Company NameMalthouse Inns Plc
DirectorsBohdan Matwijczuk and Anna Matwijczuk
Company StatusActive
Company Number03667861
CategoryPublic Limited Company
Incorporation Date16 November 1998(25 years, 4 months ago)
Previous NameReadymeal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Bohdan Matwijczuk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address28 Shawclough Way
Healey
Rochdale
Lancashire
OL12 7HF
Director NameMrs Anna Matwijczuk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address28 Shawclough Way
Healey
Rochdale
Lancashire
OL12 7HF
Secretary NameMr Bohdan Matwijczuk
NationalityBritish
StatusCurrent
Appointed08 January 2002(3 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Shawclough Way
Healey
Rochdale
Lancashire
OL12 7HF
Secretary NameJonathan Philip Lye
NationalityBritish
StatusResigned
Appointed19 January 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address25 Moorhill
Rochdale
Lancashire
OL11 5YB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.5k at £1Mr Bohdan Matwijczuk
75.00%
Ordinary
12.5k at £1Anna Matwijczuk
25.00%
Ordinary

Financials

Year2014
Turnover£773,456
Gross Profit£374,704
Net Worth£37,085
Cash£32,390
Current Liabilities£138,157

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(5 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(5 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Registered office address changed from Parkhouse 200 Drake Street Rochdale Lancashire OL16 1PJ to Park House 200 Drake Street Rochdale OL16 1PJ on 28 November 2014 (1 page)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Anna Matwijczuk on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Anna Matwijczuk on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Bohdan Matwijczuk on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Bohdan Matwijczuk on 2 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 December 2008Return made up to 05/11/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (19 pages)
14 November 2006Return made up to 05/11/06; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (19 pages)
7 December 2005Return made up to 05/11/05; full list of members (3 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
17 November 2004Return made up to 05/11/04; full list of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
11 December 2003Return made up to 16/11/03; full list of members (7 pages)
14 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o buckle barton sanderson hous station road horsforth leeds west yorkshire LS18 5NT (1 page)
1 May 2003Return made up to 16/11/02; full list of members (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 16/11/01; full list of members (7 pages)
26 January 2002Secretary resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Return made up to 16/11/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 January 2000Return made up to 16/11/99; full list of members (7 pages)
9 June 1999Re-registration of Memorandum and Articles (7 pages)
9 June 1999Auditor's report (1 page)
9 June 1999Declaration on reregistration from private to PLC (1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
9 June 1999Auditor's statement (1 page)
9 June 1999Application for reregistration from private to PLC (1 page)
9 June 1999Balance Sheet (1 page)
13 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 March 1999Ad 29/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
17 February 1999Memorandum and Articles of Association (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1999£ nc 100/100000 19/01/99 (1 page)
26 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998Incorporation (15 pages)