Company NameMustard Market Research Ltd
Company StatusActive
Company Number06706816
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Previous NamesCobco 889 Limited and CI Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Colin Auton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(6 months, 1 week after company formation)
Appointment Duration15 years
RoleResearch Director
Country of ResidenceEngland
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Richard Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(6 months, 1 week after company formation)
Appointment Duration15 years
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(4 years, 12 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Robert William Burbidge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Secretary NameMrs Jane Wendy Abigail Burbidge
StatusResigned
Appointed30 December 2008(3 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Director NameMr Ian Font
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Director NameMr Nicholas Jaspan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairfax Avenue
Manchester
Greater Manchester
M20 6AJ
Director NameVictor Frank Kaminski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr David Alexander Jeremy Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Garth Drive
Chester
Cheshire
CH2 2AG
Wales
Director NameMr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Secretary NameMr Robert William Burbidge
NationalityBritish
StatusResigned
Appointed12 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Director NameMr Andrew Walker Wright
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.mustard-research.com/
Telephone0161 2355270
Telephone regionManchester

Location

Registered Address3rd Floor
56 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

17.4m at £0.001Cirl Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£326,651
Cash£151,074
Current Liabilities£437,544

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

18 May 2020Delivered on: 22 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 April 2009Delivered on: 28 April 2009
Persons entitled: The Royal Bank of Scotland 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
15 January 2009Delivered on: 23 January 2009
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Deed of deposit
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: All monies from time to time standing to a credit of an interest bearing account see image for full details.
Outstanding

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Gareth Hodgson as a director on 2 August 2022 (2 pages)
3 October 2023Termination of appointment of Ian Font as a director on 31 August 2022 (1 page)
3 October 2023Appointment of Mr Andrew John Wiseman as a director on 2 August 2022 (2 pages)
3 October 2023Appointment of Mr Anthony Shephard-Williams as a director on 2 August 2022 (2 pages)
29 September 2023Unaudited abridged accounts made up to 30 December 2022 (11 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 30 December 2021 (8 pages)
17 December 2021Compulsory strike-off action has been discontinued (1 page)
16 December 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Unaudited abridged accounts made up to 30 December 2020 (10 pages)
31 December 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
22 May 2020Registration of charge 067068160004, created on 18 May 2020 (23 pages)
29 April 2020Satisfaction of charge 067068160003 in full (1 page)
29 April 2020Satisfaction of charge 2 in full (1 page)
29 April 2020Satisfaction of charge 1 in full (1 page)
9 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 3rd Floor 56 Princess Street Manchester M1 6HS on 28 June 2018 (1 page)
14 June 2018Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 14 June 2018 (1 page)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 November 2015Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page)
10 November 2015Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,406.588
(4 pages)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 17,406.588
(4 pages)
28 October 2015Registration of charge 067068160003, created on 26 October 2015 (4 pages)
28 October 2015Registration of charge 067068160003, created on 26 October 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 17,406.588
(4 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 17,406.588
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 16 September 2014 (1 page)
22 October 2013Termination of appointment of Ian Font as a director (1 page)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 17,406.588
(4 pages)
22 October 2013Appointment of Mr Ian Font as a director (2 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 17,406.588
(4 pages)
22 October 2013Termination of appointment of Ian Font as a director (1 page)
22 October 2013Appointment of Mr Ian Font as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 January 2013Director's details changed for Mr Ian Font on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from 3Rd Floor 56 Princess Street Manchester M1 6HS England on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from 3Rd Floor 56 Princess Street Manchester M1 6HS England on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Ian Font on 28 January 2013 (2 pages)
16 January 2013Company name changed ci research LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed ci research LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 15 January 2013 (1 page)
15 January 2013Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 15 January 2013 (1 page)
1 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Appointment of Mr Andrew Wright as a director (2 pages)
12 October 2009Appointment of Mr Colin Auton as a director (2 pages)
12 October 2009Appointment of Mr Colin Auton as a director (2 pages)
12 October 2009Appointment of Mr Richard Walker as a director (2 pages)
12 October 2009Appointment of Mr Richard Walker as a director (2 pages)
12 October 2009Appointment of Mr Andrew Wright as a director (2 pages)
8 October 2009Termination of appointment of David Phillips as a director (1 page)
8 October 2009Termination of appointment of Robert Burbidge as a secretary (1 page)
8 October 2009Termination of appointment of David Phillips as a director (1 page)
8 October 2009Termination of appointment of Kenneth Primrose as a director (1 page)
8 October 2009Termination of appointment of Nicholas Jaspan as a director (1 page)
8 October 2009Termination of appointment of Robert Burbidge as a director (1 page)
8 October 2009Termination of appointment of Nicholas Jaspan as a director (1 page)
8 October 2009Termination of appointment of Kenneth Primrose as a director (1 page)
8 October 2009Termination of appointment of Victor Kaminski as a director (1 page)
8 October 2009Termination of appointment of Victor Kaminski as a director (1 page)
8 October 2009Termination of appointment of Robert Burbidge as a director (1 page)
8 October 2009Termination of appointment of Robert Burbidge as a secretary (1 page)
28 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009S-div (1 page)
15 January 2009S-div (1 page)
14 January 2009Appointment terminated secretary jane burbidge (1 page)
14 January 2009Director appointed mr david alexander jeremy phillips (1 page)
14 January 2009Director appointed mr nicholas jaspan (2 pages)
14 January 2009Director appointed mr kenneth mark primrose (2 pages)
14 January 2009Secretary appointed mr robert william burbidge (1 page)
14 January 2009Director appointed mr david alexander jeremy phillips (1 page)
14 January 2009Director appointed mr ian font (1 page)
14 January 2009Appointment terminated secretary jane burbidge (1 page)
14 January 2009Director appointed mr ian font (1 page)
14 January 2009Director appointed mr victor frank kaminski (1 page)
14 January 2009Director appointed mr nicholas jaspan (2 pages)
14 January 2009Director appointed mr victor frank kaminski (1 page)
14 January 2009Secretary appointed mr robert william burbidge (1 page)
14 January 2009Director appointed mr kenneth mark primrose (2 pages)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Secretary appointed mrs jane wendy abigail burbidge (1 page)
31 December 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
31 December 2008Secretary appointed mrs jane wendy abigail burbidge (1 page)
23 December 2008Company name changed cobco 889 LIMITED\certificate issued on 23/12/08 (2 pages)
23 December 2008Company name changed cobco 889 LIMITED\certificate issued on 23/12/08 (2 pages)
10 December 2008Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page)
10 December 2008Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page)
24 September 2008Incorporation (18 pages)
24 September 2008Incorporation (18 pages)