Background WavePink WaveYellow Wave

MULBERRY LEATHERS LIMITED (02950004)

MULBERRY LEATHERS LIMITED (02950004) is an active UK company. incorporated on 19 July 1994. with registered office in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MULBERRY LEATHERS LIMITED has been registered for 31 years. Current directors include BALDO, Andrea, O'CONNOR, Billie Joan.

Company Number
02950004
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
The Rookery, Chilcompton, Somerset, BA3 4EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALDO, Andrea, O'CONNOR, Billie Joan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY LEATHERS LIMITED

MULBERRY LEATHERS LIMITED is an active company incorporated on 19 July 1994 with the registered office located in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MULBERRY LEATHERS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02950004

LTD Company

Age

31 Years

Incorporated 19 July 1994

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 7 November 2025 (4 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

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Rookery, Chilcompton Bath Somerset, BA3 4EH,

Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
May 12
Director Left
May 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BEVERIDGE, Alison I-Lee

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Secretary
Appointed 03 Nov 2025

BALDO, Andrea

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born May 1972
Director
Appointed 01 Sept 2024

O'CONNOR, Billie Joan

Active
The Rookery, Chilcompton, SomersetBA3 4EH
Born October 1981
Director
Appointed 17 Feb 2025

ANTHONY WILKINSON, Katherine Frances

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Secretary
Appointed 17 Aug 2011
Resigned 31 Oct 2025

DAVIS, Godfrey Pawle

Resigned
Shute Cottage, TauntonTA4 2DN
Secretary
Appointed 11 Sept 1998
Resigned 25 Nov 2002

INGRAM, David Colin

Resigned
White Lodge Radnor Road, BristolBS9 4DX
Secretary
Appointed 21 Sept 1994
Resigned 11 Sept 1998

MATHER, Roger Thomas

Resigned
Barton House, TetburyGL8 8JG
Secretary
Appointed 12 Nov 2007
Resigned 17 Aug 2011

RUTHERFORD, Guy Gibson

Resigned
2 Erleigh Drive, ChippenhamSN15 2NQ
Secretary
Appointed 25 Nov 2002
Resigned 12 Nov 2007

TEMPLES (NOMINEES) LIMITED

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 03 Aug 1994
Resigned 21 Sept 1994

ANDERSON, Charles Francis

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born March 1970
Director
Appointed 14 Jan 2021
Resigned 31 Jan 2025

ANDRETTA, Thierry Patrick

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born April 1957
Director
Appointed 12 Jan 2016
Resigned 09 Jul 2024

ANTHONY WILKINSON, Katherine Frances

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born June 1965
Director
Appointed 09 Jul 2024
Resigned 31 Oct 2025

DAVIS, Godfrey Pawle

Resigned
Shute Cottage, TauntonTA4 2DN
Born February 1949
Director
Appointed 21 Jul 1994
Resigned 25 Apr 2012

GUILLON, Bruno Daniel Thierry

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born August 1965
Director
Appointed 25 Apr 2012
Resigned 19 Mar 2014

MATHER, Angela Denise

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born March 1972
Director
Appointed 19 Mar 2014
Resigned 12 Jan 2016

MATHER, Roger Thomas

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born February 1965
Director
Appointed 12 Nov 2007
Resigned 16 May 2016

RITCHIE, Neil James

Resigned
The Rookery, Chilcompton, SomersetBA3 4EH
Born May 1971
Director
Appointed 16 May 2016
Resigned 30 Jun 2019

RUTHERFORD, Guy Gibson

Resigned
2 Erleigh Drive, ChippenhamSN15 2NQ
Born October 1964
Director
Appointed 25 Nov 2002
Resigned 31 Dec 2007

SAUL, Roger John

Resigned
Abbots Sharpham, StreetBA16 9SA
Born July 1950
Director
Appointed 11 Sept 1998
Resigned 25 Nov 2002

TEMPLES (NOMINEES) LIMITED

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 03 Aug 1994
Resigned 21 Sept 1994

Persons with significant control

1

Chilcompton, RadstockBA3 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
353353
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
1 August 2006
287Change of Registered Office
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
287Change of Registered Office
Legacy
29 January 1995
287Change of Registered Office
Legacy
29 January 1995
224224
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Incorporation Company
19 July 1994
NEWINCIncorporation