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

MALT HOUSE HOLDINGS LIMITED

53A CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3JP,
Company Registration Number
06857487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Malt House Holdings Ltd
MALT HOUSE HOLDINGS LIMITED was founded on 2009-03-24 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Malt House Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
MALT HOUSE HOLDINGS LIMITED
 
Legal Registered Office
53A CROCKHAMWELL ROAD
WOODLEY
READING
BERKSHIRE
RG5 3JP
Other companies in OX28
 
Filing Information
Company Number 06857487
Company ID Number 06857487
Date formed 2009-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts 
Last Datalog update: 2021-03-05 10:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALT HOUSE HOLDINGS 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 MALT HOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEWART JAMES DONALD
Director 2009-03-24
NEIL JAMES FOX
Director 2009-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JAMES DONALD NORTHHARBOUR FINANCE LIMITED Director 2018-02-27 CURRENT 2016-11-11 Active
STEWART JAMES DONALD CORNFIELD ENTERPRISES LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
STEWART JAMES DONALD ALTERNATIVE ROUTE FINANCE LIMITED Director 2017-06-29 CURRENT 1999-12-10 Active
STEWART JAMES DONALD AUTOMOTIVE FUNDING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2000-02-03 Dissolved 2018-07-31
STEWART JAMES DONALD TOTAL FLEET SERVICES LIMITED Director 2015-05-01 CURRENT 1992-12-16 Active - Proposal to Strike off
STEWART JAMES DONALD INDUSTRIAL AND VEHICLE LEASING LIMITED Director 2014-08-13 CURRENT 1987-11-02 Active - Proposal to Strike off
STEWART JAMES DONALD HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
STEWART JAMES DONALD GTAD LIMITED Director 2013-03-15 CURRENT 2013-01-02 Active
STEWART JAMES DONALD VESOURCE LIMITED Director 2012-10-31 CURRENT 2003-10-10 Active - Proposal to Strike off
STEWART JAMES DONALD MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
STEWART JAMES DONALD DEER PARK HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
STEWART JAMES DONALD JURNI LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
STEWART JAMES DONALD CFN INSURANCE SERVICES LIMITED Director 2009-05-01 CURRENT 2004-05-19 Active - Proposal to Strike off
NEIL JAMES FOX SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) Director 2018-09-01 CURRENT 1896-08-12 Active
NEIL JAMES FOX HANBOROUGH FINANCE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-08
NEIL JAMES FOX MILLWOOD ENTERPRISES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
NEIL JAMES FOX DEER PARK HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
NEIL JAMES FOX CFN INSURANCE SERVICES LIMITED Director 2009-05-01 CURRENT 2004-05-19 Active - Proposal to Strike off
NEIL JAMES FOX FOXDONS LTD Director 2009-02-05 CURRENT 2009-02-05 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
2021-02-17RES12Resolution of varying share rights or name
2021-02-17SH08Change of share class name or designation
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-09DS01Application to strike the company off the register
2021-01-28SH20Statement by Directors
2021-01-28SH19Statement of capital on 2021-01-28 GBP 1
2021-01-28CAP-SSSolvency Statement dated 18/12/20
2021-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE BROWN
2020-12-02AP01DIRECTOR APPOINTED MR SCOTT LOWE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GARDNER
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-10-01TM02Termination of appointment of Christopher David Shortland on 2020-09-30
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Jamesons House Compton Way Witney OX28 3AB England
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-25PSC05Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on 2019-09-01
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 53a Crockhamwell Road Woodley Reading Berkshire RG5 3JP England
2019-09-24AP01DIRECTOR APPOINTED MS MAIRE BROWN
2019-09-18AP04Appointment of Callidus Secretaries Limited as company secretary on 2019-09-01
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES FOX
2019-09-18PSC02Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 2019-09-01
2019-09-18PSC07CESSATION OF STEWART JAMES DONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18AP01DIRECTOR APPOINTED MR VINCENT GARDNER
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Jamesons House Compton Road Witney Oxon OX28 3AB
2019-09-18AP03Appointment of Mr Christopher David Shortland as company secretary on 2019-09-01
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 127
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES DONALD / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES FOX / 23/02/2018
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 127
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-10SH08Change of share class name or designation
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-07RES12Resolution of varying share rights or name
2017-03-07RES01ADOPT ARTICLES 16/12/2016
2017-03-07RES13Resolutions passed:
  • Section 630 16/12/2016
2016-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 127
2016-04-06AR0124/03/16 ANNUAL RETURN FULL LIST
2015-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 127
2015-04-29AR0124/03/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-27SH08Change of share class name or designation
2012-12-27SH10Particulars of variation of rights attached to shares
2012-12-27RES12Resolution of varying share rights or name
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0124/03/12 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AR0124/03/11 FULL LIST
2010-09-09SH0125/08/10 STATEMENT OF CAPITAL GBP 127
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0124/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES DONALD / 24/03/2010
2010-02-11AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MALT HOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALT HOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALT HOUSE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-12-31 £ 504,489
Creditors Due After One Year 2011-12-31 £ 491,155
Creditors Due Within One Year 2012-12-31 £ 1,321
Creditors Due Within One Year 2011-12-31 £ 1,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MALT HOUSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 16,808
Debtors 2012-12-31 £ 16,500
Shareholder Funds 2012-12-31 £ 123,271
Shareholder Funds 2011-12-31 £ 31,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALT HOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALT HOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of MALT HOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALT HOUSE HOLDINGS 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 (70100 - Activities of head offices) as MALT HOUSE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MALT HOUSE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALT HOUSE HOLDINGS 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 MALT HOUSE HOLDINGS 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.