Company NameMallalieu's Ltd
Company StatusActive
Company Number10564281
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)
Previous NameHenpeck Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Ann Gledhill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr James Gledhill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr Robert Gledhill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMs Jane Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr Clive Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMiss Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr Clive Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr John Gledhill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(3 years, 8 months after company formation)
Appointment Duration1 week (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG
Director NameMr Robert Gledhill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills Delph
Oldham
Lancashire
OL3 5DG

Location

Registered AddressValley Mills
Delph
Oldham
Lancashire
OL3 5DG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

18 December 2020Second filing for the appointment of Mr Clive Walsh as a director (3 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Termination of appointment of Clive Walsh as a director on 15 September 2020 (1 page)
3 November 2020Appointment of Mr Clive Walsh as a director on 15 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18/12/2020
(3 pages)
29 October 2020Appointment of Ms Jane Thornton as a director on 15 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Robert Gledhill on 15 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Roberts Gledhil on 15 October 2020 (2 pages)
27 October 2020Appointment of Mr Robert Gledhill as a director on 15 October 2020 (2 pages)
27 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1
(3 pages)
27 October 2020Appointment of Mr Clive Walsh as a director on 15 September 2020 (2 pages)
27 October 2020Appointment of Ms Ann Gledhill as a director on 15 October 2020 (2 pages)
27 October 2020Notification of James Gledhill as a person with significant control on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of John Gledhill as a director on 15 October 2020 (1 page)
27 October 2020Cessation of John Gledhill as a person with significant control on 15 October 2020 (1 page)
27 October 2020Appointment of Mr Roberts Gledhil as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Roberts Gledhil as a director on 15 October 2020 (1 page)
27 October 2020Director's details changed for Mr James Gledhil on 15 October 2020 (2 pages)
27 October 2020Appointment of Mr James Gledhil as a director on 15 October 2020 (2 pages)
9 October 2020Company name changed henpeck LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
8 October 2020Notification of John Gledhill as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Valley Mills Delph Oldham Lancashire OL3 5DG on 8 October 2020 (1 page)
8 October 2020Cessation of Sdg Registrars Limited as a person with significant control on 8 October 2020 (1 page)
8 October 2020Appointment of Mr John Gledhill as a director on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Lyn Bond as a director on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
27 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
18 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(46 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
(46 pages)