Background WavePink WaveYellow Wave

KEN MALLINSON & SONS LIMITED (03230756)

KEN MALLINSON & SONS LIMITED (03230756) is an active UK company. incorporated on 29 July 1996. with registered office in Barnsley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KEN MALLINSON & SONS LIMITED has been registered for 29 years. Current directors include BINGHAM, Mark Steven, MALLINSON, Harrison Connor, MALLINSON, Max Lawrence and 3 others.

Company Number
03230756
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Claycliffe Road, Barnsley, S75 1LR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BINGHAM, Mark Steven, MALLINSON, Harrison Connor, MALLINSON, Max Lawrence, MALLINSON, Rachel, MALLINSON, Spencer Brook, MALLINSON, Stephen Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEN MALLINSON & SONS LIMITED

KEN MALLINSON & SONS LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Barnsley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KEN MALLINSON & SONS LIMITED was registered 29 years ago.(SIC: 49410)

Status

active

Active since 29 years ago

Company No

03230756

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Claycliffe Road Barugh Green Barnsley, S75 1LR,

Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Jul 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Dec 24
Director Joined
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

MALLINSON, Stephen Robert

Active
Claycliffe Road, BarnsleyS75 1LR
Secretary
Appointed 09 Mar 1999

BINGHAM, Mark Steven

Active
Markham Lane, ChesterfieldS44 5HS
Born February 1971
Director
Appointed 13 Jun 2022

MALLINSON, Harrison Connor

Active
Claycliffe Road, BarnsleyS75 1LR
Born November 1993
Director
Appointed 27 Feb 2023

MALLINSON, Max Lawrence

Active
Claycliffe Road, BarnsleyS75 1LR
Born November 1998
Director
Appointed 27 Feb 2023

MALLINSON, Rachel

Active
Claycliffe Road, BarnsleyS75 1LR
Born November 1968
Director
Appointed 09 Mar 1999

MALLINSON, Spencer Brook

Active
Claycliffe Road, BarnsleyS75 1LR
Born September 1995
Director
Appointed 19 Jan 2026

MALLINSON, Stephen Robert

Active
Claycliffe Road, BarnsleyS75 1LR
Born February 1962
Director
Appointed 29 Jul 1996

MALLINSON, Rachel

Resigned
Long Royd Farm, Long Royd Lane, HuddersfieldHD8 8XL
Secretary
Appointed 29 Jul 1996
Resigned 09 Mar 1999

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 29 Jul 1996
Resigned 29 Jul 1996

Persons with significant control

4

1 Active
3 Ceased
Markham Lane, ChesterfieldS44 5HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2022
Ceased 14 Nov 2024
Barugh Green, BarnsleyS75 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017

Mr Stephen Robert Mallinson

Ceased
Claycliffe Road, BarnsleyS75 1LR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017

Ms Rachel Mallinson

Ceased
Claycliffe Road, BarnsleyS75 1LR
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Miscellaneous
9 June 2014
MISCMISC
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Legacy
22 February 2012
MG02MG02
Legacy
1 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
14 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
4 January 2008
88(2)R88(2)R
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363aAnnual Return
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1996
225Change of Accounting Reference Date
Legacy
9 August 1996
288288
Incorporation Company
29 July 1996
NEWINCIncorporation