apr 1994
Resigned 04 Apr 1998

BAILLIE, Joe

Resigned
Gislingham Road, EyeIP23 8HH
Born March 1966
Director
Appointed 01 Jan 2019
Resigned 25 Sept 2022

BEAL, David John Anthony

Resigned
Dunaird House, BirnamPH8 0BJ
Born April 1970
Director
Appointed 08 Jun 2004
Resigned 17 Jun 2005

BELL, Robert Simon Parnell

Resigned
Quayside Road, SouthamptonSO18 1AD
Born November 1961
Director
Appointed 12 May 2009
Resigned 06 May 2020

BIDDER, Craig Thomas Andrew

Resigned
Gislingham Road, EyeIP23 8HH
Born February 1980
Director
Appointed 06 May 2020
Resigned 13 Mar 2023

BUNTING, Michael John

Resigned
7 Main Street, CoalvilleLE67 2AS
Born October 1940
Director
Appointed 25 Apr 1993
Resigned 09 Apr 1995

BURGOYNE, Peter William Pryce

Resigned
Sunningdale, KingtonHR5 3LT
Born August 1939
Director
Appointed N/A
Resigned 25 Apr 1993

COOPER, Jonathan Howard

Resigned
Gislingham Road, EyeIP23 8HH
Born August 1969
Director
Appointed 06 May 2020
Resigned 12 Mar 2025

DOUGHTY, Ian Stormont

Resigned
Flint Barn Holt Road, HoltNR25 7QB
Born November 1951
Director
Appointed 04 Apr 1998
Resigned 21 Jun 2000

FOSTER, Dean

Resigned
Gislingham Road, EyeIP23 8HH
Born May 1971
Director
Appointed 25 Apr 2019
Resigned 13 Mar 2023

HAWLEY, Charles John

Resigned
Bellamour Way, RugeleyWS15 3JW
Born February 1965
Director
Appointed 24 Apr 1994
Resigned 04 Apr 1998

HAYES, Robin Vincent

Resigned
White House Farm Farm Lan, ManchesterM25 5RX
Born March 1939
Director
Appointed N/A
Resigned 24 Apr 1994

HIGGS, Mathew

Resigned
Gislingham Road, EyeIP23 8HH
Born October 1962
Director
Appointed 25 Apr 2019
Resigned 20 Apr 2021

LEWIS, David Martyn Reeves

Resigned
36 Netherpark Drive, RomfordRM2 5RL
Born February 1936
Director
Appointed N/A
Resigned 12 Apr 1992

MARSH, Anthony Richard

Resigned
338 Musters Road, NottinghamNG2 7DF
Born January 1958
Director
Appointed 20 Jun 2000
Resigned 13 May 2014

MONAGHAN, Richard Keith

Resigned
Gislingham Road, EyeIP23 8HH
Born January 1975
Director
Appointed 01 Jan 2019
Resigned 25 Apr 2019

MORROW, Thomas Williamson

Resigned
4 Braecroft Crescent, Aberdeen
Born March 1939
Director
Appointed 12 Apr 1992
Resigned 09 Apr 1995

MOSS, Clive Anthony

Resigned
39 Lambert Avenue, CheltenhamGL51 4SS
Born January 1947
Director
Appointed 04 Apr 1998
Resigned 11 Jun 2002

MUDFORD, Richard James

Resigned
Ivy House Farm, BuxtonSK17 9QT
Born October 1947
Director
Appointed 09 Apr 1995
Resigned 24 Jun 1999

NEALE, Richard Warwick

Resigned
17 Waterlaide Road, HartleburyDY11 7TP
Born January 1946
Director
Appointed 24 Jun 1999
Resigned 08 Jun 2004

PAGAN, John David

Resigned
The White Lodge 802 Warwick Road, SolihullB91 3EU
Born January 1934
Director
Appointed N/A
Resigned 24 Apr 1994

PARKIN, Andrew Ian

Resigned
Low Breckenbrough, PickeringYO18 8QG
Born May 1950
Director
Appointed 11 Jun 2002
Resigned 17 Jun 2005

PARR, Jonathan Michael

Resigned
Gislingham Road, EyeIP23 8HH
Born September 1965
Director
Appointed 13 May 2014
Resigned 06 Nov 2018

RAMUS, David Michael

Resigned
52 Beech Green, Shoreham-By-SeaBN43 5GY
Born March 1959
Director
Appointed 08 Jun 2004
Resigned 12 May 2009

ROBINSON, Samantha Claire

Resigned
Gislingham Road, EyeIP23 8HH
Born November 1986
Director
Appointed 01 Jan 2019
Resigned 20 Apr 2021

WARD, Anthony

Resigned
Gislingham Road, EyeIP23 8HH
Born June 1965
Director
Appointed 25 Apr 2019
Resigned 06 May 2020
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2016
AR01AR01
Auditors Resignation Company
6 July 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 June 2010
AP04Appointment of Corporate Secretary
Auditors Resignation Company
9 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Memorandum Articles
3 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Memorandum Articles
26 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
363b363b
Legacy
15 August 1991
363(287)363(287)
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
4 July 1989
287Change of Registered Office
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
13 July 1987
363(C)363(C)
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363