Malleson Farming Limited GILLINGHAM


Malleson Farming started in year 2014 as Private Limited Company with registration number 09259213. The Malleson Farming company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gillingham at 1 Dunns Lane Cottage. Postal code: SP8 5PP. Since 2021/09/30 Malleson Farming Limited is no longer carrying the name Malleson & Vickery.

The firm has 2 directors, namely Emma M., Thomas M.. Of them, Emma M., Thomas M. have been with the company the longest, being appointed on 10 October 2014. As of 28 April 2024, there was 1 ex director - Jason V.. There were no ex secretaries.

Malleson Farming Limited Address / Contact

Office Address 1 Dunns Lane Cottage
Office Address2 Silton
Town Gillingham
Post code SP8 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09259213
Date of Incorporation Fri, 10th Oct 2014
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Emma M.

Position: Director

Appointed: 10 October 2014

Thomas M.

Position: Director

Appointed: 10 October 2014

Jason V.

Position: Director

Appointed: 10 October 2014

Resigned: 12 August 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Emma M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason V., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma M.

Notified on 12 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 12 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason V.

Notified on 6 April 2016
Ceased on 12 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Malleson & Vickery September 30, 2021

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
Net Worth24 072       
Balance Sheet
Cash Bank On Hand      9 555 
Current Assets70 681407 783507 385502 119443 038506 657159 858134 525
Debtors19 0294 10389 59597 15737 60467 07582 22888 335
Net Assets Liabilities19 938115 665155 735178 997120 691165 849124 447100 679
Property Plant Equipment12 21150 36451 99878 14070 53656 45148 16694 367
Total Inventories358 098403 680417 790404 961405 434439 58268 07546 190
Net Assets Liabilities Including Pension Asset Liability24 072       
Stocks Inventory51 652       
Tangible Fixed Assets322 791       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve23 772       
Shareholder Funds24 072       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 43713 89325 03528 46743 77152 48163 76555 134
Additions Other Than Through Business Combinations Property Plant Equipment 49 61016 77571 57411 6504 8252 99992 370
Average Number Employees During Period 5588877
Creditors5 943332 409383 695365 680387 96056 127242 943253 170
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -800-15 120-1 422-4 572 -31 729
Disposals Property Plant Equipment  -4 000-42 000-3 950-10 200 -54 800
Financial Assets      363 907320 816
Fixed Assets322 791     412 073415 183
Increase From Depreciation Charge For Year Property Plant Equipment 11 45711 94218 55216 72613 28211 28523 098
Net Current Assets Liabilities-290 33475 374123 690136 43955 078175 467327 643-44 085
Property Plant Equipment Gross Cost14 64864 25877 033106 607114 307108 932111 931149 501
Provisions For Liabilities Balance Sheet Subtotal2 44210 07319 95335 5825 7069 9418 41917 249
Total Assets Less Current Liabilities32 457125 738175 688214 579125 614231 918375 809371 098
Consideration For Shares Issued100       
Creditors Due After One Year5 943       
Creditors Due Within One Year361 015       
Nominal Value Shares Issued100       
Number Shares Allotted300       
Number Shares Issued100       
Par Value Share1       
Provisions For Liabilities Charges2 442       
Value Shares Allotted300       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements