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

MALVERN SCIENTIFIC SOLUTIONS LTD

34 HIGH STREET, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ,
Company Registration Number
03548040
Private Limited Company
Active

Company Overview

About Malvern Scientific Solutions Ltd
MALVERN SCIENTIFIC SOLUTIONS LTD was founded on 1998-04-17 and has its registered office in Walsall. The organisation's status is listed as "Active". Malvern Scientific Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALVERN SCIENTIFIC SOLUTIONS LTD
 
Legal Registered Office
34 HIGH STREET
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8LZ
Other companies in WR6
 
Filing Information
Company Number 03548040
Company ID Number 03548040
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100189165  
Last Datalog update: 2024-04-07 00:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALVERN SCIENTIFIC SOLUTIONS LTD
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 MALVERN SCIENTIFIC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MARC IVOR JOHN BEALE
Director 1998-04-17
KATIE MARIA BROWNE
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM JANES
Company Secretary 2006-07-31 2009-02-12
TIMOTHY WILLIAM JANES
Director 2006-03-01 2009-02-12
DENISE HELEN PERCIVAL
Company Secretary 2000-04-17 2006-07-31
DENISE HELEN PERCIVAL
Director 2000-04-17 2006-07-31
JOHN MICHAEL HUBBARD
Company Secretary 1998-04-17 2001-04-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1998-04-17
WATERLOW NOMINEES LIMITED
Nominated Director 1998-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC IVOR JOHN BEALE MALVERN SCIENTIFIC TEXT ENTRY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
MARC IVOR JOHN BEALE MALVERN SCIENTIFIC DEVELOPMENTS LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active - Proposal to Strike off
MARC IVOR JOHN BEALE MALVERN SCIENTIFIC EXPERT WITNESS LIMITED Director 2009-06-07 CURRENT 2009-06-07 Active
MARC IVOR JOHN BEALE ASSISTIVE CONTROL LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
KATIE MARIA BROWNE MALVERN SCIENTIFIC EXPERT WITNESS LIMITED Director 2011-04-01 CURRENT 2009-06-07 Active
KATIE MARIA BROWNE ASSISTIVE CONTROL LIMITED Director 2011-04-01 CURRENT 2009-06-05 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MARC IVOR JOHN BEALE
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-06-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 4 Richmond Road Malvern Worcestershire WR14 1NE England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-08-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-07-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-07-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1020
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM The Bruff Business Centre, Suckley, Worcester Worcestershire WR6 5DR
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1020
2016-05-06AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-27CH01Director's details changed for Dr Marc Ivor John Beale on 2016-04-01
2015-07-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1020
2015-06-03AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1020
2014-05-02AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0117/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AP01DIRECTOR APPOINTED KATIE MARIA BROWNE
2012-04-19AR0117/04/12 ANNUAL RETURN FULL LIST
2011-10-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0117/04/11 ANNUAL RETURN FULL LIST
2010-09-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0117/04/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Dr Mark Ivor John Beale on 2009-10-02
2009-06-22AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-0988(2)AD 12/02/09 GBP SI 2000@0.01=20 GBP IC 1000/1020
2009-02-27123NC INC ALREADY ADJUSTED 06/02/09
2009-02-27RES04GBP NC 1000/1020 06/02/2009
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY JANES
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-19RES01ALTER MEM AND ARTS 06/02/2009
2009-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-18RES12VARYING SHARE RIGHTS AND NAMES
2009-02-18RES01ALTER MEM AND ARTS 12/02/2009
2008-10-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: BRUFF BUSINESS CENTRE, SUCKLEY WORCESTER WORCESTERSHIRE WR6 5DR
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: BRUFF BUSINESS CENTRE, SUCKLEY, WORCESTER, WORCESTERSHIRE, WR6 5DR
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: DEREK YOUNG & CO ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: DEREK YOUNG & CO ESTATE HOUSE, EVESHAM STREET, REDDITCH, WORCESTERSHIRE B97 4HP
2007-05-04363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-31288bSECRETARY RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-01363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-03363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS; AMEND
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: FRIEND AND CO, NEVILLE HOUSE 42 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: FRIEND AND CO, NEVILLE HOUSE, 42 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS B16 8PE
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-29288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29288bSECRETARY RESIGNED
2001-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-01-2488(2)RAD 01/01/01--------- £ SI 998@1=998 £ IC 1/999
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: SIME BURGESS HUBBARD 3 ST MARYS STREET, WORCESTER WR1 1HA
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: SIME BURGESS HUBBARD 3 ST MARYS, STREET,, WORCESTER, WR1 1HA
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-05-20288bSECRETARY RESIGNED
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288aNEW SECRETARY APPOINTED
1998-05-20288aNEW DIRECTOR APPOINTED
1998-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALVERN SCIENTIFIC SOLUTIONS LTD 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 MALVERN SCIENTIFIC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALVERN SCIENTIFIC SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Provisions For Liabilities Charges 2012-04-30 £ 1,410
Provisions For Liabilities Charges 2011-04-30 £ 2,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MALVERN SCIENTIFIC SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1,020
Called Up Share Capital 2011-04-30 £ 1,020
Cash Bank In Hand 2012-04-30 £ 11,924
Cash Bank In Hand 2011-04-30 £ 53,067
Current Assets 2012-04-30 £ 222,622
Current Assets 2011-04-30 £ 172,274
Debtors 2012-04-30 £ 210,698
Debtors 2011-04-30 £ 93,948
Fixed Assets 2012-04-30 £ 51,308
Fixed Assets 2011-04-30 £ 48,477
Shareholder Funds 2012-04-30 £ 83,990
Shareholder Funds 2011-04-30 £ 90,315
Stocks Inventory 2011-04-30 £ 25,259
Tangible Fixed Assets 2012-04-30 £ 8,830
Tangible Fixed Assets 2011-04-30 £ 13,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALVERN SCIENTIFIC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MALVERN SCIENTIFIC SOLUTIONS LTD
Trademarks
We have not found any records of MALVERN SCIENTIFIC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALVERN SCIENTIFIC SOLUTIONS LTD. 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 (32990 - Other manufacturing n.e.c.) as MALVERN SCIENTIFIC SOLUTIONS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MALVERN SCIENTIFIC SOLUTIONS LTD 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 MALVERN SCIENTIFIC SOLUTIONS LTD 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 MALVERN SCIENTIFIC SOLUTIONS LTD 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.