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

MALLONCREST LIMITED

HIGH BARN, BURTON IN LONSDALE, CARNFORTH, LA6 3LB,
Company Registration Number
01393294
Private Limited Company
Active

Company Overview

About Malloncrest Ltd
MALLONCREST LIMITED was founded on 1978-10-10 and has its registered office in Carnforth. The organisation's status is listed as "Active". Malloncrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MALLONCREST LIMITED
 
Legal Registered Office
HIGH BARN
BURTON IN LONSDALE
CARNFORTH
LA6 3LB
Other companies in WF4
 
Filing Information
Company Number 01393294
Company ID Number 01393294
Date formed 1978-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB814233362  
Last Datalog update: 2024-03-06 22:01:57
Primary Source:Companies House
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 MALLONCREST LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL HARROWER
Company Secretary 2006-09-01
JOHN PAUL HARROWER
Director 2014-03-20
JOHN HAROLD KENWARD
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL KENWARD
Company Secretary 2002-12-12 2006-09-01
MICHAEL PAUL KENWARD
Director 2002-12-12 2006-09-01
MARIANNE KENWARD
Company Secretary 1995-10-13 2002-12-02
MARIANNE KENWARD
Director 1995-10-13 2002-12-02
CAROLE PATRICIA HARROWER
Company Secretary 1991-09-30 1995-10-05
CAROLE PATRICIA HARROWER
Director 1991-09-30 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAROLD KENWARD TRADE TILES LIMITED Director 2010-09-03 CURRENT 2010-09-03 Liquidation
JOHN HAROLD KENWARD LEAFIELD PROPERTY DEVELOPMENTS LIMITED Director 2007-05-31 CURRENT 2007-05-31 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
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Denby Grange Denby Grange Lane Grange Moor Wakefield West Yorkshire WF4 4BE
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM Denby Grange Denby Grange Lane Grange Moor Wakefield West Yorkshire WF4 4BE
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 013932940012
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 013932940012
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD KENWARD
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-11CH01Director's details changed for Mr John Paul Harrower on 2020-09-02
2020-09-11CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PAUL HARROWER on 2020-09-02
2020-09-11PSC04Change of details for Mr John Paul Harrower as a person with significant control on 2020-09-02
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-05AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-14AR0128/09/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AP01DIRECTOR APPOINTED MR JOHN PAUL HARROWER
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 500
2013-09-29AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AR0128/09/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Mr John Harold Kenward on 2011-09-01
2011-08-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02AR0128/09/10 ANNUAL RETURN FULL LIST
2010-07-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 28/09/09; full list of members
2009-08-24AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-31363sReturn made up to 28/09/08; no change of members
2008-09-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: CARLTON STREET WAKEFIELD WF2 8TQ
2005-10-25363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: DENBY GRANGE DENBY GRANGE LANE GRANGE MOOR WAKEFIELD WF4 4BE
2005-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-07363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-14363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26288cDIRECTOR'S PARTICULARS CHANGED
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-13363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-12363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-24363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-29395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-04363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-13363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MALLONCREST 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 MALLONCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-05-29 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-20 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-05-02 Outstanding MIDLAND BANK PLC
DEBENTURE 1991-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-02-23 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-07-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-03-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1980-12-19 Satisfied YORKSHIRE BANK LIMITED
Filed Financial Reports
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 MALLONCREST LIMITED

Intangible Assets
Patents
We have not found any records of MALLONCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALLONCREST LIMITED
Trademarks
We have not found any records of MALLONCREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LEAFIELD SPECIALISED CONSTRUCTION LIMITED 2009-06-26 Outstanding

We have found 1 mortgage charges which are owed to MALLONCREST LIMITED

Income
Government Income
We have not found government income sources for MALLONCREST 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 (68100 - Buying and selling of own real estate) as MALLONCREST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for MALLONCREST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 127 CROSSGATES ROAD LEEDS LS15 7PB 6,80003/01/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALLONCREST 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 MALLONCREST 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.
    Other companies at postcode LA6 3LB