Company NameMousen Limited
DirectorsShane Robert McDonald and Susan Elizabeth McDonald
Company StatusActive
Company Number12650979
CategoryPrivate Limited Company
Incorporation Date8 June 2020(3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shane Robert McDonald
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage Amerside Law Farm
Chatton
Alnwick
NE66 5RF
Director NameMrs Susan Elizabeth McDonald
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(same day as company formation)
RoleCompa
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage Amerside Law Farm
Chatton
Alnwick
NE66 5RF

Location

Registered AddressOffice 64 Viewpoint
Derwentside Business Centre
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

17 December 2020Delivered on: 22 December 2020
Persons entitled: Close Brothers Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Land and buildings at new mousen, belford, alnwick, northumberland being more particularly described in and shown outlined in red on the plan annexed to the transfer dated 7 october 2020 between (1) the official custodian for charities on behalf of the governors of the shaftoe educational foundation; and (2) mousen limited which subjects form part of the subjects currently registered at hm land registry with title number ND149937.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
4 April 2023Change of details for Mr Shane Robert Mcdonald as a person with significant control on 1 April 2023 (2 pages)
4 April 2023Cessation of Calibrate Group Limited as a person with significant control on 1 April 2023 (1 page)
4 April 2023Change of details for Mrs Susan Elizabeth Mcdonald as a person with significant control on 1 April 2023 (2 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
11 January 2022Change of details for Mr Shane Robert Mcdonald as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Change of details for Mrs Susan Elizabeth Mcdonald as a person with significant control on 11 January 2022 (2 pages)
18 March 2021Registered office address changed from West Cottage Amerside Law Farm Chatton Alnwick NE66 5RF United Kingdom to Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 18 March 2021 (1 page)
19 January 2021Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
19 January 2021Notification of Calibrate Group Limited as a person with significant control on 8 June 2020 (2 pages)
7 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2020Registration of charge 126509790001, created on 17 December 2020 (39 pages)
21 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 602
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 500.00
(8 pages)
22 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2020Memorandum and Articles of Association (19 pages)
22 September 2020Change of share class name or designation (2 pages)
22 September 2020Particulars of variation of rights attached to shares (3 pages)
8 June 2020Incorporation
Statement of capital on 2020-06-08
  • GBP 2
(20 pages)