The Malvern Collection Ltd CRADLEY HEATH


The Malvern Collection started in year 1972 as Private Limited Company with registration number 01084328. The The Malvern Collection company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cradley Heath at Granville Works. Postal code: B64 6PW. Since Tue, 26th Sep 2017 The Malvern Collection Ltd is no longer carrying the name Mpb Garden Buildings.

At present there are 5 directors in the the firm, namely Richard P., Stephen R. and Anthony J. and others. In addition one secretary - Stephen R. - is with the company. As of 16 June 2024, there were 13 ex directors - Paul M., Adrian H. and others listed below. There were no ex secretaries.

This company operates within the DY12 2UX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264183 . It is located at Coppice Gate Farm, Lye Head, Bewdley with a total of 9 cars. It has two locations in the UK.

The Malvern Collection Ltd Address / Contact

Office Address Granville Works
Office Address2 Station Road
Town Cradley Heath
Post code B64 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01084328
Date of Incorporation Wed, 29th Nov 1972
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Richard P.

Position: Director

Appointed: 22 September 2015

Stephen R.

Position: Director

Appointed: 16 July 2012

Anthony J.

Position: Director

Appointed: 04 October 2004

Peter K.

Position: Director

Appointed: 21 June 2002

Lee I.

Position: Director

Appointed: 19 April 1996

Stephen R.

Position: Secretary

Appointed: 17 November 1991

Paul M.

Position: Director

Appointed: 28 February 2019

Resigned: 31 December 2020

Adrian H.

Position: Director

Appointed: 01 September 2014

Resigned: 14 December 2015

Clare B.

Position: Director

Appointed: 16 September 2008

Resigned: 31 January 2020

Timothy M.

Position: Director

Appointed: 21 June 2002

Resigned: 30 January 2009

Gareth L.

Position: Director

Appointed: 01 January 2002

Resigned: 23 April 2002

Dean T.

Position: Director

Appointed: 01 January 2002

Resigned: 04 July 2003

Steven H.

Position: Director

Appointed: 30 November 1994

Resigned: 19 September 1996

Simon G.

Position: Director

Appointed: 30 November 1994

Resigned: 15 November 2002

Keith W.

Position: Director

Appointed: 30 November 1994

Resigned: 15 November 2002

Jean P.

Position: Director

Appointed: 17 November 1991

Resigned: 30 November 1994

Beryl B.

Position: Director

Appointed: 17 November 1991

Resigned: 31 December 1993

John A.

Position: Director

Appointed: 17 November 1991

Resigned: 14 January 2004

Douglas P.

Position: Director

Appointed: 17 November 1991

Resigned: 30 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Palmer Timber Holdings Ltd from Cradley Heath, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Palmer Timber Holdings Ltd

Granville Works Station Road, Cradley Heath, B64 6PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies, Cardiff
Registration number 09191974
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mpb Garden Buildings September 26, 2017
Pound's Garden Buildings February 15, 2000
D.w. Pound Garden Buildings January 11, 1995

Transport Operator Data

Coppice Gate Farm
Address Lye Head
City Bewdley
Post code DY12 2UY
Vehicles 6
Unit 221e
Address Ikon Industrial Estate , Droitwich Road , Hartlebury
City Kidderminster
Post code DY10 4EU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 8th, July 2023
Free Download (30 pages)

Company search

Advertisements