Background WavePink WaveYellow Wave

MULBURY HOMES (GRAPPENHALL) LIMITED (10830401)

MULBURY HOMES (GRAPPENHALL) LIMITED (10830401) is an active UK company. incorporated on 22 June 2017. with registered office in Worsley. The company operates in the Construction sector, engaged in development of building projects. MULBURY HOMES (GRAPPENHALL) LIMITED has been registered for 8 years. Current directors include BROWN, Andrew Crawford, BURY, Wallace Martin, MULLIGAN, Gregory James and 1 others.

Company Number
10830401
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
1 Worsley Court, Worsley, M28 3NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Andrew Crawford, BURY, Wallace Martin, MULLIGAN, Gregory James, TAYLOR, Shaun Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY HOMES (GRAPPENHALL) LIMITED

MULBURY HOMES (GRAPPENHALL) LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Worsley. The company operates in the Construction sector, specifically engaged in development of building projects. MULBURY HOMES (GRAPPENHALL) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10830401

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 Worsley Court High Street Worsley, M28 3NJ,

Previous Addresses

Great Oak Farm Mag Lane Lymm WA13 0TF United Kingdom
From: 22 June 2017To: 2 March 2022
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
May 18
Director Joined
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Andrew Crawford

Active
Worsley Court, WorsleyM28 3NJ
Born March 1965
Director
Appointed 08 May 2018

BURY, Wallace Martin

Active
Worsley Court, WorsleyM28 3NJ
Born February 1952
Director
Appointed 22 Jun 2017

MULLIGAN, Gregory James

Active
Worsley Court, WorsleyM28 3NJ
Born October 1977
Director
Appointed 22 Jun 2017

TAYLOR, Shaun Adam

Active
Worsley Court, WorsleyM28 3NJ
Born February 1977
Director
Appointed 22 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Shaun Adam Taylor

Ceased
Mag Lane, LymmWA13 0TF
Born February 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jun 2017
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Incorporation Company
22 June 2017
NEWINCIncorporation