Background WavePink WaveYellow Wave

MULDERRIGS LIMITED (05294622)

MULDERRIGS LIMITED (05294622) is an active UK company. incorporated on 23 November 2004. with registered office in Padiham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MULDERRIGS LIMITED has been registered for 21 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
05294622
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
3 Mead Way, Padiham, BB12 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULDERRIGS LIMITED

MULDERRIGS LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Padiham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MULDERRIGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05294622

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year 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

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MULDERRIGS SOLICITORS LTD
From: 23 November 2004To: 1 June 2023
Contact
Address

3 Mead Way Shuttleworth Mead Business Park Padiham, BB12 7NG,

Previous Addresses

22-27 Richmond Terrace Blackburn BB1 7AF England
From: 3 March 2023To: 19 March 2025
72 Bank Street Rawtenstall Lancashire BB4 8EG
From: 23 November 2004To: 3 March 2023
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Oct 12
Director Joined
Mar 13
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
LondonW11 2AF
Born June 1965
Director
Appointed 25 Jan 2024

JACKSON, Deborah

Resigned
72 Bank Street, LancashireBB4 8EG
Secretary
Appointed 23 Nov 2004
Resigned 05 Apr 2013

MULDERRIG, Mary Clare

Resigned
72 Bank Street, LancashireBB4 8EG
Secretary
Appointed 04 Feb 2022
Resigned 28 Feb 2023

MULDERRIG, Mary Clare

Resigned
72 Bank Street, LancashireBB4 8EG
Secretary
Appointed 05 Apr 2013
Resigned 25 Sept 2020

LIDDLE, Ian Albert

Resigned
Richmond Terrace, BlackburnBB1 7AF
Born November 1969
Director
Appointed 28 Feb 2023
Resigned 25 Jan 2024

MULDERRIG, Mary Clare

Resigned
72 Bank Street, LancashireBB4 8EG
Born July 1963
Director
Appointed 20 Mar 2013
Resigned 25 Sept 2020

MULDERRIG, Paul

Resigned
72 Bank Street, LancashireBB4 8EG
Born February 1961
Director
Appointed 23 Nov 2004
Resigned 25 Jan 2024

OSBORNE, Nigel Richard

Resigned
LondonW11 2AF
Born July 1966
Director
Appointed 25 Jan 2024
Resigned 26 Oct 2025

SMITH, Joanne

Resigned
72 Bank Street, LancashireBB4 8EG
Born July 1975
Director
Appointed 04 Feb 2022
Resigned 28 Feb 2023

SMITH, Joanne

Resigned
72 Bank Street, LancashireBB4 8EG
Born July 1975
Director
Appointed 01 Feb 2005
Resigned 25 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Richmond Terrace, BlackburnBB1 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Paul Mulderrig

Ceased
72 Bank Street, LancashireBB4 8EG
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mrs Mary Clare Mulderrig

Ceased
72 Bank Street, LancashireBB4 8EG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
28 February 2024
AAMDAAMD
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
14 February 2024
AD03Change of Location of Company Records
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Change Sail Address Company With New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
5 February 2024
CC04CC04
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
225Change of Accounting Reference Date
Incorporation Company
23 November 2004
NEWINCIncorporation