Company NameMallorn Construction Limited
Company StatusActive
Company Number04671126
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marian Ann Bolton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Cottage
Breach House Lane, Mobberley
Knutsford
Cheshire
WA16 7NT
Director NameMr Daniel Bolton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Cottage Breach House Lane
Mobberley
Knutsford
Cheshire
WA16 7NT
Director NameMrs Zoe Garner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Station Cottages Station Road
Mobberley
Knutsford
WA16 6LA
Director NameMrs Deborah Hurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbourne
6 Windsor Drive, Bowdon
Altrincham
Cheshire
WA14 3GW
Director NameMr Jonathan Robert Hurst
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbourne, 6 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Director NameMr Bernard Harry Bolton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Cottage
Breach House Lane, Mobberley
Knutsford
Cheshire
WA16 7NT
Secretary NameMr Jonathan Robert Hurst
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbourne, 6 Windsor Drive
Bowdon
Altrincham
Cheshire
WA14 3GW
Secretary NameBernard Harry Bolton
NationalityBritish
StatusResigned
Appointed07 March 2008(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 December 2016)
RoleDeveloper
Correspondence AddressBreach Cottage Breach House Lane
Mobberley
Knutsford
Cheshire
WA16 7NT

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Bernard Harry Bolton
49.80%
Ordinary
500 at £1Marian Ann Bolton
49.80%
Ordinary
2 at £1Robert Garner
0.20%
Ordinary B
2 at £1Zoe Garner
0.20%
Ordinary A

Financials

Year2014
Net Worth-£13,820
Cash£5,846
Current Liabilities£865,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

11 January 2012Delivered on: 25 January 2012
Persons entitled: Tyne Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the rear of apartments 1-19 cotton mill works the arches colne lancashire being part of t/n LA877368, f/h land lying to the south of knotts lane colne lancashire being part of t/n LAN2599 and l/h land at the sidings colne t/n LAN3328.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 March 2017Termination of appointment of Bernard Harry Bolton as a director on 9 December 2016 (1 page)
2 March 2017Confirmation statement made on 23 January 2017 with updates (9 pages)
2 March 2017Termination of appointment of Bernard Harry Bolton as a secretary on 9 December 2016 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Appointment of Mrs Zoe Garner as a director on 27 June 2016 (2 pages)
19 August 2016Registered office address changed from Breach Cottage Breach House Lane Mobberley Knutsford Cheshire WA16 7NT to 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH on 19 August 2016 (1 page)
19 August 2016Appointment of Mr Daniel Bolton as a director on 27 June 2016 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,004
(6 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,004
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,004
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Bernard Harry Bolton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Marian Ann Bolton on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Bernard Harry Bolton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Marian Ann Bolton on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 19/02/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from breach cottage breach house lane mobberley knutsford cheshire WA16 7NT (1 page)
17 June 2008Return made up to 19/02/08; full list of members (7 pages)
20 March 2008Registered office changed on 20/03/2008 from, newbourne, 6 windsor drive, bowdon, altrincham, cheshire, WA14 3GW (1 page)
20 March 2008Appointment terminated director deborah hurst (1 page)
20 March 2008Appointment terminated director and secretary jonathan hurst (1 page)
12 March 2008Secretary appointed bernard harry bolton (2 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 19/02/07; full list of members (9 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 19/02/06; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 19/02/05; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 19/02/04; full list of members (8 pages)
19 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 April 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 201/202 (2 pages)
1 April 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 200/201 (2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 53/102 (2 pages)
1 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 102/151 (2 pages)
1 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 151/200 (2 pages)
1 April 2003Nc inc already adjusted 05/03/03 (1 page)
1 April 2003Ad 05/03/03--------- £ si 49@1=49 £ ic 4/53 (2 pages)
19 February 2003Incorporation (14 pages)