Background WavePink WaveYellow Wave

MULLINER TRADING (SHERBORNE) LIMITED (03230791)

MULLINER TRADING (SHERBORNE) LIMITED (03230791) is an active UK company. incorporated on 29 July 1996. with registered office in Sherborne School For Girls. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. MULLINER TRADING (SHERBORNE) LIMITED has been registered for 29 years. Current directors include HARRIS, Amanda Louise, SULLIVAN, Ruth Mary, Dr, WORTHY, Simon Charles.

Company Number
03230791
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Sherborne School For Girls, DT9 3QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HARRIS, Amanda Louise, SULLIVAN, Ruth Mary, Dr, WORTHY, Simon Charles
SIC Codes
47990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLINER TRADING (SHERBORNE) LIMITED

MULLINER TRADING (SHERBORNE) LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Sherborne School For Girls. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. MULLINER TRADING (SHERBORNE) LIMITED was registered 29 years ago.(SIC: 47990, 85590)

Status

active

Active since 29 years ago

Company No

03230791

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Sherborne School For Girls Sherborne Dorset , DT9 3QH,

Timeline

29 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Feb 22
Director Left
Mar 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BARNETT, Caroline Anne

Active
Sherborne School For GirlsDT9 3QH
Secretary
Appointed 01 Sept 2021

HARRIS, Amanda Louise

Active
Sherborne School For GirlsDT9 3QH
Born January 1982
Director
Appointed 21 May 2019

SULLIVAN, Ruth Mary, Dr

Active
Sherborne School For GirlsDT9 3QH
Born October 1972
Director
Appointed 15 Oct 2018

WORTHY, Simon Charles

Active
Sherborne School For GirlsDT9 3QH
Born June 1972
Director
Appointed 18 Aug 2025

FLOWER, Richard William

Resigned
Moor Hill, RochdaleOL11 5YB
Secretary
Appointed 01 Jan 2009
Resigned 01 Apr 2009

MILLER, Simon David

Resigned
Sherborne School For GirlsDT9 3QH
Secretary
Appointed 04 May 2010
Resigned 17 Oct 2014

MINES, Katherine Anne

Resigned
Sherborne School For GirlsDT9 3QH
Secretary
Appointed 17 Oct 2014
Resigned 15 Apr 2016

SARGENT, Robert Geoffrey

Resigned
The Old Vicarage, LangportTA10 9HX
Secretary
Appointed 29 Jul 1996
Resigned 30 Sept 1997

SPURWAY, Samuel Harold Patrick

Resigned
Sherborne School For GirlsDT9 3QH
Secretary
Appointed 16 May 2016
Resigned 31 Aug 2021

STEER, Martyn James

Resigned
Avalon, SomertonTA11 6PE
Secretary
Appointed 19 May 2009
Resigned 04 May 2010

STEER, Martyn James

Resigned
Sherborne School For Girls, SherborneDT9 3QN
Secretary
Appointed 01 Oct 1997
Resigned 31 Dec 2008

BLANCH, Juliet Sara

Resigned
Sherborne School For GirlsDT9 3QH
Born December 1961
Director
Appointed 19 Feb 2018
Resigned 28 Oct 2020

BLOCKE, Andrew David

Resigned
Sherborne School For GirlsDT9 3QH
Born December 1961
Director
Appointed 16 May 2016
Resigned 31 Dec 2021

CLAPP, Fiona Jane Laird

Resigned
Sherborne School For GirlsDT9 3QH
Born August 1965
Director
Appointed 03 Feb 2014
Resigned 30 Jun 2024

COLE, David Charles, Dr

Resigned
Sherborne School For GirlsDT9 3QH
Born May 1969
Director
Appointed 01 Jul 2024
Resigned 18 Aug 2025

DWYER, Jennifer Claire

Resigned
White Lodge, SherborneDT9 3QJ
Born June 1963
Director
Appointed 01 Sept 2006
Resigned 03 Nov 2011

FLOWER, Richard William

Resigned
Moor Hill, RochdaleOL11 5YB
Born May 1957
Director
Appointed 01 Jan 2009
Resigned 01 Apr 2009

GARNIER, John, Rear Admiral Sir

Resigned
Bembury Farm, SherborneDT9 6QF
Born March 1934
Director
Appointed 29 Jul 1996
Resigned 27 Feb 2004

HATTERSLEY, Emma Jane Frances

Resigned
Sherborne School For GirlsDT9 3QH
Born September 1960
Director
Appointed 20 Feb 2011
Resigned 07 Oct 2013

KERTON-JOHNSON, Geraldine

Resigned
The Vicarage, Stoke Sub HamdonTA14 6RE
Born November 1944
Director
Appointed 01 Sept 1999
Resigned 01 Sept 2006

MCCLARY, Ian William

Resigned
Sherborne School For GirlsDT9 3QH
Born June 1977
Director
Appointed 28 Feb 2020
Resigned 06 Nov 2023

MILLER, Simon David

Resigned
Sherborne School For GirlsDT9 3QH
Born February 1966
Director
Appointed 04 May 2010
Resigned 27 Jul 2018

NELSON, Matthew James

Resigned
Sherborne School For GirlsDT9 3QH
Born November 1970
Director
Appointed 09 May 2014
Resigned 18 May 2015

PALMER, Anthony John Cleeves

Resigned
West Milton, BridportDT6 3SW
Born September 1951
Director
Appointed 16 Jun 2009
Resigned 01 Jul 2011

POW, David John

Resigned
Copper Thatch, ManstonDT10 1DN
Born September 1938
Director
Appointed 27 Feb 2004
Resigned 01 Sept 2008

SARGENT, Robert Geoffrey

Resigned
The Old Vicarage, LangportTA10 9HX
Born June 1936
Director
Appointed 29 Jul 1996
Resigned 30 Sept 1997

STEER, Martyn James

Resigned
Avalon, SomertonTA11 6PE
Born May 1947
Director
Appointed 19 May 2009
Resigned 31 Aug 2013

STEER, Martyn James

Resigned
Sherborne School For Girls, SherborneDT9 3QN
Born May 1947
Director
Appointed 01 Oct 1997
Resigned 31 Dec 2008

STRANG, Richard William

Resigned
Sherborne School For GirlsDT9 3QH
Born June 1950
Director
Appointed 01 Jul 2011
Resigned 19 Feb 2018

TAYLOR, Jane Mariam

Resigned
Hartham Farm, Corsham
Born February 1943
Director
Appointed 29 Jul 1996
Resigned 01 Sept 1999

WINGFIELD DIEBY, Stephen Hatton

Resigned
Sherborne School For GirlsDT9 3QH
Born November 1944
Director
Appointed 01 Sept 2008
Resigned 30 Apr 2015

WINGFIELD DIGBY, Maria

Resigned
Sherborne School For GirlsDT9 3QH
Born November 1972
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Abbey Road, SherborneDT9 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Bradford Road, SherborneDT9 3QN

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Auditors Resignation Company
10 May 2016
AUDAUD
Auditors Resignation Company
28 April 2016
AUDAUD
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
225Change of Accounting Reference Date
Incorporation Company
29 July 1996
NEWINCIncorporation