Company NameMalrod Holdings Limited
DirectorsDora Elizabeth Mills and Julian Forshaw Mills
Company StatusActive
Company Number05104031
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NameStorline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Dora Elizabeth Mills
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Julian Forshaw Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMrs Dora Elizabeth Mills
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRodney House Stotts Park
James Street
Westhoughton, Bolton, Lancashi
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Financials

Year2013
Net Worth-£713,172
Current Liabilities£1,099,472

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (0 days from now)

Charges

2 March 2023Delivered on: 2 March 2023
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: 3. property charged by this charge. The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The schedule. The property. All that freehold land being land on the south side of long lane, westhoughton, bolton as the same is contained in title number MAN117806 and registered at hm land registry.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The land known as land on the south side of long lane, westhoughton, bolton (registered with title number: MAN117806).
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The land known as land on the south side of long lane, westhoughton, bolton (registered with title number: MAN117806).
Outstanding
30 June 2008Delivered on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of james street westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 March 2023Registration of charge 051040310004, created on 2 March 2023 (21 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
12 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 January 2019Registration of charge 051040310003, created on 18 January 2019 (13 pages)
21 January 2019Registration of charge 051040310002, created on 18 January 2019 (8 pages)
21 January 2019Satisfaction of charge 1 in full (2 pages)
17 July 2018Notice of completion of voluntary arrangement (19 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2017 (16 pages)
19 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2017 (16 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2016 (14 pages)
27 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2016 (14 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015 (12 pages)
24 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015 (12 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2014 (12 pages)
17 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2014 (12 pages)
12 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(6 pages)
12 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
(6 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(6 pages)
7 April 2014Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(6 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013 (11 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013 (11 pages)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
24 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
31 July 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 July 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton,Lancs BL1 4QR on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton,Lancs BL1 4QR on 10 March 2010 (1 page)
9 October 2009Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page)
9 October 2009Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
10 December 2008Return made up to 16/04/07; full list of members (4 pages)
10 December 2008Return made up to 16/04/08; full list of members (4 pages)
10 December 2008Return made up to 16/04/07; full list of members (4 pages)
10 December 2008Return made up to 16/04/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Registered office changed on 16/05/07 from: glebe mill library street westhoughton bolton BL5 3AU (1 page)
16 May 2007Registered office changed on 16/05/07 from: glebe mill library street westhoughton bolton BL5 3AU (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 16/04/06; full list of members (3 pages)
8 May 2006Return made up to 16/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Return made up to 16/04/05; full list of members (3 pages)
21 September 2005Return made up to 16/04/05; full list of members (3 pages)
12 July 2005Statement of affairs (23 pages)
12 July 2005Statement of affairs (23 pages)
12 July 2005Ad 20/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages)
12 July 2005Ad 20/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages)
29 June 2005Nc inc already adjusted 20/07/04 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2005Nc inc already adjusted 20/07/04 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Registered office changed on 17/05/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
17 May 2004Secretary resigned (1 page)
14 May 2004Company name changed storline LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed storline LIMITED\certificate issued on 14/05/04 (2 pages)
16 April 2004Incorporation (19 pages)
16 April 2004Incorporation (19 pages)