Company NameMalhotra & Co. Limited
Company StatusActive
Company Number01180341
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTripta Malhotra
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameMr Darshan Kumar Malhotra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameMrs Kusam Malhotra
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(20 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Director NameMr Ram Parkash Malhotra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 20 February 2017)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA
Secretary NameMr Ram Parkash Malhotra
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PA

Contact

Websitemclclothing.com

Location

Registered Address91-95 Blandford Street
Newcastle Upon Tyne
NE1 3PZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Ram Parkash Malhotra
60.00%
Ordinary
30 at £1Mr Darshan Kumar Malhotra
30.00%
Ordinary
10 at £1Tripta Devi Malhotra
10.00%
Ordinary

Financials

Year2014
Net Worth£86,924
Cash£12,905

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

18 March 2003Delivered on: 27 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 August 1997Delivered on: 27 August 1997
Persons entitled: The Royal Bank of Scotland PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017 (1 page)
3 August 2017Change of details for Mr Darshan Kumar Malhotra as a person with significant control on 20 February 2017 (2 pages)
3 August 2017Termination of appointment of Ram Parkash Malhotra as a secretary on 20 February 2017 (1 page)
3 August 2017Notification of Tripta Malhotra as a person with significant control on 20 February 2017 (2 pages)
3 August 2017Cessation of Ram Parkash Malhotra as a person with significant control on 20 February 2017 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Secretary's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (1 page)
19 July 2016Director's details changed for Tripta Malhotra on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Tripta Malhotra on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Kusam Malhotra on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ram Parkash Malhotra on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Kusam Malhotra on 19 July 2016 (2 pages)
2 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Registered office address changed from 92-96 Blenheim Street Newcastle upon Tyne NE1 3PQ to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 92-96 Blenheim Street Newcastle upon Tyne NE1 3PQ to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 2 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Tripta Malhotra on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Kusam Malhotra on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Kusam Malhotra on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Tripta Malhotra on 1 October 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 May 2008Return made up to 28/09/07; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2005Return made up to 28/09/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2004Return made up to 28/09/04; full list of members (8 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (8 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 28/09/02; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
29 September 1999Return made up to 28/09/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Return made up to 28/09/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1996Return made up to 28/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 October 1995Return made up to 28/09/95; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 August 1974Incorporation (12 pages)