Background WavePink WaveYellow Wave

MULLER REDDITCH LIMITED (01011334)

MULLER REDDITCH LIMITED (01011334) is an active UK company. incorporated on 17 May 1971. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MULLER REDDITCH LIMITED has been registered for 54 years. Current directors include BARRETT-MEADE, David, CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca.

Company Number
01011334
Status
active
Type
ltd
Incorporated
17 May 1971
Age
54 years
Address
Bartleet Road, Redditch, B98 0DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BARRETT-MEADE, David, CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER REDDITCH LIMITED

MULLER REDDITCH LIMITED is an active company incorporated on 17 May 1971 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MULLER REDDITCH LIMITED was registered 54 years ago.(SIC: 25620)

Status

active

Active since 54 years ago

Company No

01011334

LTD Company

Age

54 Years

Incorporated 17 May 1971

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

REDDITCH ENGINEERING SERVICES LIMITED
From: 17 May 1971To: 17 December 2001
Contact
Address

Bartleet Road Washford Industrial Estate Redditch, B98 0DG,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Nov 13
Loan Secured
Jun 15
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARRETT-MEADE, David

Active
Springfield Cottage 13 Astwood Lane, RedditchB96 6HG
Born May 1958
Director
Appointed 01 Jan 1996

CUNNINGHAM, Adam Hugh

Active
42 Ewell Road, BirminghamB24 9EA
Born July 1964
Director
Appointed 01 Mar 2007

JACKSON, Ellen Rebecca

Active
Bartleet Road, RedditchB98 0DG
Born July 1968
Director
Appointed 01 Mar 2025

BETTRIDGE, Clive

Resigned
30 Glynn Crescent, HalesowenB63 2PZ
Secretary
Appointed 01 Jan 1997
Resigned 03 Apr 2020

COLLING, Angela Ruth

Resigned
Woodway Farm, PershoreWR10 2PP
Secretary
Appointed N/A
Resigned 22 Jun 1995

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Secretary
Appointed 22 Jun 1995
Resigned 31 Dec 1996

BETTRIDGE, Clive

Resigned
30 Glynn Crescent, HalesowenB63 2PZ
Born January 1958
Director
Appointed 01 Jan 2000
Resigned 03 Apr 2020

CLIFFORD, James

Resigned
Boraston Drive, Tenbury WellsWR15 8AG
Born October 1942
Director
Appointed 01 Jan 1997
Resigned 26 Oct 2017

COLLING, Angela Ruth

Resigned
Woodway Farm, PershoreWR10 2PP
Born February 1937
Director
Appointed N/A
Resigned 22 Jun 1995

COLLING, David Simon

Resigned
26 Huxleys Way, EveshamWR11 4BU
Born June 1964
Director
Appointed N/A
Resigned 21 Jun 1995

COLLING, Derek George Laurence

Resigned
Woodway Farm, PershoreWR10 2PP
Born June 1935
Director
Appointed N/A
Resigned 22 Jun 1995

FARR, Graham Kenneth

Resigned
The Bungalow, HalesowenB63 3RT
Born April 1945
Director
Appointed 22 Jun 1995
Resigned 26 Oct 2017

GREEN, Alan

Resigned
74 Astley Close, RedditchB98 7UA
Born June 1949
Director
Appointed 01 Jan 1996
Resigned 12 Jan 2007

GREEN, Alan

Resigned
74 Astley Close, RedditchB98 7UA
Born June 1949
Director
Appointed N/A
Resigned 21 Jun 1995

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Born July 1948
Director
Appointed 22 Jun 1995
Resigned 26 Oct 2017

Persons with significant control

1

High Street, KidderminsterDY14 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Legacy
26 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
5 January 1996
288288
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
169169
Auditors Resignation Company
13 July 1995
AUDAUD
Legacy
3 July 1995
225(1)225(1)
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
287Change of Registered Office
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
155(6)a155(6)a
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363