Background WavePink WaveYellow Wave

MULLER ENGLAND LIMITED (01687555)

MULLER ENGLAND LIMITED (01687555) is an active UK company. incorporated on 17 December 1982. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MULLER ENGLAND LIMITED has been registered for 43 years. Current directors include CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca, LOCK, Stephen.

Company Number
01687555
Status
active
Type
ltd
Incorporated
17 December 1982
Age
43 years
Address
19-20 Bartleet Road Bartleet Road, Redditch, B98 0DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CUNNINGHAM, Adam Hugh, JACKSON, Ellen Rebecca, LOCK, Stephen
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER ENGLAND LIMITED

MULLER ENGLAND LIMITED is an active company incorporated on 17 December 1982 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MULLER ENGLAND LIMITED was registered 43 years ago.(SIC: 25620)

Status

active

Active since 43 years ago

Company No

01687555

LTD Company

Age

43 Years

Incorporated 17 December 1982

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

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MULLER GROUP U.K. LIMITED
From: 18 November 1983To: 31 December 1991
TEA TIME INVESTMENTS LIMITED
From: 17 December 1982To: 18 November 1983
Contact
Address

19-20 Bartleet Road Bartleet Road Redditch, B98 0DG,

Previous Addresses

High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DT
From: 17 December 1982To: 26 March 2025
Timeline

20 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Sept 14
Director Left
Apr 17
Loan Secured
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 18
Director Left
Nov 21
Director Left
Mar 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CUNNINGHAM, Adam Hugh

Active
Bartleet Road, RedditchB98 0DG
Born July 1964
Director
Appointed 01 Dec 2017

JACKSON, Ellen Rebecca

Active
Bartleet Road, RedditchB98 0DG
Born July 1968
Director
Appointed 01 Dec 2017

LOCK, Stephen

Active
Bartleet Road, RedditchB98 0DG
Born August 1962
Director
Appointed 01 Dec 2017

WALKER, Christopher

Resigned
Bartleet Road, RedditchB98 0DG
Secretary
Appointed 27 Nov 2017
Resigned 14 Mar 2025

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Secretary
Appointed N/A
Resigned 26 Oct 2017

BAMFORD, Desmond David

Resigned
21 Wendover Road, WolverhamptonWV4 6NB
Born September 1946
Director
Appointed 01 Jul 1998
Resigned 28 Sept 2005

BARBIER-MUELLER, Thierry

Resigned
36 Route De Chene, 1208 GenevaFOREIGN
Born May 1960
Director
Appointed N/A
Resigned 04 May 1993

BETHELL, Paul Richard

Resigned
70 Yew Tree Grove, BridgnorthWV16 6DG
Born March 1957
Director
Appointed 06 May 1993
Resigned 16 Oct 2021

BROOME, Graham Charles

Resigned
7 Cherry Bank, BridgnorthWV16 6NT
Born July 1934
Director
Appointed N/A
Resigned 07 Jul 1999

CLIFFORD, James

Resigned
Boraston Drive, Tenbury WellsWR15 8AG
Born October 1942
Director
Appointed N/A
Resigned 26 Oct 2017

COCKERAM, Eric Paul

Resigned
Fairway Lodge Links Hey Road, WirralCH48 1NB
Born July 1924
Director
Appointed N/A
Resigned 31 Dec 1992

DICKEN, Thomas Edward Abbott

Resigned
3 Paddock Farm, Bury St EdmundsIP31 1DS
Born September 1923
Director
Appointed N/A
Resigned 31 Dec 1992

FARR, Graham Kenneth

Resigned
The Bungalow, HalesowenB63 3RT
Born April 1945
Director
Appointed N/A
Resigned 26 Oct 2017

KLAUSLER, Josef, Dr

Resigned
Alpenstrasse 29, 4515 Oberdorf
Born December 1934
Director
Appointed N/A
Resigned 04 May 1993

STYLES, Andrew William

Resigned
High Street, KidderminsterDY14 8DT
Born May 1976
Director
Appointed 01 Sept 2014
Resigned 06 Apr 2017

TRIGG, Roger David

Resigned
Spring Cottage, ClentDY9 9PR
Born July 1934
Director
Appointed 15 Sept 1993
Resigned 26 Sept 1996

WALKER, Christopher

Resigned
Bartleet Road, RedditchB98 0DG
Born July 1948
Director
Appointed 27 Nov 2017
Resigned 14 Mar 2025

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Born July 1948
Director
Appointed N/A
Resigned 26 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Richard Bethell

Ceased
High Street, KidderminsterDY14 8DT
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Oct 2017
Ceased 26 Oct 2017

Mr Adam Hugh Cunningham

Ceased
High Street, KidderminsterDY14 8DT
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2017
Ceased 26 Oct 2017
Cleobury Mortimer, KidderminsterDY14 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
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 Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
26 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Group
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
288cChange of Particulars
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1996
AAAnnual Accounts
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1993
288288
Legacy
18 May 1993
288288
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
155(6)a155(6)a
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
1 April 1992
88(2)R88(2)R
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
123Notice of Increase in Nominal Capital
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
29 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
363aAnnual Return
Legacy
18 January 1991
288288
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
27 June 1990
288288
Legacy
8 June 1990
363363
Accounts With Accounts Type Full Group
25 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
18 July 1988
363363
Accounts With Accounts Type Full Group
18 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
16 September 1987
288288
Accounts With Accounts Type Group
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Incorporation Company
17 December 1982
NEWINCIncorporation