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 FINANCE
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
-
Check the company
-
UK
-
Ashford
- Company name
- MALTHOUSE PRODUCTS LIMITED
- Company number
- 02838417
- VAT
- GB855902602
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 1993
Age - 32 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
- 70
- 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
- 34
- 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
- 82
- 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
- 82
- 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
- 53
- 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
- 82
- 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.