Company NameMullions Limited
Company StatusActive
Company Number00419202
CategoryPrivate Limited Company
Incorporation Date12 September 1946(77 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Henry Kingsford Watts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(45 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cottage, 26 Louisa Place
Exmouth
EX8 2AL
Director NameAnna Christian Sarah Watts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(47 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage, 26 Louisa Place
Exmouth
EX8 2AL
Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(75 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 August 2015(68 years, 11 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Averil Madge Watts
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1994)
RoleRetired Business Lady
Correspondence AddressLeaside Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMrs Averil Madge Watts
NationalityBritish
StatusResigned
Appointed23 March 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1994)
RoleCompany Director
Correspondence AddressLeaside Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameRichard Henry Kingsford Watts
NationalityBritish
StatusResigned
Appointed04 March 1994(47 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBriar Patch
St Johns Road
Exmouth
EX8 5EG

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2k at £1Justin Alexander Watts
8.00%
Preference
18k at £1Richard Henry Kingsford Watts
72.00%
Preference
1.5k at £1Anna Christian Sarah Watts
6.00%
Ordinary
500 at £1Justin Alexander Watts
2.00%
Ordinary
3k at £1Richard Henry Kingsford Watts
12.00%
Ordinary

Financials

Year2014
Net Worth£510,290
Cash£267,306
Current Liabilities£3,059

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

18 April 1997Delivered on: 25 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 707 fulham road london SW6 5UL t/n BGL17757 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 July 1983Delivered on: 8 July 1983
Persons entitled: Barclays 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: F/H property known as 243, burnt ash lane, bromley, london borough of bromley.
Outstanding
23 July 1954Delivered on: 3 February 1955
Persons entitled: Eastbourne Mutual Building Society

Classification: Registered pursuant to an order of court dated 26 january 1955 legal charge
Secured details: £2160.
Particulars: "Suncote" 243 burnt ash lane, bromley, kent.
Outstanding
15 December 1954Delivered on: 15 December 1954
Persons entitled: St Pancras Building Society

Classification: Mortgage
Secured details: £1,750.
Particulars: 223, baring road, lewisham. London SE 12.
Outstanding
7 December 1954Delivered on: 15 December 1954
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: £4075.
Particulars: 56 ashbourne road, ealing, london W.5.
Outstanding
29 November 1954Delivered on: 15 December 1954
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: £3650.
Particulars: 3 heathcroft, hangor hill, ealing, london W.5.
Outstanding
5 February 1954Delivered on: 19 March 1954
Persons entitled: St. Pancras Building Society

Classification: Registered pursuant to an order of court dated 12 march, 1954.
Secured details: £3,000.
Particulars: 12 kathleen avenue, acton. Title 246054.
Outstanding
18 April 1997Delivered on: 25 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 648 and 650 downham way bromley kent t/n SGL380747 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the prope.
Outstanding
11 August 1987Delivered on: 28 August 1987
Satisfied on: 26 January 1999
Persons entitled: Barclays 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: 648 and 650 downham way, bromley, l/borough of lewisham title no:- sgl 380747.
Fully Satisfied
13 January 1999Delivered on: 5 February 1999
Satisfied on: 25 January 2003
Persons entitled: Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 18TH january 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cumberland st,edinburgh.
Fully Satisfied
20 June 1950Delivered on: 29 June 1950
Satisfied on: 26 January 1999
Persons entitled: Coutts & Company

Classification: & general charge mortgage
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present & future including uncalled capial.
Fully Satisfied

Filing History

25 October 2023Registration of charge 004192020013, created on 24 October 2023 (18 pages)
30 August 2023Registration of charge 004192020012, created on 30 August 2023 (21 pages)
19 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 August 2022Appointment of Mr Justin Alexander Watts as a director on 23 August 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 February 2022Satisfaction of charge 5 in full (4 pages)
1 February 2022Satisfaction of charge 6 in full (4 pages)
1 February 2022Satisfaction of charge 2 in full (4 pages)
1 February 2022Satisfaction of charge 4 in full (4 pages)
1 February 2022Satisfaction of charge 9 in full (4 pages)
1 February 2022Satisfaction of charge 7 in full (4 pages)
1 February 2022Satisfaction of charge 3 in full (4 pages)
1 February 2022Satisfaction of charge 10 in full (4 pages)
18 January 2022Director's details changed for Anna Christian Sarah Watts on 13 July 2021 (2 pages)
18 January 2022Director's details changed for Richard Henry Kingsford Watts on 13 July 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One St. Peters Square Manchester M2 3DE on 1 June 2017 (1 page)
1 June 2017Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One St. Peters Square Manchester M2 3DE on 1 June 2017 (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,500
(6 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,500
(6 pages)
21 January 2016Appointment of Hbjg Secretarial Limited as a secretary on 1 August 2015 (3 pages)
21 January 2016Appointment of Hbjg Secretarial Limited as a secretary on 1 August 2015 (3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,500
(4 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,500
(4 pages)
3 December 2015Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages)
3 December 2015Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages)
3 December 2015Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 25,000
(6 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 25,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 25,000
(6 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 25,000
(6 pages)
25 March 2014Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2014 (1 page)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Richard Henry Kingsford Watts on 30 March 2011 (2 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Richard Henry Kingsford Watts on 30 March 2011 (2 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Anna Christian Sarah Watts on 30 March 2011 (2 pages)
6 April 2011Director's details changed for Anna Christian Sarah Watts on 30 March 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
24 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 30/03/09; no change of members (4 pages)
29 April 2009Return made up to 30/03/09; no change of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 43 high street marlow buckinghamshire SL7 1BA (1 page)
16 December 2008Registered office changed on 16/12/2008 from 43 high street marlow buckinghamshire SL7 1BA (1 page)
16 May 2008Return made up to 30/03/08; full list of members (7 pages)
16 May 2008Return made up to 30/03/08; full list of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Return made up to 30/03/07; full list of members (7 pages)
21 April 2007Return made up to 30/03/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Registered office changed on 13/04/05 from: 707 fulham road london SW6 5UL (1 page)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Registered office changed on 13/04/05 from: 707 fulham road london SW6 5UL (1 page)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 30/03/03; full list of members (7 pages)
30 April 2003Return made up to 30/03/03; full list of members (7 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 April 2002Return made up to 30/03/02; full list of members (6 pages)
15 April 2002Return made up to 30/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 May 2000Return made up to 30/03/00; full list of members (6 pages)
12 May 2000Return made up to 30/03/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 April 1999Return made up to 30/03/99; full list of members (6 pages)
29 April 1999Return made up to 30/03/99; full list of members (6 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 30/03/98; no change of members (4 pages)
20 April 1998Return made up to 30/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full accounts made up to 30 April 1996 (6 pages)
14 January 1997Full accounts made up to 30 April 1996 (6 pages)
27 August 1996Registered office changed on 27/08/96 from: 39 seymour road southfields london SW18 5JB (1 page)
27 August 1996Registered office changed on 27/08/96 from: 39 seymour road southfields london SW18 5JB (1 page)
21 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 May 1996Return made up to 30/03/96; full list of members (6 pages)
23 May 1996Return made up to 30/03/96; full list of members (6 pages)
27 December 1995Full accounts made up to 30 April 1995 (7 pages)
27 December 1995Full accounts made up to 30 April 1995 (7 pages)
24 March 1995Return made up to 30/03/95; no change of members (4 pages)
24 March 1995Return made up to 30/03/95; no change of members (4 pages)
28 March 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
28 March 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
24 May 1990Return made up to 30/03/90; full list of members (4 pages)
24 May 1990Return made up to 30/03/90; full list of members (4 pages)
24 November 1989Return made up to 30/04/89; full list of members (4 pages)
24 November 1989Return made up to 30/04/89; full list of members (4 pages)
14 April 1988Return made up to 29/02/88; full list of members (4 pages)
14 April 1988Return made up to 29/02/88; full list of members (4 pages)
9 July 1987Return made up to 13/02/87; full list of members (6 pages)
9 July 1987Return made up to 13/02/87; full list of members (6 pages)
18 June 1986Return made up to 18/06/86; full list of members (3 pages)
18 June 1986Return made up to 18/06/86; full list of members (3 pages)
12 September 1946Incorporation (19 pages)
12 September 1946Incorporation (19 pages)