Company NameMallinson Yorkshire Limited
DirectorStehen Morris
Company StatusActive
Company Number05253556
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 5 months ago)
Previous NameMallinson Recycling Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameStehen Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Secretary NameJoshua Graham Morris
NationalityBritish
StatusCurrent
Appointed01 July 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address65 Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameMr John Morris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Secretary NameMr Stephen Morris
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone07 827336506
Telephone regionMobile

Location

Registered Address65 Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

51 at £1S. Morris
51.00%
A
5 at £1S. Morris
5.00%
C
5 at £1S. Morris
5.00%
D
39 at £1S. Morris
39.00%
B

Financials

Year2014
Net Worth£107,500
Cash£39
Current Liabilities£218,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

23 February 2005Delivered on: 26 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 January 2017Company name changed mallinson recycling LIMITED\certificate issued on 18/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 May 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 27 May 2013 (1 page)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Joshua Graham Morris as a secretary (3 pages)
6 July 2011Appointment of Stehen Morris as a director (3 pages)
6 July 2011Termination of appointment of Stephen Morris as a secretary (2 pages)
6 July 2011Termination of appointment of John Morris as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2009Director's details changed for John Morris on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Stephen Morris on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Stephen Morris on 1 October 2009 (1 page)
7 October 2009Director's details changed for John Morris on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 07/10/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 October 2007Return made up to 07/10/07; no change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 February 2007Return made up to 07/10/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
22 June 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2005Particulars of mortgage/charge (4 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
7 October 2004Incorporation (16 pages)