Malvern Hills Science Park Limited MALVERN


Malvern Hills Science Park started in year 1998 as Private Limited Company with registration number 03514506. The Malvern Hills Science Park company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Malvern at Malvern Hills Science Park. Postal code: WR14 3SZ. Since Fri, 13th Mar 1998 Malvern Hills Science Park Limited is no longer carrying the name Broomco (1472).

The firm has 9 directors, namely Marc B., Victor A. and Thomas E. and others. Of them, Paul W. has been with the company the longest, being appointed on 7 June 1999 and Marc B. has been with the company for the least time - from 17 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 30 September 2009.

Malvern Hills Science Park Limited Address / Contact

Office Address Malvern Hills Science Park
Office Address2 Geraldine Road
Town Malvern
Post code WR14 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03514506
Date of Incorporation Fri, 20th Feb 1998
Industry Renting and operating of Housing Association real estate
Industry Activities of business and employers membership organizations
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 Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Marc B.

Position: Director

Appointed: 17 June 2021

Victor A.

Position: Director

Appointed: 04 August 2020

Thomas E.

Position: Director

Appointed: 05 December 2019

Robert P.

Position: Director

Appointed: 17 October 2019

Mark M.

Position: Director

Appointed: 17 October 2019

Alan W.

Position: Director

Appointed: 01 April 2017

Sharon S.

Position: Director

Appointed: 01 April 2017

Christopher W.

Position: Director

Appointed: 21 September 2015

Harrison Clark (secretarial) Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Paul W.

Position: Director

Appointed: 07 June 1999

Christopher W.

Position: Director

Appointed: 20 June 2020

Resigned: 24 October 2023

Jack H.

Position: Director

Appointed: 18 March 2016

Resigned: 02 June 2020

Ken P.

Position: Director

Appointed: 18 March 2016

Resigned: 22 April 2021

Alan T.

Position: Director

Appointed: 29 June 2009

Resigned: 30 January 2017

Michael D.

Position: Director

Appointed: 29 June 2009

Resigned: 30 September 2012

Michael A.

Position: Director

Appointed: 20 September 2007

Resigned: 31 March 2017

Simon G.

Position: Director

Appointed: 20 June 2007

Resigned: 28 January 2016

David C.

Position: Director

Appointed: 15 October 2003

Resigned: 31 March 2017

Steven B.

Position: Director

Appointed: 06 September 2001

Resigned: 26 February 2009

Alwyn D.

Position: Director

Appointed: 09 July 2001

Resigned: 20 June 2007

Christine J.

Position: Director

Appointed: 01 March 2001

Resigned: 19 May 2016

Nigel S.

Position: Secretary

Appointed: 21 December 2000

Resigned: 30 September 2009

Allen G.

Position: Director

Appointed: 16 March 2000

Resigned: 14 February 2005

Philip M.

Position: Director

Appointed: 26 January 2000

Resigned: 01 July 2002

Michael C.

Position: Director

Appointed: 26 January 2000

Resigned: 01 November 2014

Nigel S.

Position: Director

Appointed: 26 January 2000

Resigned: 30 September 2009

Mark G.

Position: Director

Appointed: 25 August 1999

Resigned: 26 January 2000

Michael S.

Position: Director

Appointed: 21 April 1999

Resigned: 13 July 1999

Richard K.

Position: Director

Appointed: 21 April 1999

Resigned: 01 March 2001

John F.

Position: Director

Appointed: 21 April 1999

Resigned: 09 February 2000

Carol W.

Position: Director

Appointed: 21 April 1999

Resigned: 09 July 2001

Anthony L.

Position: Director

Appointed: 24 February 1999

Resigned: 01 March 2010

Michael M.

Position: Director

Appointed: 15 February 1999

Resigned: 23 February 1999

Christopher B.

Position: Director

Appointed: 21 December 1998

Resigned: 02 February 2015

Andrew M.

Position: Director

Appointed: 21 December 1998

Resigned: 09 July 2019

Graham B.

Position: Director

Appointed: 29 October 1998

Resigned: 30 June 2009

Alan C.

Position: Director

Appointed: 29 October 1998

Resigned: 06 September 2001

Graham S.

Position: Director

Appointed: 29 October 1998

Resigned: 07 June 1999

Alan C.

Position: Director

Appointed: 29 October 1998

Resigned: 20 February 2002

Dla Nominees Limited

Position: Nominee Director

Appointed: 20 February 1998

Resigned: 29 October 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1998

Resigned: 21 December 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 February 1998

Resigned: 29 October 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Herefordshire & Worcestershire Chamber Of Commerce from Worcester, England. This PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Malvern Hills District Council that entered Malvern, England as the address. This PSC has a legal form of "a local autthority", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Herefordshire & Worcestershire Chamber Of Commerce

Severn House Prescott Drive, Worcester, WR4 9NE, England

Legal authority Companies Act 1985
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 02531345
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Malvern Hills District Council

Council House Avenue Road, Malvern, WR14 3AF, England

Legal authority England And Wales
Legal form Local Autthority
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Broomco (1472) March 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand748 123952 4211 086 824
Current Assets1 185 3301 396 2361 320 103
Debtors437 207443 815233 279
Net Assets Liabilities8 320 2567 733 3527 338 055
Other Debtors72 884160 227105 258
Property Plant Equipment14 533 30112 928 05812 465 934
Other
Audit Fees Expenses 10 47511 275
Accrued Liabilities Deferred Income393 243371 840420 182
Accumulated Depreciation Impairment Property Plant Equipment5 971 5736 457 6586 946 532
Additions Other Than Through Business Combinations Property Plant Equipment 30 55126 750
Amounts Owed To Group Undertakings 88 59963 061
Average Number Employees During Period555
Bank Borrowings45 795  
Bank Borrowings Overdrafts45 795  
Corporation Tax Payable63 67740 63487 689
Creditors3 870 0083 870 0083 870 008
Deferred Income1 084 08219 42419 424
Fixed Assets14 533 30112 928 05912 615 934
Future Minimum Lease Payments Under Non-cancellable Operating Leases608 0691 220 7261 103 992
Increase Decrease Through Other Changes Property Plant Equipment -61 950 
Increase From Depreciation Charge For Year Property Plant Equipment 486 085488 875
Investments Fixed Assets 1150 000
Investments In Group Undertakings Participating Interests 1150 000
Net Current Assets Liabilities-2 276 263-1 255 878-1 338 320
Other Creditors3 870 0083 870 0083 870 008
Other Taxation Social Security Payable13 79066 837108 447
Property Plant Equipment Gross Cost20 504 87419 385 71619 412 466
Provisions For Liabilities Balance Sheet Subtotal66 77468 82169 551
Total Assets Less Current Liabilities12 257 03811 672 18111 277 614
Total Borrowings3 915 8033 870 0083 870 008
Total Increase Decrease From Revaluations Property Plant Equipment -833 199 
Trade Creditors Trade Payables54 70368 941166 798
Trade Debtors Trade Receivables364 323283 588128 021
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 254 560 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (13 pages)

Company search

Advertisements