Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Malco Holdings Limited
Malco Holdings Limited is an active company incorporated on 3 October 2006 with the registered office located in Stoke-on-Trent, Staffordshire. Malco Holdings Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05954065
Private limited company
Age
19 years
Incorporated
3 October 2006
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
31 July 2025
(5 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Malco Holdings Limited
Contact
Update Details
Address
Lea House Station Road
Barlaston
Stoke-On-Trent
Staffordshire
ST12 9DA
England
Address changed on
28 Jul 2022
(3 years ago)
Previous address was
C/O Gj Summers 26 Chaseview Road Alrewas Burton-on-Trent Staffordshire DE13 7EL England
Companies in ST12 9DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Gary Joseph Summers
Director • Secretary • British,irish • Lives in England • Born in Nov 1965 • Chartered Accountant
Anita Jeanne Paul
Director • British • Lives in UK • Born in Aug 1953
Malcolm Richard Paul
Director • British • Lives in UK • Born in Jul 1949
Mr Malcolm Richard Paul
PSC • British • Lives in UK • Born in Jul 1949
Mrs Hannah Eleanor Maidment
PSC • British • Lives in UK • Born in Jan 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ryde Business Park Management Company Limited
Gary Joseph Summers is a mutual person.
Active
Waterway Images Ltd
Gary Joseph Summers is a mutual person.
Active
Summerborn Boats Limited
Gary Joseph Summers is a mutual person.
Active
Summerborn Property Limited
Gary Joseph Summers is a mutual person.
Active
Martin Impey Limited
Gary Joseph Summers is a mutual person.
Active
Lee-On-Solent Flying Group Limited
Malcolm Richard Paul is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.07M
Increased by £1.08M (+109%)
Turnover
£2.28M
Increased by £71K (+3%)
Employees
5
Same as previous period
Total Assets
£38.28M
Decreased by £654K (-2%)
Total Liabilities
-£4.66M
Decreased by £3.4M (-42%)
Net Assets
£33.62M
Increased by £2.75M (+9%)
Debt Ratio (%)
12%
Decreased by 8.53% (-41%)
See 10 Year Full Financials
Latest Activity
Mrs Hannah Eleanor Maidment (PSC) Details Changed
1 Month Ago on 6 Dec 2025
Mr Gary Joseph Summers Details Changed
1 Month Ago on 6 Dec 2025
Mr Malcolm Richard Paul (PSC) Details Changed
1 Month Ago on 6 Dec 2025
Ms Hannah Eleanor Paul (PSC) Details Changed
1 Month Ago on 6 Dec 2025
Full Accounts Submitted
5 Months Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 5 Aug 2025
New Charge Registered
6 Months Ago on 16 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 13 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Oct 2024
Get Alerts
Get Credit Report
Discover Malco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mrs Hannah Eleanor Maidment as a person with significant control on 6 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Gary Joseph Summers on 6 December 2025
Submitted on 6 Dec 2025
Change of details for Mr Malcolm Richard Paul as a person with significant control on 6 December 2025
Submitted on 6 Dec 2025
Change of details for Ms Hannah Eleanor Paul as a person with significant control on 6 December 2025
Submitted on 6 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 5 Aug 2025
Registration of charge 059540650012, created on 16 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 13 Oct 2024
Satisfaction of charge 059540650004 in full
Submitted on 3 Oct 2024
Satisfaction of charge 1 in full
Submitted on 3 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs