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

MALCOLM HOLDINGS LIMITED

120-124 TOWNGATE, LEYLAND, PRESTON, LANCASHIRE, PR25 2LQ,
Company Registration Number
06806524
Private Limited Company
Active

Company Overview

About Malcolm Holdings Ltd
MALCOLM HOLDINGS LIMITED was founded on 2009-01-30 and has its registered office in Preston. The organisation's status is listed as "Active". Malcolm Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MALCOLM HOLDINGS LIMITED
 
Legal Registered Office
120-124 TOWNGATE
LEYLAND
PRESTON
LANCASHIRE
PR25 2LQ
Other companies in PR25
 
Filing Information
Company Number 06806524
Company ID Number 06806524
Date formed 2009-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM HOLDINGS LIMITED
The accountancy firm based at this address is RFM PRESTON 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.
Companies with same name MALCOLM HOLDINGS LIMITED
The following companies were found which have the same name as MALCOLM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALCOLM HOLDINGS I INC. 5056 WILD CREEK FALLS WAY PARADISE NV 89141 Revoked Company formed on the 2012-06-22
MALCOLM HOLDINGS PTY LIMITED NSW 2229 Active Company formed on the 1998-06-03
MALCOLM HOLDINGS CORP. 10338 DYLAN ST. SUITE 837 ORLANDO FL 32825 Inactive Company formed on the 2006-12-20
MALCOLM HOLDINGS INC Delaware Unknown
MALCOLM HOLDINGS LLC North Carolina Unknown

Company Officers of MALCOLM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE MALCOLM
Director 2009-01-30
HOWARD DUDLEY MALCOLM
Director 2009-01-30
PAUL ANTHONY MALCOLM
Director 2009-01-30
SIMON PAUL DUDLEY MALCOLM
Director 2009-01-30
MICHAEL THOMAS SEERY
Director 2009-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE MALCOLM VIVOS CLEANING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2017-12-03
AMANDA JAYNE MALCOLM MODOS PROPERTY SERVICES LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
AMANDA JAYNE MALCOLM AVALON PACKAGING LTD. Director 1999-04-20 CURRENT 1977-07-12 Dissolved 2016-06-09
AMANDA JAYNE MALCOLM AVALON GROUP LIMITED Director 1997-11-01 CURRENT 1993-01-15 Dissolved 2016-06-09
HOWARD DUDLEY MALCOLM MODOS MODULAR LTD Director 2015-10-08 CURRENT 2015-10-08 Active
HOWARD DUDLEY MALCOLM IPAX LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
HOWARD DUDLEY MALCOLM 4 LIFE HOMES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-01-24
HOWARD DUDLEY MALCOLM WARM HOME SOLUTIONS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-04-28
HOWARD DUDLEY MALCOLM PRETEK LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2016-04-19
HOWARD DUDLEY MALCOLM AVALON GROUP LIMITED Director 1993-01-15 CURRENT 1993-01-15 Dissolved 2016-06-09
HOWARD DUDLEY MALCOLM AVALON PACKAGING LTD. Director 1991-01-14 CURRENT 1977-07-12 Dissolved 2016-06-09
PAUL ANTHONY MALCOLM MODOS MODULAR LTD Director 2017-12-31 CURRENT 2015-10-08 Active
PAUL ANTHONY MALCOLM EPAX TOPCO LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
PAUL ANTHONY MALCOLM PINGO LIMITED Director 2010-09-24 CURRENT 2010-09-24 Liquidation
PAUL ANTHONY MALCOLM ENVIROPAX LIMITED Director 2010-04-21 CURRENT 2010-04-21 Active
PAUL ANTHONY MALCOLM PRETEK LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2016-04-19
PAUL ANTHONY MALCOLM MODOS PROPERTY SERVICES LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
PAUL ANTHONY MALCOLM AVALON GROUP LIMITED Director 1999-04-10 CURRENT 1993-01-15 Dissolved 2016-06-09
PAUL ANTHONY MALCOLM AVALON PACKAGING LTD. Director 1999-04-10 CURRENT 1977-07-12 Dissolved 2016-06-09
SIMON PAUL DUDLEY MALCOLM MODOS MODULAR LTD Director 2015-10-08 CURRENT 2015-10-08 Active
SIMON PAUL DUDLEY MALCOLM 4 LIFE HOMES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-01-24
SIMON PAUL DUDLEY MALCOLM PRETEK LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2016-04-19
SIMON PAUL DUDLEY MALCOLM AVALON GROUP LIMITED Director 1999-04-10 CURRENT 1993-01-15 Dissolved 2016-06-09
SIMON PAUL DUDLEY MALCOLM AVALON PACKAGING LTD. Director 1999-04-10 CURRENT 1977-07-12 Dissolved 2016-06-09
MICHAEL THOMAS SEERY MAGNET (FINANCE) LIMITED Director 2015-03-01 CURRENT 1977-07-05 Active
MICHAEL THOMAS SEERY WHALLEY GOLF CLUB LIMITED Director 2013-11-01 CURRENT 1915-10-11 Active
MICHAEL THOMAS SEERY PRESENCE ORIGINATION LIMITED Director 2009-06-18 CURRENT 2008-07-01 Dissolved 2014-05-06
MICHAEL THOMAS SEERY PRESENCE GROUP LIMITED Director 2009-05-29 CURRENT 2008-07-02 Dissolved 2017-12-12
MICHAEL THOMAS SEERY BEARDSLEY-UK (CARE HOMES) LIMITED Director 2004-09-09 CURRENT 2002-04-24 Dissolved 2014-04-08
MICHAEL THOMAS SEERY BURANO LIMITED Director 2004-07-01 CURRENT 2004-02-20 Dissolved 2014-04-08
MICHAEL THOMAS SEERY MAGNET ASSOCIATES LIMITED Director 2003-07-17 CURRENT 2003-07-17 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
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10Director's details changed for Miss Amanda Jayne Malcolm on 2023-03-10
2023-03-10Director's details changed for Mr Paul Anthony Malcolm on 2023-01-24
2023-03-10Director's details changed for Mr Paul Anthony Malcolm on 2022-03-31
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-29CH01Director's details changed for Mr Paul Anthony Malcolm on 2019-05-08
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0130/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-14DISS40Compulsory strike-off action has been discontinued
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-23MG01Particulars of a mortgage or charge / charge no: 1
2011-03-02AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-02AR0130/01/11 ANNUAL RETURN FULL LIST
2011-02-01CH01Director's details changed for Miss Amanda Jayne Malcolm on 2011-02-01
2010-11-04AA01Current accounting period shortened from 31/01/11 TO 31/12/10
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/10 FROM 8 Beecham Court Wigan Lancashire WN3 6PR
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-17AR0127/02/10 FULL LIST
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O TAYLORS SOLICITORS FORTY FOUR PETER STREET MANCHESTER M2 5GP UK
2009-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MALCOLM HOLDINGS 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 MALCOLM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-23 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 2

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MALCOLM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALCOLM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLM HOLDINGS LIMITED
Trademarks
We have not found any records of MALCOLM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM HOLDINGS 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 (70100 - Activities of head offices) as MALCOLM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM HOLDINGS LIMITED 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 MALCOLM HOLDINGS 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 MALCOLM HOLDINGS 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.