MALVERN PANALYTICAL LIMITED

Register to unlock more data on OkredoRegister

MALVERN PANALYTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01020602

Incorporation date

11/08/1971

Size

Full

Contacts

Registered address

Registered address

Enigma Business Park, Grovewood Road, Malvern WR14 1XZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1971)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Change of details for Spectris Group Holdings Limited as a person with significant control on 2025-01-01
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/04/2025
Appointment of Mr Neil Ferris as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Elizabeth Henrietta Oxborough as a director on 2025-04-01
dot icon11/03/2025
Second filing for the appointment of Elizabeth Henrietta Oxborough as a director
dot icon17/01/2025
Appointment of Elizabeth Oxborough as a director on 2025-01-14
dot icon17/01/2025
Termination of appointment of Steven Blair as a director on 2025-01-17
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Change of details for Spectris Group Holdings Limited as a person with significant control on 2016-04-06
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2023
Change of details for Spectris Group Holdings Limited as a person with significant control on 2022-04-08
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Steven Francis Axtell Horder as a director on 2022-08-30
dot icon07/09/2022
Appointment of Mr Steven Blair as a director on 2022-08-30
dot icon07/09/2022
Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Steven Francis Axtell Horder as a director on 2020-07-01
dot icon28/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/05/2020
Registered office address changed from Malvern Instruments Ltd Enigma Business Park Grovewood Road Malvern Worcestershire WR14 1XZ to Enigma Business Park Grovewood Road Malvern WR14 1XZ on 2020-05-28
dot icon07/04/2020
Termination of appointment of Robert William Prestidge as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Robert William Prestidge as a secretary on 2020-03-31
dot icon26/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/05/2019
Termination of appointment of Eoghan Pol O'lionaird as a director on 2019-04-25
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon14/03/2018
Termination of appointment of Giles Simcock as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Duncan Morgan Roberts as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Rowena Dawn Innocent as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Diana Jane Bishop as a director on 2018-03-12
dot icon05/01/2018
Resolutions
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Appointment of Mr Tom Alexander Mulder as a director on 2017-06-05
dot icon15/06/2017
Termination of appointment of Paul Iran Walker as a director on 2017-06-05
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon20/04/2017
Termination of appointment of John Martin as a director on 2017-04-11
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/05/2015
Secretary's details changed for Robert William Prestidge on 2014-11-27
dot icon27/05/2015
Secretary's details changed for Robert William Prestidge on 2014-11-27
dot icon27/05/2015
Director's details changed for Robert William Prestidge on 2014-11-27
dot icon09/12/2014
Miscellaneous
dot icon25/11/2014
Miscellaneous
dot icon21/10/2014
Appointment of Mr Giles Simcock as a director on 2014-10-01
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Termination of appointment of John Mccaskie as a director
dot icon13/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Eoghan Pol O'lionaird as a director
dot icon03/04/2014
Termination of appointment of James Webster as a director
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Statement of company's objects
dot icon11/08/2011
Appointment of Mrs Rowena Dawn Innocent as a director
dot icon11/08/2011
Termination of appointment of Edgar Lewis as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Edgar Neil Lewis on 2010-05-08
dot icon24/05/2010
Appointment of John Simon Mccaskie as a director
dot icon24/05/2010
Secretary's details changed for Robert William Prestidge on 2010-05-08
dot icon24/05/2010
Director's details changed for Robert William Prestidge on 2010-05-08
dot icon24/05/2010
Director's details changed for John Martin on 2010-05-08
dot icon24/05/2010
Director's details changed for Alan Richard Bragginton on 2010-05-08
dot icon24/05/2010
Director's details changed for Dr Diana Jane Bishop on 2010-05-08
dot icon24/05/2010
Director's details changed for Mr James Charles Webster on 2010-05-08
dot icon24/05/2010
Director's details changed for Mr Paul Iran Walker on 2010-05-08
dot icon24/05/2010
Director's details changed for Mr Duncan Morgan Roberts on 2010-05-08
dot icon12/05/2010
Termination of appointment of Alan Bragginton as a director
dot icon25/02/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 08/05/09; full list of members
dot icon13/02/2009
Director appointed mr edgar neil lewis
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 08/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from enigma business park grovewood road malvern worcestershire WR14 1XZ
dot icon02/06/2008
Location of debenture register
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 08/05/07; full list of members
dot icon14/02/2007
New director appointed
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 08/05/06; full list of members
dot icon31/10/2005
Director resigned
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Director resigned
dot icon01/06/2005
Return made up to 08/05/05; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon16/12/2003
New director appointed
dot icon14/05/2003
Return made up to 08/05/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 08/05/02; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon06/04/2001
New director appointed
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 08/05/00; full list of members
dot icon11/01/2000
Resolutions
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 08/05/99; no change of members
dot icon13/10/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 08/05/98; full list of members
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Secretary resigned;director resigned
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon15/05/1998
Registered office changed on 15/05/98 from: spring lane south malvern worcestershire WR14 1XZ
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Resolutions
dot icon23/05/1997
Return made up to 08/05/97; no change of members
dot icon10/04/1997
New director appointed
dot icon02/04/1997
Secretary resigned
dot icon02/04/1997
New secretary appointed
dot icon21/03/1997
Resolutions
dot icon28/02/1997
Registered office changed on 28/02/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Auditor's resignation
dot icon01/07/1996
Resolutions
dot icon03/06/1996
Return made up to 08/05/96; full list of members
dot icon16/05/1995
Return made up to 08/05/95; full list of members
dot icon09/05/1995
New director appointed
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Director's particulars changed
dot icon26/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director's particulars changed
dot icon07/10/1994
Director's particulars changed
dot icon26/09/1994
Director resigned
dot icon26/09/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
New director appointed
dot icon11/05/1994
Return made up to 08/05/94; full list of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Director's particulars changed
dot icon23/03/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Director resigned
dot icon15/07/1993
Memorandum and Articles of Association
dot icon02/07/1993
Director's particulars changed
dot icon01/07/1993
Memorandum and Articles of Association
dot icon01/07/1993
Resolutions
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 08/05/93; full list of members
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon20/04/1993
New director appointed
dot icon15/04/1993
Director resigned
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon05/01/1993
Return made up to 28/11/92; full list of members
dot icon05/01/1993
Director resigned
dot icon18/12/1992
Memorandum and Articles of Association
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned;new director appointed
dot icon18/12/1992
Director resigned;new director appointed
dot icon10/09/1992
Secretary resigned;new director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
New secretary appointed;new director appointed
dot icon10/09/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon11/08/1992
Auditor's resignation
dot icon11/08/1992
Registered office changed on 11/08/92 from: 2 west mills newbury berkshire RG14 5HG
dot icon12/12/1991
Return made up to 28/11/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-04-30
dot icon11/11/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon07/07/1991
Ad 14/06/91--------- £ si [email protected] £ ic 272289/272289
dot icon25/06/1991
Memorandum and Articles of Association
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon27/02/1991
Full accounts made up to 1990-04-30
dot icon20/12/1990
Return made up to 28/11/90; full list of members
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Auditor's resignation
dot icon26/10/1990
Location of register of members
dot icon26/10/1990
Location of register of directors' interests
dot icon26/10/1990
Location - directors service contracts and memoranda
dot icon24/10/1990
Full accounts made up to 1989-04-29
dot icon26/09/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon10/07/1990
Director resigned;new director appointed
dot icon12/06/1990
Registered office changed on 12/06/90 from: cray house 40 stoke road gosport hampshire PO12 1JB
dot icon08/05/1990
Certificate of change of name
dot icon08/05/1990
Certificate of change of name
dot icon27/03/1990
Return made up to 12/01/90; full list of members
dot icon20/02/1990
Director resigned
dot icon16/02/1990
Director resigned
dot icon15/02/1990
Director resigned
dot icon06/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
Director resigned
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon07/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
Resolutions
dot icon30/11/1989
New director appointed
dot icon29/11/1989
Particulars of mortgage/charge
dot icon12/05/1989
Director's particulars changed
dot icon08/05/1989
Location of register of members
dot icon27/04/1989
Location - directors service contracts and memoranda
dot icon27/04/1989
Location of register of directors' interests
dot icon04/04/1989
Director resigned
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon30/03/1989
Return made up to 02/01/89; full list of members
dot icon02/03/1989
Director's particulars changed
dot icon27/02/1989
Certificate of change of name
dot icon27/02/1989
Certificate of change of name
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon09/02/1989
Director resigned;new director appointed
dot icon28/11/1988
Director's particulars changed
dot icon18/07/1988
Director resigned
dot icon14/07/1988
Declaration of satisfaction of mortgage/charge
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon13/11/1987
Full accounts made up to 1987-05-02
dot icon02/11/1987
New director appointed
dot icon02/05/1987
Director resigned
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1987
New director appointed
dot icon03/01/1987
Secretary resigned;new secretary appointed
dot icon03/11/1986
Full accounts made up to 1986-05-03
dot icon11/06/1986
New director appointed
dot icon14/05/1986
New director appointed
dot icon12/05/1986
Director resigned;new director appointed
dot icon18/11/1975
Certificate of change of name
dot icon11/08/1971
Miscellaneous
dot icon05/08/1971
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Steven
Director
30/08/2022 - 17/01/2025
16
Horder, Steven Francis Axtell
Director
01/07/2020 - 30/08/2022
20
Webster, James Charles
Director
21/03/1997 - 24/03/2014
32
Mulder, Tom Alexander
Director
05/06/2017 - Present
3
Mrs Rowena Dawn Innocent
Director
10/08/2011 - 12/03/2018
5

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

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 MALVERN PANALYTICAL LIMITED

MALVERN PANALYTICAL LIMITED is an(a) Active company incorporated on 11/08/1971 with the registered office located at Enigma Business Park, Grovewood Road, Malvern WR14 1XZ. There are currently 2 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 PANALYTICAL LIMITED?

toggle

MALVERN PANALYTICAL LIMITED is currently Active. It was registered on 11/08/1971 .

Where is MALVERN PANALYTICAL LIMITED located?

toggle

MALVERN PANALYTICAL LIMITED is registered at Enigma Business Park, Grovewood Road, Malvern WR14 1XZ.

What does MALVERN PANALYTICAL LIMITED do?

toggle

MALVERN PANALYTICAL LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for MALVERN PANALYTICAL LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.