Company NameP. Mullaney & Sons Limited
Company StatusActive
Company Number00511126
CategoryPrivate Limited Company
Incorporation Date2 September 1952(71 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAlan Mullaney
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(38 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone Farm Broadcarr Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0JL
Director NameAnnie Elizabeth Mullaney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(38 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone Farm
Broadcarr Lane
Mossley
Lancashire
OL5 0JL
Director NameMr Richard John Henry Mullaney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Farm Broadcarr Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
Director NameMrs Victoria Claire Sykes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Farm Broadcarr Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
Director NameMrs Heather Louise Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Farm Broadcarr Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
Secretary NameMrs Heather Louise Williams
StatusCurrent
Appointed14 December 2012(60 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressMillstone Farm
Broadcarr Lane
Mossley
Via Ashton Under Lyne
OL5 0JL
Director NameMrs Nichola Jane Whitehead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(60 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Farm Broadcarr Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
Secretary NameAnnie Elizabeth Mullaney
NationalityBritish
StatusResigned
Appointed26 February 1991(38 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone Farm
Broadcarr Lane
Mossley
Lancashire
OL5 0JL
Director NameMrs Nichola Jane Whitehead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(60 years, 3 months after company formation)
Appointment Duration4 days (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckley Drive
Denshaw
Oldham
OL3 5RT

Contact

Websitewww.pmullaney.com/
Telephone01457 832171
Telephone regionGlossop

Location

Registered AddressMillstone Farm
Broadcarr Lane
Mossley
Via Ashton Under Lyne
OL5 0JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley

Shareholders

1.7k at £1Mr A. Mullaney
54.93%
Ordinary
1.4k at £1Mrs A.e. Mullaney
44.94%
Ordinary
1 at £1Heather Louise Williams
0.03%
Ordinary B Non Voting
1 at £1Nichola Jane Whitehead
0.03%
Ordinary D Non Voting
1 at £1Richard John Henry Mullaney
0.03%
Ordinary C Non Voting
1 at £1Victoria Claire Sykes
0.03%
Ordinary E Non Voting

Financials

Year2014
Turnover£11,994,479
Gross Profit£621,982
Net Worth£3,735,374
Cash£297,502
Current Liabilities£868,317

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

21 January 2014Delivered on: 22 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 1984Delivered on: 8 August 1984
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Further collateral charge
Secured details: £47,000 & all other monies due or to become due from the company to the chargee secured by a legal charge dated 2ND february 1979 and a collateral mortgage dated 2ND february 1979.
Particulars: Millstone farm, broadcarr lane, thameside and oldham, greater manchester.
Outstanding
2 February 1979Delivered on: 12 February 1979
Persons entitled: The Agricultural Mortgage Corporation Limited

Classification: Charge
Secured details: Further securing £30,000 due from alan mallaney to the chargee secured by a legal charge dated 2-2-79.
Particulars: The company's interest under an agreement dated 15TH december, 1978.
Outstanding
28 October 1971Delivered on: 15 November 1971
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: 13, 15 & 17 broadcarr lane mossley, lancs.
Outstanding

Filing History

16 November 2023Full accounts made up to 28 February 2023 (25 pages)
31 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
13 April 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
19 January 2021Full accounts made up to 29 February 2020 (26 pages)
26 November 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 3,005
(4 pages)
25 June 2020Amended full accounts made up to 28 February 2019 (26 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
15 June 2020Satisfaction of charge 2 in full (1 page)
15 June 2020Satisfaction of charge 005111260004 in full (1 page)
15 June 2020Satisfaction of charge 3 in full (1 page)
13 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
3 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
23 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 October 2016Full accounts made up to 29 February 2016 (16 pages)
28 October 2016Full accounts made up to 29 February 2016 (16 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,004
(11 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,004
(11 pages)
12 November 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
12 November 2015Accounts for a medium company made up to 28 February 2015 (20 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,004
(11 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,004
(11 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 May 2014Director's details changed for Mrs Nichola Jane Whitehead on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mr Richard John Henry Mullaney on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Victoria Claire Sykes on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Nichola Jane Whitehead on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mr Richard John Henry Mullaney on 1 March 2013 (2 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,004
(11 pages)
9 May 2014Director's details changed for Mrs Heather Louise Williams on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Heather Louise Williams on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Heather Louise Williams on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Nichola Jane Whitehead on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Victoria Claire Sykes on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mr Richard John Henry Mullaney on 1 March 2013 (2 pages)
9 May 2014Director's details changed for Mrs Victoria Claire Sykes on 1 March 2013 (2 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,004
(11 pages)
22 January 2014Registration of charge 005111260004 (5 pages)
22 January 2014Registration of charge 005111260004 (5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
16 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (11 pages)
15 May 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,004
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,004
(4 pages)
26 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,003
(5 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3,003
(5 pages)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2012Termination of appointment of Nichola Whitehead as a director (1 page)
21 December 2012Appointment of Mrs Nichola Jane Whitehead as a director (2 pages)
21 December 2012Termination of appointment of Nichola Whitehead as a director (1 page)
21 December 2012Appointment of Mrs Nichola Jane Whitehead as a director (2 pages)
18 December 2012Director's details changed for Ms Heather Louise Williams on 14 December 2012 (2 pages)
18 December 2012Appointment of Mrs Nichola Jane Whitehead as a director (2 pages)
18 December 2012Termination of appointment of Annie Mullaney as a secretary (1 page)
18 December 2012Appointment of Ms Heather Louise Williams as a director (2 pages)
18 December 2012Secretary's details changed for Ms Heather Louise Williams on 14 December 2012 (1 page)
18 December 2012Appointment of Ms Heather Louise Williams as a secretary (1 page)
18 December 2012Appointment of Mrs Nichola Jane Whitehead as a director (2 pages)
18 December 2012Director's details changed for Ms Heather Louise Williams on 14 December 2012 (2 pages)
18 December 2012Appointment of Mrs Victoria Claire Sykes as a director (2 pages)
18 December 2012Appointment of Ms Heather Louise Williams as a secretary (1 page)
18 December 2012Appointment of Ms Heather Louise Williams as a director (2 pages)
18 December 2012Appointment of Mr Richard John Henry Mullaney as a director (2 pages)
18 December 2012Termination of appointment of Annie Mullaney as a secretary (1 page)
18 December 2012Appointment of Mrs Victoria Claire Sykes as a director (2 pages)
18 December 2012Secretary's details changed for Ms Heather Louise Williams on 14 December 2012 (1 page)
18 December 2012Appointment of Mr Richard John Henry Mullaney as a director (2 pages)
19 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
19 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
9 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Alan Mullaney on 1 November 2009 (2 pages)
21 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Annie Elizabeth Mullaney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Annie Elizabeth Mullaney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Alan Mullaney on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Annie Elizabeth Mullaney on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Alan Mullaney on 1 November 2009 (2 pages)
21 December 2009Accounts for a small company made up to 28 February 2009 (9 pages)
21 December 2009Accounts for a small company made up to 28 February 2009 (9 pages)
30 April 2009Return made up to 26/02/09; full list of members (4 pages)
30 April 2009Return made up to 26/02/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 April 2008Return made up to 26/02/08; full list of members (4 pages)
9 April 2008Return made up to 26/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 May 2007Return made up to 26/02/07; full list of members (3 pages)
9 May 2007Return made up to 26/02/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 February 2006Return made up to 26/02/06; full list of members (3 pages)
28 February 2006Return made up to 26/02/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 26/02/05; full list of members (3 pages)
21 March 2005Return made up to 26/02/05; full list of members (3 pages)
18 November 2004Accounts for a small company made up to 29 February 2004 (9 pages)
18 November 2004Accounts for a small company made up to 29 February 2004 (9 pages)
8 March 2004Return made up to 26/02/04; full list of members (7 pages)
8 March 2004Return made up to 26/02/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
10 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 28 February 2002 (9 pages)
30 November 2002Accounts for a small company made up to 28 February 2002 (9 pages)
27 February 2002Return made up to 26/02/02; full list of members (6 pages)
27 February 2002Return made up to 26/02/02; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 February 2000Return made up to 26/02/00; full list of members (6 pages)
29 February 2000Return made up to 26/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 March 1999Return made up to 26/02/99; no change of members (6 pages)
1 March 1999Return made up to 26/02/99; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
7 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 07/03/96
(6 pages)
7 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 07/03/96
(6 pages)
7 April 1995Return made up to 26/02/95; no change of members (4 pages)
7 April 1995Return made up to 26/02/95; no change of members (4 pages)