The Muddy Duck Pub Company Limited
- Active
- Incorporated on 5 Sep 2008
Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
The Muddy Duck Company Limited - 27 Jan 2012
Fresh Direct (Glasgow) Limited - 18 Jan 2012
The Muddy Duck Company Limited - 18 Jan 2012
Fresh Direct (Glasgow) Limited - 5 Sep 2008
Company Classifications:
56302 - Public houses and bars
- Summary The company with name "The Muddy Duck Pub Company Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. The Muddy Duck Pub Company Limited is currently in active status and it was incorporated on 5 Sep 2008 (16 years 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Muddy Duck Pub Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julian Edwards | Secretary | 30 Apr 2012 | - | Resigned 25 Jul 2016 |
2 | Leslie John Harris | Director | 17 Jan 2012 | British | Resigned 25 Feb 2019 |
3 | Nigel John Harris | Director | 16 Dec 2008 | British | Active |
4 | Nigel John Harris | Secretary | 16 Dec 2008 | British | Resigned 29 Apr 2012 |
5 | David John Burns | Director | 16 Dec 2008 | British | Resigned 30 Sep 2020 |
6 | Colin James Harris | Director | 16 Dec 2008 | British | Resigned 27 Oct 2014 |
7 | Michael Francis Giles Warriner | Director | 1 Oct 2008 | British | Resigned 16 Dec 2008 |
8 | John Allen | Director | 1 Oct 2008 | British | Resigned 16 Dec 2008 |
9 | Philip Graham Riman | Director | 1 Oct 2008 | British | Resigned 16 Dec 2008 |
10 | Mark Hodac | Director | 1 Oct 2008 | Australian | Resigned 16 Dec 2008 |
11 | Philip Graham Riman | Director | 1 Oct 2008 | British | Resigned 16 Dec 2008 |
12 | Philip Thompson | Director | 1 Oct 2008 | British | Resigned 16 Dec 2008 |
13 | WAB SECRETARIES LIMITED | Corporate Secretary | 5 Sep 2008 | - | Resigned 1 Oct 2008 |
14 | Richard Edward Norman | Director | 5 Sep 2008 | British | Resigned 1 Oct 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nigel John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Muddy Duck Pub Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Feb 2024 | Download PDF |
2 | Accounts - Dormant | 25 Sep 2023 | Download PDF |
3 | Confirmation Statement - Updates | 10 Feb 2023 | Download PDF |
4 | Gazette - Notice Compulsory | 29 Nov 2022 | Download PDF |
5 | Confirmation Statement - Updates | 12 Mar 2021 | Download PDF 4 Pages |
6 | Accounts - Micro Entity | 30 Dec 2020 | Download PDF 5 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - Updates | 4 Feb 2020 | Download PDF 4 Pages |
9 | Officers - Change Person Director Company With Change Date | 4 Feb 2020 | Download PDF 2 Pages |
10 | Accounts - Micro Entity | 23 Sep 2019 | Download PDF 4 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 25 Feb 2019 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 28 Jan 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 28 Jan 2019 | Download PDF 4 Pages |
14 | Mortgage - Charge Whole Cease With Charge Number | 10 Dec 2018 | Download PDF 1 Pages |
15 | Mortgage - Charge Whole Cease And Release With Charge Number | 10 Dec 2018 | Download PDF 1 Pages |
16 | Accounts - Micro Entity | 12 Sep 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 15 May 2018 | Download PDF 4 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
19 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
20 | Accounts - Micro Entity | 28 Sep 2017 | Download PDF 3 Pages |
21 | Confirmation Statement - Updates | 10 May 2017 | Download PDF 5 Pages |
22 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company | 4 May 2017 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 7 Dec 2016 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 18 May 2016 | Download PDF 8 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jul 2015 | Download PDF 12 Pages |
30 | Accounts - Total Exemption Small | 23 Jul 2015 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2015 | Download PDF 5 Pages |
32 | Mortgage - Satisfy Charge Full | 26 Feb 2015 | Download PDF 4 Pages |
33 | Address - Change Registered Office Company With Date Old New | 9 Feb 2015 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2014 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 11 Jul 2014 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 6 Pages |
38 | Accounts - Change Account Reference Date Company Current Extended | 21 Aug 2013 | Download PDF 1 Pages |
39 | Mortgage - Create With Deed With Charge Number | 10 Aug 2013 | Download PDF 25 Pages |
40 | Mortgage - Create With Deed With Charge Number | 10 Aug 2013 | Download PDF 11 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2013 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 28 Mar 2013 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 6 Pages |
44 | Capital - Allotment Shares | 11 May 2012 | Download PDF 3 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name | 4 May 2012 | Download PDF 1 Pages |
47 | Change Of Name - Certificate Company | 27 Jan 2012 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 24 Jan 2012 | Download PDF 2 Pages |
49 | Change Of Name - Certificate Company | 18 Jan 2012 | Download PDF 3 Pages |
50 | Accounts - Dormant | 10 Jan 2012 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2011 | Download PDF 4 Pages |
52 | Accounts - Dormant | 30 Dec 2010 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2010 | Download PDF 4 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 25 Jun 2010 | Download PDF 1 Pages |
55 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
58 | Accounts - Dormant | 13 May 2010 | Download PDF 2 Pages |
59 | Officers - Legacy | 11 Sep 2009 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 11 Sep 2009 | Download PDF 4 Pages |
61 | Officers - Legacy | 11 Sep 2009 | Download PDF 1 Pages |
62 | Officers - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
66 | Officers - Legacy | 17 Jun 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 7 May 2009 | Download PDF 5 Pages |
68 | Officers - Legacy | 7 May 2009 | Download PDF 4 Pages |
69 | Officers - Legacy | 7 May 2009 | Download PDF 3 Pages |
70 | Accounts - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
71 | Address - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
73 | Officers - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
74 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
75 | Officers - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
76 | Officers - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
77 | Officers - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
78 | Incorporation - Company | 5 Sep 2008 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.