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

MALTHOUSE HOMES LIMITED

12 JOHNSON STREET, BILSTON, WV14 9RL,
Company Registration Number
05821045
Private Limited Company
Active

Company Overview

About Malthouse Homes Ltd
MALTHOUSE HOMES LIMITED was founded on 2006-05-18 and has its registered office in Bilston. The organisation's status is listed as "Active". Malthouse Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MALTHOUSE HOMES LIMITED
 
Legal Registered Office
12 JOHNSON STREET
BILSTON
WV14 9RL
Other companies in LE19
 
Filing Information
Company Number 05821045
Company ID Number 05821045
Date formed 2006-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB884829758  
Last Datalog update: 2024-03-06 23:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTHOUSE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEY ACCOUNTING SERVICES LTD   GUY & CO (WEST MIDLANDS) LIMITED   QUALITY BOOKKEEPING SERVICES LIMITED
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.

Company Officers of MALTHOUSE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CARL JOHN WILLIAM HIGGS
Company Secretary 2008-10-08
CARL JOHN WILLIAM HIGGS
Director 2006-05-18
MARK ANDREW HIGGS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HIGGS
Director 2006-05-18 2016-03-31
PAUL JOSEPH WILLIAMS
Company Secretary 2006-05-18 2008-10-08
PAUL JOSEPH WILLIAMS
Director 2006-05-18 2008-10-08
AMANDA JANE HIGGS
Director 2006-05-18 2007-05-31
NICHOLA LOUISE HIGGS
Director 2006-09-01 2007-05-31
ZOE HIGGS
Director 2006-05-18 2007-05-31
JACQUELINE WILLIAMS
Director 2006-05-18 2007-05-31
PAUL GORDON GRAEME
Company Secretary 2006-05-18 2006-05-18
LESLEY JOYCE GRAEME
Director 2006-05-18 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JOHN WILLIAM HIGGS SPRING HOMES LIMITED Company Secretary 2008-10-08 CURRENT 2006-05-18 Active
CARL JOHN WILLIAM HIGGS STOCKWELL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-08 CURRENT 2007-03-01 Active
CARL JOHN WILLIAM HIGGS SPRING HOMES LIMITED Director 2006-05-18 CURRENT 2006-05-18 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
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL HIGGS
2019-05-23PSC09Withdrawal of a person with significant control statement on 2019-05-23
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGS
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-30AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIGGS / 30/06/2016
2016-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL JOHN WILLIAM HIGGS on 2016-06-30
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HIGGS / 30/06/2016
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 80
2015-07-03AR0118/05/15 ANNUAL RETURN FULL LIST
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL JOHN WILLIAM HIGGS on 2014-09-07
2014-10-07CH01Director's details changed for Mr Carl John William Higgs on 2014-10-07
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 80
2014-07-07AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE
2012-09-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-12AR0118/05/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA ENGLAND
2011-12-21AA01PREVEXT FROM 30/04/2011 TO 30/09/2011
2011-07-15AR0124/05/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-09AR0118/05/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HIGGS / 18/05/2010
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2009-12-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WILLIAMS
2008-10-14288aSECRETARY APPOINTED CARL JOHN WILLIAMS HIGGS
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-03225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2006-11-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-0788(2)RAD 01/09/06--------- £ SI 20@1=20 £ IC 60/80
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-0988(2)RAD 18/05/06--------- £ SI 59@1=59 £ IC 1/60
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MALTHOUSE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against MALTHOUSE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTHOUSE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MALTHOUSE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTHOUSE HOMES LIMITED
Trademarks
We have not found any records of MALTHOUSE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTHOUSE HOMES 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 (41100 - Development of building projects) as MALTHOUSE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MALTHOUSE HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMALTHOUSE HOMES LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTHOUSE HOMES 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 MALTHOUSE HOMES 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.