Company NameThe Mulberry House Trust
Company StatusActive
Company Number04607356
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAlwyn Griffith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Meadow Gardens
Sunderland
SR3 1YB
Director NameAndrew Robert Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address11 Bayfield Gardens
Gateshead
Tyne & Wear
NE8 3PT
Director NameMrs Susan Elizabeth Chapman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Village Farm
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NT
Director NameMr Frederick Luke Chapman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address2 Village Farm
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NT
Secretary NameMr Alwyn Griffith
StatusCurrent
Appointed03 December 2017(15 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMulberry House 18 Kells Lane
Gateshead
NE9 5SJ
Director NameCarol Anne Benham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleNurse
Correspondence Address16 Belsay Close
Ferryhill
County Durham
DL17 8SX
Director NameAnne Griffith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Broad Meadows
Thornhill
Sunderland
Tyne & Wear
SR2 7NG
Director NameMrs Denise Wherrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWycar House
16 Wy Car
Bedale
North Yorkshire
DL8 1EP
Director NameAngela Joyce Lucas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Linacre Close
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FB
Secretary NameAngela Joyce Lucas
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCustomer Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Linacre Close
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FB
Director NameJames Keogan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 2005)
RoleAccountant
Correspondence AddressHollyroyd
92 Station Road
Stanley
County Durham
DH9 0JU

Location

Registered AddressMulberry House
18 Kells Lane
Gateshead
NE9 5SJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,262
Cash£8,528
Current Liabilities£6,945

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

10 March 2004Delivered on: 31 July 2007
Persons entitled: National Westminster 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: Mulberry house 18 kells lane lowfell gateshead tyne & wear,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Director's details changed for Alwyn Griffith on 1 June 2017 (2 pages)
7 December 2017Director's details changed for Alwyn Griffith on 1 June 2017 (2 pages)
5 December 2017Register inspection address has been changed to Mulberry House 18 Kells Lane Gateshead NE9 5SJ (1 page)
5 December 2017Registered office address changed from 16 Broad Meadows Thornhill Sunderland Tyne & Wear SR2 7NG to Mulberry House 18 Kells Lane Gateshead NE9 5SJ on 5 December 2017 (1 page)
5 December 2017Register inspection address has been changed to Mulberry House 18 Kells Lane Gateshead NE9 5SJ (1 page)
5 December 2017Registered office address changed from 16 Broad Meadows Thornhill Sunderland Tyne & Wear SR2 7NG to Mulberry House 18 Kells Lane Gateshead NE9 5SJ on 5 December 2017 (1 page)
4 December 2017Appointment of Mr Alwyn Griffith as a secretary on 3 December 2017 (2 pages)
4 December 2017Appointment of Mr Alwyn Griffith as a secretary on 3 December 2017 (2 pages)
4 December 2017Termination of appointment of Angela Joyce Lucas as a secretary on 3 December 2017 (1 page)
4 December 2017Termination of appointment of Angela Joyce Lucas as a secretary on 3 December 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
19 August 2016Satisfaction of charge 1 in full (2 pages)
19 August 2016Satisfaction of charge 1 in full (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 December 2015Annual return made up to 3 December 2015 no member list (7 pages)
6 December 2015Annual return made up to 3 December 2015 no member list (7 pages)
6 December 2015Director's details changed for Angela Joyce Lucas on 28 February 2011 (2 pages)
6 December 2015Director's details changed for Angela Joyce Lucas on 28 February 2011 (2 pages)
2 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 December 2014Annual return made up to 3 December 2014 no member list (7 pages)
27 December 2014Annual return made up to 3 December 2014 no member list (7 pages)
27 December 2014Annual return made up to 3 December 2014 no member list (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (7 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (7 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 December 2012Annual return made up to 3 December 2012 no member list (7 pages)
16 December 2012Annual return made up to 3 December 2012 no member list (7 pages)
16 December 2012Annual return made up to 3 December 2012 no member list (7 pages)
13 February 2012Appointment of Mr Fred Chapman as a director (2 pages)
13 February 2012Appointment of Mr Fred Chapman as a director (2 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 February 2012Termination of appointment of Anne Griffith as a director (1 page)
12 February 2012Termination of appointment of Anne Griffith as a director (1 page)
18 December 2011Annual return made up to 3 December 2011 no member list (7 pages)
18 December 2011Annual return made up to 3 December 2011 no member list (7 pages)
18 December 2011Annual return made up to 3 December 2011 no member list (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (7 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (7 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 December 2009Director's details changed for Mrs Susan Elizabeth Chapman on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Robert Williamson on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Anne Griffith on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Robert Williamson on 3 December 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
30 December 2009Director's details changed for Angela Joyce Lucas on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Robert Williamson on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Alwyn Griffith on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Angela Joyce Lucas on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Susan Elizabeth Chapman on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Susan Elizabeth Chapman on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Anne Griffith on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Alwyn Griffith on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Alwyn Griffith on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Angela Joyce Lucas on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Anne Griffith on 3 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 December 2008Director appointed mrs susan elizabeth chapman (1 page)
27 December 2008Director appointed mrs susan elizabeth chapman (1 page)
23 December 2008Annual return made up to 03/12/08 (3 pages)
23 December 2008Annual return made up to 03/12/08 (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 December 2007Annual return made up to 03/12/07 (2 pages)
27 December 2007Annual return made up to 03/12/07 (2 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 December 2006Annual return made up to 03/12/06 (4 pages)
19 December 2006Annual return made up to 03/12/06 (4 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 January 2006Annual return made up to 03/12/05
  • 363(288) ‐ Director resigned
(5 pages)
5 January 2006Annual return made up to 03/12/05
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Annual return made up to 03/12/04 (5 pages)
24 January 2005Annual return made up to 03/12/04 (5 pages)
24 January 2005Director resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
22 December 2003Annual return made up to 03/12/03 (5 pages)
22 December 2003Annual return made up to 03/12/03 (5 pages)
28 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
28 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
3 December 2002Incorporation (29 pages)
3 December 2002Incorporation (29 pages)