E.P.MALLORY & SON,LIMITED

Register to unlock more data on OkredoRegister

E.P.MALLORY & SON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00234659

Incorporation date

08/11/1928

Size

Medium

Contacts

Registered address

Registered address

1/5 Bridge Street, Bath, BA2 4APCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1928)
dot icon10/02/2026
Director's details changed for Miss Katie Anne Vander Woerd on 2018-09-10
dot icon10/02/2026
Notification of Katie Anne Vander Woerd as a person with significant control on 2024-04-01
dot icon27/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/04/2025
Registration of charge 002346590008, created on 2025-04-15
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon04/10/2024
Cessation of Robert Henry Vander Woerd as a person with significant control on 2024-10-03
dot icon04/10/2024
Change of details for Ep Mallory & Son (Holdings) Limited as a person with significant control on 2024-10-04
dot icon02/10/2024
Notification of Ep Mallory & Son (Holdings) Limited as a person with significant control on 2024-10-01
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon10/09/2024
Director's details changed for Miss Helen Louise Vander Woerd on 2024-09-01
dot icon10/09/2024
Director's details changed for Miss Helen Louise Vander Woerd on 2024-09-01
dot icon03/09/2024
Termination of appointment of Malcolm Leslie Bishop as a director on 2024-08-31
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon12/11/2020
Termination of appointment of Anthony Patrick Van Der Woerd Dec'd as a director on 2020-11-11
dot icon26/10/2020
Statement of capital on 2020-10-12
dot icon22/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/10/2019
Director's details changed for Mr Anthony Patrick Van Der Woerd on 2019-09-05
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon04/04/2018
Appointment of Mr John Vincent William Pearce as a secretary on 2018-03-27
dot icon29/03/2018
Termination of appointment of Robert Henry Vander Woerd as a secretary on 2018-03-27
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon07/12/2017
Sub-division of shares on 2017-11-28
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon11/10/2017
Termination of appointment of Anne Venise Bowen Vander-Woerd as a director on 2017-10-01
dot icon20/04/2017
Rectified the form TM02 was removed from the public register on 16/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/02/2017
Appointment of Mr John Vincent William Pearce as a secretary on 2017-02-22
dot icon22/02/2017
Appointment of Mrs Wendy Ann Vander Woerd as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Malcolm Leslie Bishop as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Anthony Patrick Van Der Woerd as a director on 2017-02-22
dot icon22/02/2017
Appointment of Miss Helen Louise Vander Woerd as a director on 2017-02-22
dot icon22/02/2017
Appointment of Miss Katie Anne Vander Woerd as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Patrick Ralph Mallory as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Henry Peter Mallory as a director on 2017-02-22
dot icon22/02/2017
Rectified the form CH03 was removed from the public register on 16/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon06/01/2017
Satisfaction of charge 6 in full
dot icon06/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon03/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon09/11/2016
Registration of charge 002346590007, created on 2016-10-26
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/04/2015
Statement of capital following an allotment of shares on 2013-05-05
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-05-05
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2011
Duplicate mortgage certificatecharge no:5
dot icon21/12/2011
Duplicate mortgage certificatecharge no:5
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon24/12/2009
Director's details changed for Robert Henry Vander Woerd on 2009-12-06
dot icon24/12/2009
Register inspection address has been changed
dot icon24/12/2009
Director's details changed for Anne Venise Bowen Vander-Woerd on 2009-12-06
dot icon24/12/2009
Director's details changed for Patrick Ralph Mallory on 2009-12-06
dot icon24/12/2009
Director's details changed for Major Henry Peter Mallory on 2009-12-06
dot icon24/12/2009
Secretary's details changed for Robert Henry Vander Woerd on 2009-12-06
dot icon30/12/2008
Return made up to 06/12/08; full list of members
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon13/12/2007
Accounts for a small company made up to 2007-03-31
dot icon08/01/2007
Return made up to 06/12/06; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon02/06/2006
New director appointed
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon19/05/2005
Auditor's resignation
dot icon12/01/2005
Accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 21/12/04; full list of members
dot icon07/01/2004
Return made up to 03/01/04; full list of members
dot icon09/12/2003
Accounts made up to 2003-03-31
dot icon31/01/2003
Accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 03/01/03; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 03/01/02; full list of members
dot icon12/02/2001
Return made up to 03/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Resolutions
dot icon14/02/2000
Return made up to 03/01/00; full list of members
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Return made up to 03/01/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/01/1998
Return made up to 03/01/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 03/01/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/08/1996
Director resigned
dot icon04/01/1996
Return made up to 03/01/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 03/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon05/04/1994
Return made up to 03/01/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/07/1993
Particulars of mortgage/charge
dot icon13/02/1993
Return made up to 03/01/93; full list of members
dot icon12/01/1993
Particulars of mortgage/charge
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/02/1992
Return made up to 03/01/92; no change of members
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon28/01/1991
Accounts for a small company made up to 1990-03-31
dot icon28/01/1991
Return made up to 03/01/91; no change of members
dot icon28/03/1990
Return made up to 05/03/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon18/04/1989
Accounts for a small company made up to 1988-03-31
dot icon18/04/1989
Return made up to 29/03/89; no change of members
dot icon18/03/1988
Return made up to 19/02/88; no change of members
dot icon01/03/1988
Accounts for a small company made up to 1987-03-31
dot icon02/03/1987
Return made up to 10/02/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-03-31
dot icon08/11/1928
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
9.88M
-
0.00
3.66M
-
2022
36
11.51M
-
0.00
5.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.P.MALLORY & SON,LIMITED

E.P.MALLORY & SON,LIMITED is an(a) Active company incorporated on 08/11/1928 with the registered office located at 1/5 Bridge Street, Bath, BA2 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.P.MALLORY & SON,LIMITED?

toggle

E.P.MALLORY & SON,LIMITED is currently Active. It was registered on 08/11/1928 .

Where is E.P.MALLORY & SON,LIMITED located?

toggle

E.P.MALLORY & SON,LIMITED is registered at 1/5 Bridge Street, Bath, BA2 4AP.

What does E.P.MALLORY & SON,LIMITED do?

toggle

E.P.MALLORY & SON,LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for E.P.MALLORY & SON,LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Miss Katie Anne Vander Woerd on 2018-09-10.