About

Registered Number: 01310726
Date of Incorporation: 27/04/1977 (47 years ago)
Company Status: Active
Registered Address: Station Road, Dalston, Carlisle, CA5 7LT

 

Having been setup in 1977, Mallinson Fabrications Ltd are based in Carlisle, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for the company. Mallinson Fabrications Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGGS, Gordon N/A 31 May 2012 1
CARRUTHERS, Irene Christina 01 June 1985 31 January 2005 1
MALLINSON, David N/A 11 October 2012 1
MALLINSON, Margery N/A 11 October 2012 1
SOWERBY, Stephen 22 June 1998 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MALLINSON, David William 31 January 2005 17 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 26 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 July 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 07 October 2010
TM01 - Termination of appointment of director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
RESOLUTIONS - N/A 17 December 2009
CC04 - Statement of companies objects 17 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 October 2006
353 - Register of members 10 October 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 November 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
395 - Particulars of a mortgage or charge 23 November 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 16 October 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1996
395 - Particulars of a mortgage or charge 07 December 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 10 October 1995
RESOLUTIONS - N/A 04 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1995
288 - N/A 24 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 08 October 1994
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 October 1991
288 - N/A 30 June 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
363 - Annual Return 17 November 1989
AA - Annual Accounts 10 November 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 27 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Legal charge 14 March 2012 Outstanding

N/A

Debenture 09 August 2011 Outstanding

N/A

Fixed charge 20 June 2006 Fully Satisfied

N/A

Legal charge 16 November 1998 Fully Satisfied

N/A

Legal charge 20 November 1995 Fully Satisfied

N/A

Debenture 01 March 1994 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.