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

MALLINCKRODT ARD HOLDINGS LIMITED

3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, TW18 3AG,
Company Registration Number
09090452
Private Limited Company
Active

Company Overview

About Mallinckrodt Ard Holdings Ltd
MALLINCKRODT ARD HOLDINGS LIMITED was founded on 2014-06-17 and has its registered office in Staines Upon Thames. The organisation's status is listed as "Active". Mallinckrodt Ard Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALLINCKRODT ARD HOLDINGS LIMITED
 
Legal Registered Office
3 LOTUS PARK
THE CAUSEWAY
STAINES UPON THAMES
TW18 3AG
Other companies in EC4A
 
Previous Names
MIFSA UK LIMITED18/09/2014
Filing Information
Company Number 09090452
Company ID Number 09090452
Date formed 2014-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 01:40:29
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.
Companies with same name MALLINCKRODT ARD HOLDINGS LIMITED
The following companies were found which have the same name as MALLINCKRODT ARD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALLINCKRODT ARD HOLDINGS INC Delaware Unknown

Company Officers of MALLINCKRODT ARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN CATTERSON
Director 2014-06-17
STEPHANIE DORN MILLER
Director 2017-04-10
STEPHEN ANDREW WELCH
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH LYNN WAGNER
Director 2017-01-27 2017-04-10
ROBERT THOMAS BUDENHOLZER
Director 2014-06-17 2017-01-27
ALAN COTTON
Director 2014-06-17 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CATTERSON MALLINCKRODT ENTERPRISES UK LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
ALAN CATTERSON MUSHI UK HOLDINGS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
STEPHANIE DORN MILLER MALLINCKRODT PHARMACEUTICALS LIMITED Director 2018-03-01 CURRENT 2015-09-16 Active
STEPHANIE DORN MILLER VTESSE EUROPE LIMITED Director 2018-02-13 CURRENT 2014-10-02 Active - Proposal to Strike off
STEPHANIE DORN MILLER MALLINCKRODT CHEMICAL LIMITED Director 2017-04-19 CURRENT 1987-08-11 Active
STEPHANIE DORN MILLER MALLINCKRODT ENTERPRISES UK LIMITED Director 2017-04-10 CURRENT 2014-06-17 Active
STEPHANIE DORN MILLER MUSHI UK HOLDINGS LIMITED Director 2017-04-10 CURRENT 2014-06-17 Active
STEPHANIE DORN MILLER MALLINCKRODT EQUINOX LIMITED Director 2017-04-10 CURRENT 2016-03-11 Active
STEPHANIE DORN MILLER MALLINCKRODT UK LTD Director 2017-04-10 CURRENT 1986-06-23 Active
STEPHANIE DORN MILLER MKG MEDICAL UK LTD Director 2017-04-10 CURRENT 1958-05-20 Active
STEPHEN ANDREW WELCH VTESSE EUROPE LIMITED Director 2018-02-13 CURRENT 2014-10-02 Active - Proposal to Strike off
STEPHEN ANDREW WELCH MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED Director 2016-09-30 CURRENT 1992-01-17 Active
STEPHEN ANDREW WELCH MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED Director 2016-09-30 CURRENT 1992-01-17 Active
STEPHEN ANDREW WELCH MALLINCKRODT ENTERPRISES UK LIMITED Director 2016-09-30 CURRENT 2014-06-17 Active
STEPHEN ANDREW WELCH MUSHI UK HOLDINGS LIMITED Director 2016-09-30 CURRENT 2014-06-17 Active
STEPHEN ANDREW WELCH MALLINCKRODT EQUINOX LIMITED Director 2016-09-30 CURRENT 2016-03-11 Active
STEPHEN ANDREW WELCH MALLINCKRODT UK LTD Director 2016-09-30 CURRENT 1986-06-23 Active
STEPHEN ANDREW WELCH MALLINCKRODT CHEMICAL LIMITED Director 2016-09-30 CURRENT 1987-08-11 Active
STEPHEN ANDREW WELCH MKG MEDICAL UK LTD Director 2016-09-30 CURRENT 1958-05-20 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
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520011
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520004
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520008
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520007
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520010
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520003
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520006
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520009
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520005
2023-11-23DIRECTOR APPOINTED MR ALASDAIR JOHN FENLON
2023-11-23DIRECTOR APPOINTED MR TOBY GODRICH
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JASON DANIEL GOODSON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMOTHY PETERS
2023-11-23APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES SPECIALE
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904520001
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 090904520011
2023-07-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR TOBY GODRICH
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN FENLON
2023-07-13DIRECTOR APPOINTED MR. JASON DANIEL GOODSON
2023-07-13DIRECTOR APPOINTED MR DANIEL JAMES SPECIALE
2023-07-13DIRECTOR APPOINTED MR MATTHEW TIMOTHY PETERS
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS NORMAN
2022-12-14DIRECTOR APPOINTED MR ALASDAIR JOHN FENLON
2022-10-31RES13Resolutions passed:
  • Re: approval of accounts and rep letter/company business 22/10/2022
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14DIRECTOR APPOINTED MR. MICHAEL FRANCIS NORMAN
2022-10-14APPOINTMENT TERMINATED, DIRECTOR BRYAN MARLEN REASONS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MARLEN REASONS
2022-10-14AP01DIRECTOR APPOINTED MR. MICHAEL FRANCIS NORMAN
2022-09-30DIRECTOR APPOINTED MR TOBY GODRICH
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH CASEY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH CASEY
2022-09-30AP01DIRECTOR APPOINTED MR TOBY GODRICH
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 090904520010
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520010
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520009
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520008
2022-06-20CESSATION OF MALLINCKRODT PUBLIC LIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20Notification of Mallinckrodt Uk Ltd as a person with significant control on 2022-06-17
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 090904520007
2022-06-20PSC02Notification of Mallinckrodt Uk Ltd as a person with significant control on 2022-06-17
2022-06-20PSC07CESSATION OF MALLINCKRODT PUBLIC LIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520007
2021-11-03AD03Registers moved to registered inspection location of 1 Bartholomew Lane London EC2N 2AX
2021-10-28AD02Register inspection address changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX
2021-10-28AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-06-15
2021-09-06AAFULL ACCOUNTS MADE UP TO 25/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-18PSC07CESSATION OF MALLINCKRODT UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC02Notification of Mallinckrodt Public Limited Company as a person with significant control on 2020-07-10
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DORN MILLER
2020-09-14AP01DIRECTOR APPOINTED MR MARK JOSEPH CASEY
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW WELCH
2020-07-15AAFULL ACCOUNTS MADE UP TO 27/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520006
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520005
2020-01-02AD02Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG
2020-01-02AD04Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520004
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520003
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520002
2019-10-07AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-08-13AD02Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CATTERSON
2019-05-20CH01Director's details changed for Mr. Stephen Andrew Welch on 2019-05-16
2019-02-19AAFULL ACCOUNTS MADE UP TO 29/12/17
2019-01-18SH0114/12/18 STATEMENT OF CAPITAL USD 21710272
2019-01-18CH01Director's details changed for Mr. Stephen Andrew Welch on 2018-08-03
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;USD 21205
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-07-09CH01Director's details changed for Alan Catterson on 2014-09-18
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018
2018-07-04PSC05Change of details for Mallinckrodt Uk Ltd as a person with significant control on 2016-04-06
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018
2018-07-04AD03Registers moved to registered inspection location of 5th Floor 6 st Andrew Street London EC4A 3AE
2018-06-29AD02Register inspection address changed to 5th Floor 6 st Andrew Street London EC4A 3AE
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;USD 21205
2018-06-25SH0129/09/17 STATEMENT OF CAPITAL USD 21205
2018-06-25SH0105/09/17 STATEMENT OF CAPITAL USD 21105
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 21205
2017-10-30SH0129/09/17 STATEMENT OF CAPITAL GBP 21205
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 21105
2017-10-06SH0105/09/17 STATEMENT OF CAPITAL GBP 21105.00
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-03PSC02Notification of Mallinckrodt Uk Ltd as a person with significant control on 2016-04-06
2017-06-30CH01Director's details changed for Alan Catterson on 2017-06-12
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street London EC4A 3AE
2017-05-10AP01DIRECTOR APPOINTED MS STEPHANIE DORN MILLER
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LYNN WAGNER
2017-02-01AP01DIRECTOR APPOINTED MR KENNETH LYNN WAGNER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS BUDENHOLZER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;USD 1103
2017-01-25SH0119/12/16 STATEMENT OF CAPITAL USD 1103.00
2017-01-25AA01Change of accounting reference date
2016-10-03AP01DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON
2016-07-14AR0117/06/16 FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-15MEM/ARTSARTICLES OF ASSOCIATION
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;USD 1101
2015-07-22AR0117/06/15 FULL LIST
2015-03-06RES01ALTER ARTICLES 11/08/2014
2015-03-06RES13APPROVE TRANSACTIONS 11/08/2014
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 01/01/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 01/01/2015
2014-09-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-09-18CERTNMCOMPANY NAME CHANGED MIFSA UK LIMITED CERTIFICATE ISSUED ON 18/09/14
2014-09-05SH20STATEMENT BY DIRECTORS
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;USD 1101
2014-09-05SH1905/09/14 STATEMENT OF CAPITAL USD 1101
2014-09-05CAP-SSSOLVENCY STATEMENT DATED 04/09/14
2014-09-05RES13SHARE PREMIUM REDUCED 04/09/2014
2014-08-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-08-29SH0114/08/14 STATEMENT OF CAPITAL USD 1001
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090904520001
2014-08-22SH0112/08/14 STATEMENT OF CAPITAL USD 1001
2014-08-21MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2014-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALLINCKRODT ARD 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 MALLINCKRODT ARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of MALLINCKRODT ARD HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MALLINCKRODT ARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALLINCKRODT ARD HOLDINGS LIMITED
Trademarks
We have not found any records of MALLINCKRODT ARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALLINCKRODT ARD 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 (64209 - Activities of other holding companies n.e.c.) as MALLINCKRODT ARD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALLINCKRODT ARD 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 MALLINCKRODT ARD 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 MALLINCKRODT ARD 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.