MALVERN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

MALVERN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337757

Incorporation date

11/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

34 High Street, Aldridge, Walsall WS9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon22/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon18/12/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon18/12/2024
Secretary's details changed for Anglo Scientific Limited on 2024-12-02
dot icon18/12/2024
Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 2024-12-02
dot icon03/12/2024
Registered office address changed from 34 High Street Aldridge Walsall WS9 8LZ England to 34 High Street Aldridge Walsall WS9 8LZ on 2024-12-03
dot icon02/12/2024
Registered office address changed from The Elms Courtyard Bromsberrow Ledbury HR8 1RZ United Kingdom to 34 High Street Aldridge Walsall WS9 8LZ on 2024-12-02
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon26/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon01/07/2020
Appointment of Mr Douglas Dundonald as a director on 2020-07-01
dot icon02/03/2020
Termination of appointment of Nichola Karen Cole as a director on 2020-03-02
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2019
Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to The Elms Courtyard Bromsberrow Ledbury HR8 1RZ on 2019-05-21
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr Henry Hyde-Thomson on 2015-06-29
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon26/11/2013
Appointment of Mrs Nichola Karen Cole as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Helix Egl Limited as a director
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Helix Egl Limited as a director
dot icon16/02/2012
Registered office address changed from Queen Anne House 4, 6 & 8 New Street Leicester Leicestershire LE1 5NR on 2012-02-16
dot icon27/01/2012
Appointment of Anglo Scientific Limited as a secretary
dot icon27/01/2012
Termination of appointment of Dougal Powrie as a director
dot icon27/01/2012
Termination of appointment of Powrie Appleby (Secretaries) Ltd as a secretary
dot icon03/01/2012
Appointment of Mr Henry Hyde-Thomson as a director
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Dougal Powrie on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Powrie Appleby (Secretaries) Ltd on 2009-12-15
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director robert appleby
dot icon24/02/2009
Return made up to 11/12/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2007
Return made up to 11/12/07; full list of members
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 11/12/05; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
Director's particulars changed
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 11/12/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon12/02/2002
Certificate of change of name
dot icon11/12/2001
Incorporation
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
149.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powrie, Dougal
Director
08/02/2002 - 26/01/2012
32
ANGLO SCIENTIFIC LTD
Corporate Secretary
27/01/2012 - Present
10
POWRIE APPLEBY (SECRETARIES) LTD
Nominee Secretary
11/12/2001 - 26/01/2012
17
HELIX EGL LIMITED
Corporate Director
16/02/2012 - 13/05/2013
-
Hyde-Thomson, Henry Charles Anthony
Director
20/12/2011 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,698,060
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 MALVERN NOMINEES LIMITED

MALVERN NOMINEES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at 34 High Street, Aldridge, Walsall WS9 8LZ. 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 MALVERN NOMINEES LIMITED?

toggle

MALVERN NOMINEES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is MALVERN NOMINEES LIMITED located?

toggle

MALVERN NOMINEES LIMITED is registered at 34 High Street, Aldridge, Walsall WS9 8LZ.

What does MALVERN NOMINEES LIMITED do?

toggle

MALVERN NOMINEES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MALVERN NOMINEES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-11 with no updates.