Malthouse & Company Limited LIVERPOOL


Malthouse & Company started in year 1998 as Private Limited Company with registration number 03576518. The Malthouse & Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Liverpool at America House Rumford Court. Postal code: L3 9DD.

The company has 5 directors, namely Samuel E., Guy P. and Stephen B. and others. Of them, John M. has been with the company the longest, being appointed on 5 June 1998 and Samuel E. has been with the company for the least time - from 10 October 2019. Currenlty, the company lists one former director, whose name is Catherine F. and who left the the company on 28 September 2018. In addition, there is one former secretary - Lesley S. who worked with the the company until 2 June 2009.

Malthouse & Company Limited Address / Contact

Office Address America House Rumford Court
Office Address2 Rumford Place
Town Liverpool
Post code L3 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576518
Date of Incorporation Fri, 5th Jun 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Samuel E.

Position: Director

Appointed: 10 October 2019

Guy P.

Position: Director

Appointed: 28 September 2018

Stephen B.

Position: Director

Appointed: 18 February 2008

Mark H.

Position: Director

Appointed: 18 February 2008

John M.

Position: Director

Appointed: 05 June 1998

Catherine F.

Position: Director

Appointed: 25 February 2008

Resigned: 28 September 2018

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1998

Resigned: 05 June 1998

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 05 June 1998

Lesley S.

Position: Secretary

Appointed: 05 June 1998

Resigned: 02 June 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Playfer Holdings Limited from Liverpool, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John M. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Playfer Holdings Limited

America House 8b Rumford Place, Liverpool, L3 9DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14766689
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2967728 4944 093769224 85749 35035 018
Current Assets345 204405 284466 507439 909340 235599 433582 220792 070
Debtors296 707360 390395 808401 862299 559334 428486 666719 438
Net Assets Liabilities1 010 5801 035 3141 055 1171 167 1391 120 5311 131 1921 114 9581 313 076
Other Debtors138 662217 972229 723246 656174 420162 040344 548492 614
Property Plant Equipment23 00516 72527 83722 29185 16180 20973 383 
Total Inventories48 20144 81742 20533 95439 90740 14846 20437 614
Other
Accumulated Depreciation Impairment Property Plant Equipment63 84571 08859 97467 06269 11380 05186 87793 324
Average Number Employees During Period 19191818191717
Bank Borrowings Overdrafts88 52638 28524 98123 6124 167235 667153 333244 415
Creditors249 787199 546193 806189 473170 836162 525314 586560 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 698 8 995   
Disposals Property Plant Equipment  19 402 9 995   
Finance Lease Liabilities Present Value Total611 7 5744 6105 4161 2721 272 
Fixed Assets1 323 0051 316 7251 327 8371 322 2911 385 1611 380 2091 373 3831 366 936
Increase From Depreciation Charge For Year Property Plant Equipment 7 2437 5847 08811 04610 9386 8266 447
Intangible Assets1 300 0001 300 0001 300 0001 300 0001 300 0001 300 0001 300 0001 300 000
Intangible Assets Gross Cost1 300 0001 300 0001 300 0001 300 0001 300 0001 300 0001 300 000 
Net Current Assets Liabilities-60 165-80 296-69 10635 653-92 401-85 09970 104231 325
Other Creditors161 261161 261161 251161 251161 253161 253161 25389 788
Other Taxation Social Security Payable194 295198 897194 036198 957224 667314 685255 586219 544
Property Plant Equipment Gross Cost13 99987 81387 81189 353154 274160 260160 260 
Provisions For Liabilities Balance Sheet Subtotal2 4731 5699 8081 3321 3931 39313 94310 599
Total Additions Including From Business Combinations Property Plant Equipment 96319 4001 54274 9165 986  
Total Assets Less Current Liabilities1 262 8401 236 4291 258 7311 357 9441 292 7601 295 1101 443 4871 598 261
Trade Creditors Trade Payables10 02225 53026 36736 77834 95735 36626 3506 998
Trade Debtors Trade Receivables158 045142 418166 085155 206125 139172 388142 118226 824
Work In Progress48 20144 81742 20533 95439 90740 14846 20437 614

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements