Background WavePink WaveYellow Wave

THREE MUSKETEERS LIMITED (04150994)

THREE MUSKETEERS LIMITED (04150994) is an active UK company. incorporated on 31 January 2001. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. THREE MUSKETEERS LIMITED has been registered for 25 years. Current directors include PEARSON, James William, PRATT, Timothy William, TURNER, Emma.

Company Number
04150994
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
Building 708 Bentwaters Parks, Woodbridge, IP12 2TW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PEARSON, James William, PRATT, Timothy William, TURNER, Emma
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE MUSKETEERS LIMITED

THREE MUSKETEERS LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. THREE MUSKETEERS LIMITED was registered 25 years ago.(SIC: 01610)

Status

active

Active since 25 years ago

Company No

04150994

LTD Company

Age

25 Years

Incorporated 31 January 2001

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THREE MUSKETEERS VEGETABLES LIMITED
From: 29 April 2008To: 8 May 2008
THREE MUSKETEERS LTD
From: 31 January 2001To: 29 April 2008
Contact
Address

Building 708 Bentwaters Parks Rendlesham Woodbridge, IP12 2TW,

Previous Addresses

C/O Three Musketeers Limited Building 723 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
From: 2 March 2011To: 7 March 2017
C/O Janet Gower Building 723 Bentwaters Park C/O Control Tower Rendlesham, Woodbridge Suffolk IP12 2TW England
From: 15 February 2010To: 2 March 2011
14 Silver Drive Aldeburgh Woodbridge Suffolk IP15 5JY
From: 31 January 2001To: 15 February 2010
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Nov 21
Director Joined
Aug 22
Director Joined
May 23
Director Left
Mar 24
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Apr 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PEARSON, James William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born June 1983
Director
Appointed 29 Aug 2024

PRATT, Timothy William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1978
Director
Appointed 01 Aug 2022

TURNER, Emma

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born February 1976
Director
Appointed 01 Apr 2025

CLARKE, David Charles

Resigned
14 Silver Drive, AldeburghIP15 5JY
Secretary
Appointed 18 May 2001
Resigned 15 Feb 2010

PIPE, Richard John

Resigned
Boyton Hall, WoodbridgeIP12 3LN
Secretary
Appointed 31 Jan 2001
Resigned 18 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2001
Resigned 31 Jan 2001

BLANCHARD, Edward William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born April 1979
Director
Appointed 26 Mar 2015
Resigned 22 Mar 2024

GREENWELL, Andrew Peter

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 01 Feb 2018
Resigned 24 Aug 2024

GREENWELL, Andrew Peter

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

HUTCHINSON, Iain James

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born April 1968
Director
Appointed 02 Oct 2017
Resigned 17 Nov 2021

MANN, Richard William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1966
Director
Appointed 04 Sept 2018
Resigned 27 Aug 2024

MANN, Richard William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1966
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

MARTIN, Jacqueline Ann

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born October 1971
Director
Appointed 23 May 2023
Resigned 04 Nov 2024

PARRY, Richard

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born March 1978
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

PATRICK, John Christopher

Resigned
Mill Green Farm, WoodbridgeIP13 9NL
Born December 1961
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2014

PAUL, Andrew Jonathan

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

PIPE, Richard John

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1956
Director
Appointed 05 Apr 2017
Resigned 08 Aug 2018

PIPE, Richard John

Resigned
Boyton Hall, WoodbridgeIP12 3LN
Born August 1956
Director
Appointed 05 Nov 2002
Resigned 27 Mar 2015

PIPE, Richard John

Resigned
Boyton Hall, WoodbridgeIP12 3LN
Born December 1961
Director
Appointed 31 Jan 2001
Resigned 18 May 2001

PRATT, Timothy William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1978
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

RANKIN, Andrew Wells

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born November 1965
Director
Appointed 26 Mar 2015
Resigned 05 Apr 2017

THORNE, Graham Peter

Resigned
Stone Barns, WoodbridgeIP12 2DF
Born January 1961
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2014

WALTON, Malcolm Frank

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1961
Director
Appointed 01 Jul 2017
Resigned 13 Aug 2024

WESTROPE, Philip Robert Charles

Resigned
Park Farm, WoodbridgeIP13 0NW
Born July 1953
Director
Appointed 05 Nov 2002
Resigned 27 Mar 2015

Persons with significant control

1

Bentwaters Parks, WoodbridgeIP12 2TW

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
7 November 2008
288cChange of Particulars
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
12 August 2003
287Change of Registered Office
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
88(2)R88(2)R
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Legacy
2 March 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
88(2)R88(2)R
Legacy
2 February 2001
288bResignation of Director or Secretary
Incorporation Company
31 January 2001
NEWINCIncorporation