Company NameMudfords Limited
DirectorsEdward Alexander Stoddart and Robert William Basnett
Company StatusActive
Company Number02632883
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Previous NamesKt556 Limited and Mudfords (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Edward Alexander Stoddart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressRopeman Works
400 Petre Street
Sheffield
S4 8LU
Director NameMr Robert William Basnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopeman Works 400 Petre Street
Sheffield
North Yorkshire
S4 8LU
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleLegal Executive
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES
Director NameMr Richard James Mudford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Monyash
Bakewell
Derbyshire
DE45 1JJ
Secretary NameMr Michael Alexander Murphy
NationalityBritish
StatusResigned
Appointed30 January 1992(6 months, 1 week after company formation)
Appointment Duration23 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Director NameArthur Malcolm Stobbs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address83 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU
Director NameMr Michael Alexander Murphy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 1 month after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Director NameGlyn Dove
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Lands
Ossett
West Yorkshire
WF5 0JY
Director NameMr Rory Hugh McGrath
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopeman Works
400 Petre Street
Sheffield
S4 8LU
Director NameMr John Gerard Flatley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed14 June 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressRopeman Works
400 Petre Street
Sheffield
S4 8LU

Contact

Websitewww.mudfords.co.uk/
Telephone0114 2433033
Telephone regionSheffield

Location

Registered AddressRopeman Works
400 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2013
Net Worth£854,720
Cash£474,820
Current Liabilities£238,286

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 March 2018Delivered on: 6 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 2 May 2013
Persons entitled: J H Mudford & Sons LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
5 April 2023Termination of appointment of Robert William Basnett as a director on 5 April 2023 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
11 October 2021Appointment of Mr Robert William Basnett as a director on 9 September 2021 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 January 2020Termination of appointment of John Gerard Flatley as a director on 29 January 2020 (1 page)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
14 June 2018Appointment of Mr John Gerard Flatley as a director on 14 June 2018 (2 pages)
14 June 2018Termination of appointment of Glyn Dove as a director on 14 June 2018 (1 page)
14 June 2018Cessation of J.H. Mudford & Sons Ltd as a person with significant control on 1 March 2018 (1 page)
14 June 2018Notification of Stuart Canvas Group Ltd as a person with significant control on 2 March 2018 (2 pages)
6 March 2018Registration of charge 026328830002, created on 1 March 2018 (9 pages)
4 March 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
3 March 2018Termination of appointment of Rory Hugh Mcgrath as a director on 1 March 2018 (1 page)
3 March 2018Appointment of Mr Edward Alexander Stoddart as a director on 1 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Notification of J.H. Mudford & Sons Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2017Notification of J.H. Mudford & Sons Ltd as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Satisfaction of charge 026328830001 in full (1 page)
10 November 2016Satisfaction of charge 026328830001 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
5 February 2016Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015 (1 page)
5 February 2016Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015 (1 page)
5 February 2016Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015 (1 page)
5 February 2016Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(6 pages)
27 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
2 May 2013Registration of charge 026328830001 (16 pages)
2 May 2013Registration of charge 026328830001 (16 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
18 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Richard Mudford as a director (1 page)
23 May 2012Appointment of Director Rory Hugh Mcgrath as a director (2 pages)
23 May 2012Appointment of Director Rory Hugh Mcgrath as a director (2 pages)
23 May 2012Termination of appointment of Richard Mudford as a director (1 page)
13 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Glyn Dove on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Glyn Dove on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 August 2009Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page)
4 August 2009Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page)
3 August 2009Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page)
17 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 26/07/07; full list of members (3 pages)
7 August 2007Return made up to 26/07/07; full list of members (3 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
1 August 2005Return made up to 26/07/05; full list of members (7 pages)
1 August 2005Return made up to 26/07/05; full list of members (7 pages)
12 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
12 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
5 December 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 26/07/01; full list of members (6 pages)
26 July 2001Return made up to 26/07/01; full list of members (6 pages)
26 March 2001Company name changed mudfords (sheffield) LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed mudfords (sheffield) LIMITED\certificate issued on 26/03/01 (2 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
1 August 1999Return made up to 26/07/99; no change of members (4 pages)
1 August 1999Return made up to 26/07/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 26/07/97; no change of members (4 pages)
14 August 1997Return made up to 26/07/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
25 March 1992Memorandum and Articles of Association (13 pages)
25 March 1992Memorandum and Articles of Association (13 pages)
4 February 1992Memorandum and Articles of Association (13 pages)
4 February 1992Memorandum and Articles of Association (13 pages)
26 July 1991Incorporation (15 pages)
26 July 1991Incorporation (15 pages)