Company NameMulberry Design & Build Limited
DirectorsStewart Penney and Adam David Norton
Company StatusActive
Company Number06494330
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stewart Penney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Adam David Norton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(2 years, 2 months after company formation)
Appointment Duration14 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameStewart Penney
StatusCurrent
Appointed10 December 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Telephone020 83988308
Telephone regionLondon

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stewart Penney
50.00%
Ordinary A
1 at £1Wraylands Drive LLP
50.00%
Ordinary B

Financials

Year2014
Net Worth-£601,352
Current Liabilities£3,329,116

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

16 June 2015Delivered on: 16 June 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 45 croydon road, reigate, RH2 0NA - title number SY468825.
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pineacre house the ballands south fetcham leatherhead t/no's SY93589 and SY728578. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 17 July 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 11 albert road north reigate surrey t/no SY689100. Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 22 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property adjoining 107 mid street south nuffiled surrey t/no SY810059. Notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 26 January 2013
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plots 1 (number 5B) and plot 5 (number 5) wraylands drive, reigate, surrey including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets.
Outstanding
14 February 2011Delivered on: 16 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 wraylands drive reigate t/no SY205506; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 March 2022Delivered on: 4 April 2022
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 25 dawson road, kingston upon thames, KT1 3AU registered at hm land registry with title number SGL524246.
Outstanding
29 June 2020Delivered on: 5 July 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 67 richmond park road KT2 6AQ. Title no. SY140319.
Outstanding
10 February 2020Delivered on: 18 February 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 25 dawson road, kingston upon thames KT1 3AU registered at hm land registry with title absolute under title number SGL524246.
Outstanding
25 October 2019Delivered on: 31 October 2019
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 67 richmond park road KT2 6AQ registered at hm land registry with title absolute under title number SY140319.
Outstanding
9 March 2016Delivered on: 9 March 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Waterside, the ballards south, fetcham, leatherhead KT22 9EP registered at the land registry under title number SY93589 or for more information please refer to the instrument.
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Greenhill, oaks road, wray common, reigate, surrey RH2 0LE registered at the land registry under title number SY194388 or for more information please refer to the instrument.
Outstanding
25 February 2016Delivered on: 25 February 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Greenhill, oaks road, wray common, reigate, surrey RH2 0LE registered at the land registry under title number SY194388 or for more information please refer to the instrument.
Outstanding
14 February 2011Delivered on: 16 February 2011
Satisfied on: 9 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wraylands drive reigate and land lying to the north east of wraylands drive reigate t/nos SY206387 and SY263545; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2008Delivered on: 31 July 2008
Satisfied on: 9 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 staunton road kingston upon thames by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 28 January 2022 (8 pages)
4 April 2022Registration of charge 064943300016, created on 21 March 2022 (25 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 28 January 2021 (9 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 28 January 2020 (9 pages)
5 July 2020Registration of charge 064943300015, created on 29 June 2020 (24 pages)
18 February 2020Registration of charge 064943300014, created on 10 February 2020 (25 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 28 January 2019 (9 pages)
31 October 2019Registration of charge 064943300013, created on 25 October 2019 (25 pages)
24 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
16 October 2019Satisfaction of charge 2 in full (1 page)
9 October 2019Satisfaction of charge 064943300006 in full (1 page)
9 October 2019Satisfaction of charge 064943300011 in full (1 page)
9 October 2019Satisfaction of charge 064943300012 in full (1 page)
9 October 2019Satisfaction of charge 5 in full (1 page)
9 October 2019Satisfaction of charge 064943300007 in full (1 page)
9 October 2019Satisfaction of charge 064943300010 in full (1 page)
9 October 2019Satisfaction of charge 064943300009 in full (1 page)
9 October 2019Satisfaction of charge 4 in full (2 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
20 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
11 February 2019Change of details for Mr Adam David Norton as a person with significant control on 6 April 2016 (2 pages)
11 February 2019Change of details for Mr Stewart Penney as a person with significant control on 6 April 2016 (2 pages)
11 February 2019Secretary's details changed for Stewart Penney on 6 April 2016 (1 page)
11 February 2019Director's details changed for Mr Stewart Penney on 6 April 2016 (2 pages)
11 February 2019Director's details changed for Mr Adam David Norton on 6 April 2016 (2 pages)
29 January 2019Total exemption full accounts made up to 29 January 2018 (10 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 January 2017 (10 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Satisfaction of charge 064943300008 in full (1 page)
15 March 2016Satisfaction of charge 064943300008 in full (1 page)
10 March 2016All of the property or undertaking has been released from charge 2 (5 pages)
10 March 2016All of the property or undertaking has been released from charge 2 (5 pages)
9 March 2016Registration of charge 064943300012, created on 9 March 2016 (27 pages)
9 March 2016Registration of charge 064943300012, created on 9 March 2016 (27 pages)
2 March 2016Satisfaction of charge 2 in part (1 page)
2 March 2016Satisfaction of charge 2 in part (1 page)
25 February 2016Registration of charge 064943300011, created on 25 February 2016 (26 pages)
25 February 2016Registration of charge 064943300011, created on 25 February 2016 (26 pages)
25 February 2016Registration of charge 064943300010, created on 25 February 2016 (53 pages)
25 February 2016Registration of charge 064943300010, created on 25 February 2016 (53 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 September 2015Director's details changed for Adam David Norton on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Adam David Norton on 24 September 2015 (2 pages)
16 June 2015Registration of charge 064943300009, created on 16 June 2015 (22 pages)
16 June 2015Registration of charge 064943300009, created on 16 June 2015 (22 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 March 2014Registration of charge 064943300008 (10 pages)
11 March 2014Registration of charge 064943300008 (10 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Registration of charge 064943300007 (8 pages)
17 July 2013Registration of charge 064943300007 (8 pages)
22 May 2013Registration of charge 064943300006 (10 pages)
22 May 2013Registration of charge 064943300006 (10 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
29 November 2011Amended accounts made up to 31 January 2011 (6 pages)
29 November 2011Amended accounts made up to 31 January 2011 (6 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2011Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages)
15 February 2011Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages)
15 February 2011Secretary's details changed for Stewart Penney on 1 January 2011 (2 pages)
7 January 2011Director's details changed for Stewart Penney on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Stewart Penney on 1 December 2010 (2 pages)
7 January 2011Director's details changed for Stewart Penney on 1 December 2010 (2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
17 December 2010Appointment of Stewart Penney as a secretary (2 pages)
17 December 2010Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
17 December 2010Appointment of Stewart Penney as a secretary (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 November 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
12 November 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2010Memorandum and Articles of Association (9 pages)
24 August 2010Change of share class name or designation (2 pages)
24 August 2010Memorandum and Articles of Association (9 pages)
24 August 2010Change of share class name or designation (2 pages)
23 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
22 June 2010Appointment of Adam David Norton as a director (2 pages)
22 June 2010Appointment of Adam David Norton as a director (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Appointment terminated director jls corporate LIMITED (1 page)
4 March 2008Director appointed stewart penney (1 page)
4 March 2008Appointment terminated director jls corporate LIMITED (1 page)
4 March 2008Director appointed stewart penney (1 page)
5 February 2008Incorporation (15 pages)
5 February 2008Incorporation (15 pages)