Mallinson's Of Oldham Limited OLDHAM


Founded in 1983, Mallinson's Of Oldham, classified under reg no. 01699029 is an active company. Currently registered at Hollinwood Business Centre OL8 3QL, Oldham the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th June 1995 Mallinson's Of Oldham Limited is no longer carrying the name Mallinson '83.

The firm has one director. Martin L., appointed on 14 February 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Terence C., Gary B. and others listed below. There were no ex secretaries.

Mallinson's Of Oldham Limited Address / Contact

Office Address Hollinwood Business Centre
Office Address2 Albert Street
Town Oldham
Post code OL8 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699029
Date of Incorporation Mon, 14th Feb 1983
Industry
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Martin L.

Position: Director

Appointed: 14 February 2020

Terence C.

Position: Director

Resigned: 14 February 2020

Gary B.

Position: Director

Resigned: 14 February 2020

Howard S.

Position: Director

Resigned: 15 February 2020

Stuart M.

Position: Director

Appointed: 28 July 1991

Resigned: 05 May 2010

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is G. Mallinson Holdings Limited from Oldham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Howard S. This PSC owns 25-50% shares. Moving on, there is Gary B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

G. Mallinson Holdings Limited

C/O Edwards Veeder (Uk) Ltd Ground Floor 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12333711
Notified on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Howard S.

Notified on 30 June 2016
Ceased on 14 February 2020
Nature of control: 25-50% shares

Gary B.

Notified on 30 June 2016
Ceased on 14 February 2020
Nature of control: 25-50% shares

Terence C.

Notified on 30 June 2016
Ceased on 14 February 2020
Nature of control: 25-50% shares

Company previous names

Mallinson '83 June 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-022016-03-022017-03-022018-03-022019-03-022019-12-312020-12-312021-12-312022-12-31
Net Worth56 75670 983       
Balance Sheet
Cash Bank On Hand 76 17729 20861 54931 782259 260182 619251 617233 386
Current Assets120 022145 228134 168170 629240 706398 661352 051539 080372 089
Debtors25 99816 55152 17847 080147 92428 24083 271173 37739 981
Net Assets Liabilities  79 920106 805130 901252 455141 378150 515159 438
Other Debtors 6 24526 67532317410 9091 1582 4892 489
Property Plant Equipment 58 53251 29240 66131 80824 49031 03032 97028 183
Total Inventories 52 50052 78262 00061 000111 16186 161114 08698 722
Cash Bank In Hand43 61376 177       
Stocks Inventory50 41152 500       
Tangible Fixed Assets53 77258 532       
Reserves/Capital
Called Up Share Capital9696       
Profit Loss Account Reserve56 65670 883       
Shareholder Funds56 75670 983       
Other
Accumulated Amortisation Impairment Intangible Assets      4932 7214 949
Accumulated Depreciation Impairment Property Plant Equipment 96 968102 779114 275123 128121 441128 371118 396126 383
Amounts Owed By Related Parties       82 55928 749
Amounts Owed To Group Undertakings      4 796  
Average Number Employees During Period     9141413
Bank Borrowings Overdrafts      45 86338 33328 333
Creditors  99 043100 132138 379168 08545 86338 33328 333
Fixed Assets     24 49039 44839 16032 145
Increase From Amortisation Charge For Year Intangible Assets      493 2 228
Increase From Depreciation Charge For Year Property Plant Equipment  14 81111 4968 8535 6976 930 7 987
Intangible Assets      8 4186 1903 962
Intangible Assets Gross Cost      8 9118 911 
Net Current Assets Liabilities11 44419 53735 12570 497102 327230 576152 844155 108160 677
Number Shares Issued Fully Paid   9696    
Other Creditors 25 5486 89319 80550 65680 20379 070249 660138 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 000  7 384   
Other Disposals Property Plant Equipment  10 000  9 006   
Par Value Share 1 11    
Property Plant Equipment Gross Cost 155 500154 071154 936154 936145 931159 401151 366154 566
Provisions For Liabilities Balance Sheet Subtotal  6 4974 3533 2342 6115 0515 4205 051
Total Additions Including From Business Combinations Property Plant Equipment  8 571865 113 470 3 200
Total Assets Less Current Liabilities65 21678 06986 417111 158134 135255 066192 292194 268192 822
Trade Creditors Trade Payables 42 51259 01534 32531 33927 54340 51621 08112 206
Trade Debtors Trade Receivables 10 30625 50346 757147 75017 33182 11388 3298 743
Creditors Due Within One Year108 578125 691       
Number Shares Allotted 96       
Other Reserves44       
Provisions For Liabilities Charges8 4607 086       
Share Capital Allotted Called Up Paid9696       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements