Company NameMusol Limited
DirectorClifford Donald Wing
Company StatusActive
Company Number04019262
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameKeith Atkinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks
Shepherds Way, Brookmans Park
Hatfield
AL9 6NR
Director NameMichael Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Maimhor Road
Seamill
West Kilbride
Ayrshire
KA23 9EE
Scotland
Secretary NameKeith Atkinson
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks
Shepherds Way, Brookmans Park
Hatfield
AL9 6NR
Director NameMr Simon Tearle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Blossom Way
Whitwood
Castleford
West Yorkshire
WF10 5TY
Director NameMr Andrew David Wharton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2012)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address496 Halifax Road
Hightown
West Yorkshire
WF15 8DX
Secretary NameMr Viggo Kenneth Lowther
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Juniper Way
Harrogate
North Yorkshire
HG3 2YD

Contact

Websitemusol.co.uk
Telephone01924 635040
Telephone regionWakefield

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bullwater LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,835
Cash£64,751
Current Liabilities£104,681

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 14 June 2023 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Previous accounting period shortened from 1 October 2021 to 30 September 2021 (1 page)
1 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2019Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page)
26 June 2019Previous accounting period shortened from 3 October 2018 to 2 October 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Director's details changed for Mr Clifford Donald Wing on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Clifford Donald Wing on 11 January 2017 (2 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ on 30 December 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 3 October 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 3 October 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 3 October 2012 (5 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
15 March 2013Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page)
15 March 2013Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page)
15 March 2013Previous accounting period shortened from 31 December 2012 to 3 October 2012 (1 page)
17 December 2012Termination of appointment of Simon Tearle as a director (1 page)
17 December 2012Appointment of Mr Clifford Donald Wing as a director (2 pages)
17 December 2012Termination of appointment of Simon Tearle as a director (1 page)
17 December 2012Appointment of Mr Clifford Donald Wing as a director (2 pages)
16 December 2012Termination of appointment of Viggo Lowther as a secretary (1 page)
16 December 2012Termination of appointment of Viggo Lowther as a secretary (1 page)
16 December 2012Termination of appointment of Andrew Wharton as a director (1 page)
16 December 2012Termination of appointment of Andrew Wharton as a director (1 page)
3 December 2012Section 519 (1 page)
3 December 2012Section 519 (1 page)
20 November 2012Registered office address changed from C/O Auker Rhodes Saphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O Auker Rhodes Saphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 20 November 2012 (1 page)
9 November 2012Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk on 9 November 2012 (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
11 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Andrew Wharton on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Wharton on 10 June 2010 (2 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 June 2009Return made up to 10/06/09; full list of members (3 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from royd house 286 manningham lane bradford BD8 7BP (1 page)
6 August 2008Registered office changed on 06/08/2008 from royd house 286 manningham lane bradford BD8 7BP (1 page)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
25 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: the oaks shepherds way, brookmans park hatfield hertfordshire AL9 6NR (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: the oaks shepherds way, brookmans park hatfield hertfordshire AL9 6NR (1 page)
6 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 June 2006Return made up to 10/06/06; full list of members (7 pages)
23 June 2006Return made up to 10/06/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 10/06/05; full list of members (7 pages)
17 June 2005Return made up to 10/06/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 21/06/04; full list of members (7 pages)
10 August 2004Return made up to 21/06/04; full list of members (7 pages)
17 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 February 2003Registered office changed on 27/02/03 from: 26 mount view road london N4 4HX (1 page)
27 February 2003Registered office changed on 27/02/03 from: 26 mount view road london N4 4HX (1 page)
17 December 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
17 December 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
16 July 2002Return made up to 21/06/02; full list of members (7 pages)
16 July 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
26 June 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2000Incorporation (15 pages)
21 June 2000Incorporation (15 pages)