Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUCKLE SECRETARY LIMITED
Company Information for

MUCKLE SECRETARY LIMITED

C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF,
Company Registration Number
05276019
Private Limited Company
Active

Company Overview

About Muckle Secretary Ltd
MUCKLE SECRETARY LIMITED was founded on 2004-11-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Muckle Secretary Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MUCKLE SECRETARY LIMITED
 
Legal Registered Office
C/O MUCKLE LLP TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4BF
Other companies in NE1
 
Previous Names
NORHAM HOUSE SECRETARY LIMITED20/12/2007
Filing Information
Company Number 05276019
Company ID Number 05276019
Date formed 2004-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUCKLE SECRETARY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUCKLE SECRETARY LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE DIRECTOR LIMITED
Company Secretary 2017-04-06
ANDREW JOHN DAVISON
Director 2004-11-02
HUGH BENSON WELCH
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIK CARLA HUTCHINSON
Company Secretary 2006-09-14 2017-04-06
CHANTAL BRACKENBURY
Company Secretary 2006-02-03 2006-09-14
JOANNE GLENDINNING
Company Secretary 2004-11-02 2006-02-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-11-02 2004-11-02
LONDON LAW SERVICES LIMITED
Nominated Director 2004-11-02 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVISON CAVU CORPORATE FINANCE (LEEDS) LIMITED Director 2018-04-11 CURRENT 2018-04-11 Liquidation
ANDREW JOHN DAVISON GREAT BAVINGTON CONTRACTING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
ANDREW JOHN DAVISON TIMEC 1646 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1645 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON BANKS GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (PH HOLDINGS) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANDREW JOHN DAVISON BANKS RENEWABLES (HMA FINANCE) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANDREW JOHN DAVISON TIMEC 1626 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1628 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1627 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1622 LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1616 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1614 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1615 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1613 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1617 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1588 LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1559 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
ANDREW JOHN DAVISON HADRIAN HEALTHCARE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW JOHN DAVISON TIMEC 1544 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
ANDREW JOHN DAVISON MAGNETIC NORTH EAST CIC Director 2015-12-03 CURRENT 2015-12-03 Active
ANDREW JOHN DAVISON CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Director 2015-10-15 CURRENT 2000-06-08 Active
ANDREW JOHN DAVISON TIMEC 1520 LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
ANDREW JOHN DAVISON TIMEC 1516 LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
ANDREW JOHN DAVISON TIMEC 1513 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANDREW JOHN DAVISON CARIBBEAN PREMIER LEAGUE (UK) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
ANDREW JOHN DAVISON DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW JOHN DAVISON TIMEC 1489 LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
ANDREW JOHN DAVISON WHITEMERE OUT OF SCHOOL CARE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
ANDREW JOHN DAVISON HEECO LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
ANDREW JOHN DAVISON BIM CREATIVE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
ANDREW JOHN DAVISON TIMEC 1465 LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
ANDREW JOHN DAVISON EASINGTON SOUTH HEALTH LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
ANDREW JOHN DAVISON TIMEC 1432 LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
ANDREW JOHN DAVISON TIMEC 1425 LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2014-12-23
ANDREW JOHN DAVISON TIMEC 1409 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1397 LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-02-11
ANDREW JOHN DAVISON OUR LADY AND ALL SAINTS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
ANDREW JOHN DAVISON MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
ANDREW JOHN DAVISON NNT LIFT COMPANY (FUNDCO 3) LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
ANDREW JOHN DAVISON TIMEC 1366 LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-07-15
ANDREW JOHN DAVISON TIMEC 1365 LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
ANDREW JOHN DAVISON TIMEC 1321 LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2014-07-15
ANDREW JOHN DAVISON ASPONE SYSTEMS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
ANDREW JOHN DAVISON GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active
ANDREW JOHN DAVISON THE NORTHUMBRIAN PIPERS' SOCIETY Director 2010-12-16 CURRENT 2010-12-16 Active
ANDREW JOHN DAVISON CUSTOMER SERVICE IMPROVEMENT LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE SERVICES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
ANDREW JOHN DAVISON MUCKLE LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2014-06-03
ANDREW JOHN DAVISON ROBERT MUCKLE LIMITED Director 2008-10-01 CURRENT 2005-07-28 Active
ANDREW JOHN DAVISON ADVANCED INNOVATIVE SOLUTIONS LIMITED Director 2004-11-29 CURRENT 2003-08-22 Dissolved 2016-04-12
ANDREW JOHN DAVISON MUCKLE DIRECTOR LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ANDREW JOHN DAVISON J R PROPERTY HOLDINGS LIMITED Director 1997-03-10 CURRENT 1997-01-24 Dissolved 2018-04-24
HUGH BENSON WELCH MUCKLE DIRECTOR LIMITED Director 2017-04-06 CURRENT 2004-11-02 Active
HUGH BENSON WELCH TIMEC 1576 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
HUGH BENSON WELCH WILLIAM LEECH (INVESTMENTS) LIMITED Director 2012-10-16 CURRENT 1953-04-11 Active
HUGH BENSON WELCH WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2012-10-16 CURRENT 1960-07-04 Active
HUGH BENSON WELCH MUCKLE LIMITED Director 2010-03-26 CURRENT 2009-01-19 Dissolved 2014-06-03
HUGH BENSON WELCH MUCKLE SERVICES LIMITED Director 2010-03-17 CURRENT 2010-02-12 Active
HUGH BENSON WELCH THE ARCHBISHOP OF YORK YOUTH TRUST Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-20Director's details changed for Mr Anthony Guy Evans on 2023-03-20
2022-12-20Director's details changed for Mr Anthony Guy Evans on 2022-12-20
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR ANTHONY GUY EVANS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-06-27AP01DIRECTOR APPOINTED MR HUGH BENSON WELCH
2017-06-27AP04Appointment of Muckle Director Limited as company secretary on 2017-04-06
2017-06-27TM02Termination of appointment of Annik Carla Hutchinson on 2017-04-06
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-02CH03SECRETARY'S DETAILS CHNAGED FOR ANNIK CARLA HUTCHINSON on 2012-11-02
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-11-02AR0102/11/11 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-02AR0102/11/10 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2009-11-02AR0102/11/09 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-26363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / ANNIK YOUNG / 29/09/2008
2008-09-16288cSECRETARY'S CHANGE OF PARTICULARS / ANNIK YOUNG / 15/09/2008
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-20CERTNMCOMPANY NAME CHANGED NORHAM HOUSE SECRETARY LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-03363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-06-19ELRESS386 DISP APP AUDS 12/06/06
2006-06-19ELRESS366A DISP HOLDING AGM 12/06/06
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MUCKLE SECRETARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUCKLE SECRETARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUCKLE SECRETARY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUCKLE SECRETARY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUCKLE SECRETARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUCKLE SECRETARY LIMITED
Trademarks
We have not found any records of MUCKLE SECRETARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUCKLE SECRETARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MUCKLE SECRETARY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MUCKLE SECRETARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUCKLE SECRETARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUCKLE SECRETARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.