Check the

MALTHOUSE PRODUCTS LIMITED

Company
MALTHOUSE PRODUCTS LIMITED (02838417)

MALTHOUSE PRODUCTS

Phone: 01233 820 000
A⁺ rating

ABOUT MALTHOUSE PRODUCTS LIMITED

Malthouse Products Ltd initially concentrated solely on consumables for the Automotive and Refinishing trades, since our inception and because of our pricing structure and product quality we have entered the Marine, Aviation and Service industries as main suppliers.

We have spent substantial resources into the research and development of new and improved products to fully support our factors and distributors of our products.

Malthouse Products Ltd has continued to grow by expanding its product portfolio, from it's extensive knowledge of Masking Paper we look towards an exciting future. New major products have been launched this year including Masking Tapes, TopGun, Paintmate Paint Mixing Cups, Badge Tape, booth filters, artists brushes and aerosols, to name just a few.

Malthouse Products Ltd's aim is to provide their customers with the full range of profit making quality consumable products and to ensure their customers increased profitability through quality and service.

, Malthouse Farm Business Unit, Daniels Water, Great Chart, Ashford, Kent, TN26 1JY

Company No. 02838417 | VAT Reg. 855 9026 02 | © 2018 Malthouse Products Ltd

Welcome to Malthouse Products

Our brand new website is easy to navigate, however if you need help choosing the products you need, just give us a call on 01233-820000.

KEY FINANCES

Year
2016
Assets
£764.15k ▲ £32.94k (4.50 %)
Cash
£70.91k ▲ £41.65k (142.39 %)
Liabilities
£527.05k ▼ £-23.65k (-4.29 %)
Net Worth
£237.1k ▲ £56.58k (31.35 %)

REGISTRATION INFO

Company name
MALTHOUSE PRODUCTS LIMITED
Company number
02838417
VAT
GB855902602
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.mhpltd.co.uk
Phones
01233 820 000
01233 820 007
Registered Address
MALTHOUSE FARM,
DANIELS WATER,
ASHFORD,KENT,
TN26 1JY

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

03 Feb 2017
Appointment of Mr Matthew Charles Stockley as a director on 3 February 2017
04 Jan 2017
Second filing of Confirmation Statement dated 22/07/2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 04/01/2017

CHARGES

10 February 2005
Status
Satisfied on 16 March 2010
Delivered
12 February 2005
Persons entitled
Dynamic Commercial Finance PLC
Description
All assets of the company.

See Also


Last update 2018

MALTHOUSE PRODUCTS LIMITED DIRECTORS

Jane Pitney

  Acting
Appointed
08 June 2006
Role
Secretary
Address
119 Osborne Road, Willesborough, Ashford, Kent, TN24 0EG
Name
PITNEY, Jane

Dee Stockley

  Acting
Appointed
08 June 2006
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Malthouse Farm, Daniels Water Great Chart, Ashford, Kent, TN26 1JY
Country Of Residence
England
Name
STOCKLEY, Dee

Matthew Charles Stockley

  Acting
Appointed
03 February 2017
Occupation
Company Director
Role
Director
Age
33
Nationality
British
Address
19 James Street, Ashford, Kent, England, TN23 1NB
Country Of Residence
England
Name
STOCKLEY, Matthew Charles

Michael Cyril Stockley

  Acting
Appointed
19 February 2008
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Malt House Farm Daniels Water, Great Chart, Ashford, Kent, TN26 1JY
Country Of Residence
England
Name
STOCKLEY, Michael Cyril

Dee Stockley

  Resigned PSC
Appointed
16 August 1993
Resigned
08 June 2006
Role
Secretary
Address
Malthouse Farm, Daniels Water Great Chart, Ashford, Kent, TN26 1JY
Name
STOCKLEY, Dee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 July 1993
Resigned
16 August 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Colin Michael Chappell

  Resigned
Appointed
16 August 1993
Resigned
12 May 1994
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
18 Emerson Drive, Hornchurch, Essex, RM11 1XH
Name
CHAPPELL, Colin Michael

Richard John Hughes

  Resigned
Appointed
06 December 2004
Resigned
08 June 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Malt House Bungalow, Daniels Water Great Chart, Ashford, Kent, TN26 1JY
Name
HUGHES, Richard John

Michael Cyril Stockley

  Resigned
Appointed
16 August 1993
Resigned
06 December 2004
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Malt House Farm Daniels Water, Great Chart, Ashford, Kent, TN26 1JY
Country Of Residence
England
Name
STOCKLEY, Michael Cyril

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 July 1993
Resigned
16 August 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.