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.

# Name Status
1 Food + Drink Limited
Mutual People: Nigel John Harris
Active
2 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
3 Freshair Uk Limited
Mutual People: Nigel John Harris
Active
4 Hard 8 Limited
Mutual People: Nigel John Harris
Active
5 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
6 Fabulous Fan Fayre Limited
Mutual People: Nigel John Harris
Active
7 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
8 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
9 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
10 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
11 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
12 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
13 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
14 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
15 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
16 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
17 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
18 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
19 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
20 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
21 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
22 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
23 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved