Malaby Holdings Limited BRADFORD-ON-AVON


Founded in 1909, Malaby Holdings, classified under reg no. 00105139 is an active company. Currently registered at Furlong Farm BA15 2SA, Bradford-on-avon the company has been in the business for one hundred and fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Paula M., Nicola M. and Thomas M. and others. In addition one secretary - Toby M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malaby Holdings Limited Address / Contact

Office Address Furlong Farm
Office Address2 Upper South Wraxall
Town Bradford-on-avon
Post code BA15 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00105139
Date of Incorporation Mon, 27th Sep 1909
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 115 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Paula M.

Position: Director

Appointed: 29 November 2001

Nicola M.

Position: Director

Appointed: 29 November 2001

Toby M.

Position: Secretary

Appointed: 11 March 2001

Thomas M.

Position: Director

Appointed: 01 September 1999

Toby M.

Position: Director

Appointed: 01 September 1999

Amanda H.

Position: Secretary

Appointed: 23 August 1999

Resigned: 10 March 2001

Roy T.

Position: Director

Appointed: 26 October 1991

Resigned: 17 February 2001

Vernon C.

Position: Secretary

Appointed: 26 October 1991

Resigned: 23 August 1999

Cyril S.

Position: Director

Appointed: 26 October 1991

Resigned: 30 June 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we established, there is Embads Ltd from Warminster, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ten Chains Ltd that entered Bradford-On-Avon, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Toby M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Embads Ltd

New Barn Bull Lane Crockerton, Warminster, BA12 8AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12459160
Notified on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Ten Chains Ltd

Furlong Garm Upper South Wraxall, Bradford-On-Avon, BA15 2SA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15383100
Notified on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Toby M.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 2 September 2020
Ceased on 2 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand265 815491 353814 936856 2146 691 547
Current Assets2 029 5551 892 7821 815 4101 865 5599 546 540
Debtors1 763 7401 401 4291 000 4741 009 3452 854 993
Net Assets Liabilities6 541 2537 071 0917 192 3384 925 47811 790 848
Other Debtors19 02922 44829 25717 7521 814 054
Property Plant Equipment   1 4571 984
Other
Accumulated Depreciation Impairment Property Plant Equipment   3501 056
Amounts Owed By Related Parties1 744 7111 378 981971 217991 5931 040 939
Amounts Owed To Group Undertakings27 61723 25220 464  
Average Number Employees During Period 4444
Creditors89 10274 28288 41882 71364 653
Disposals Investment Property Fair Value Model   470 400860 000
Fixed Assets4 600 8005 350 8005 600 8003 331 8572 420 784
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 750 000250 000-1 800 000-50 600
Increase From Depreciation Charge For Year Property Plant Equipment   350706
Investment Property4 596 4005 346 4005 596 4003 326 0002 415 400
Investment Property Fair Value Model4 596 4005 346 4005 596 4003 326 0002 415 400
Investments 4 4004 4004 4003 400
Investments Fixed Assets4 4004 4004 4004 4003 400
Investments In Group Undertakings Participating Interests 1 4001 4001 400400
Net Current Assets Liabilities1 940 4531 818 5001 726 9921 782 8469 481 887
Other Creditors39 43633 80746 72655 19250 992
Other Investments Other Than Loans 3 0003 0003 0003 000
Other Taxation Social Security Payable6 3856 3356 3437 1047 097
Property Plant Equipment Gross Cost   1 8073 040
Provisions For Liabilities Balance Sheet Subtotal 98 209135 454189 225111 823
Total Additions Including From Business Combinations Property Plant Equipment   1 8071 233
Total Assets Less Current Liabilities6 541 2537 169 3007 327 7925 114 70311 902 671
Trade Creditors Trade Payables15 66410 88814 88520 4176 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search