Background WavePink WaveYellow Wave

EAST MALLING LIMITED (05046509)

EAST MALLING LIMITED (05046509) is an active UK company. incorporated on 17 February 2004. with registered office in West Malling. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. EAST MALLING LIMITED has been registered for 22 years. Current directors include DOUBLEDAY, Oliver Peter, Dr, HOOD, Karyn Margaret, NEWMAN, Keith Andrew.

Company Number
05046509
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
Bradbourne House, West Malling, ME19 6DZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DOUBLEDAY, Oliver Peter, Dr, HOOD, Karyn Margaret, NEWMAN, Keith Andrew
SIC Codes
56210, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MALLING LIMITED

EAST MALLING LIMITED is an active company incorporated on 17 February 2004 with the registered office located in West Malling. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. EAST MALLING LIMITED was registered 22 years ago.(SIC: 56210, 81100)

Status

active

Active since 22 years ago

Company No

05046509

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Bradbourne House East Malling West Malling, ME19 6DZ,

Previous Addresses

Bradbourne House East Malling West Malling ME19 6DZ England
From: 12 September 2016To: 12 September 2016
New Road East Malling West Malling Kent ME19 6BJ
From: 17 February 2004To: 12 September 2016
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Nov 18
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
Mar 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HOOD, Karyn Margaret

Active
East Malling, West MallingME19 6DZ
Secretary
Appointed 09 Sept 2016

DOUBLEDAY, Oliver Peter, Dr

Active
East Malling, West MallingME19 6DZ
Born February 1952
Director
Appointed 17 Apr 2015

HOOD, Karyn Margaret

Active
East Malling, West MallingME19 6DZ
Born October 1965
Director
Appointed 08 Mar 2024

NEWMAN, Keith Andrew

Active
East Malling, West MallingME19 6DZ
Born April 1955
Director
Appointed 07 Nov 2023

HARDIE, Ian William

Resigned
3 Reeves Court Bradbourne Fields, West MallingME19 6XL
Secretary
Appointed 17 Feb 2004
Resigned 15 Mar 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

ATKINSON, Christopher John, Dr

Resigned
35 St. Peters Road, AylesfordME20 6PJ
Born March 1953
Director
Appointed 05 Oct 2006
Resigned 01 Apr 2010

BLACKISTON, Karen Christina

Resigned
East Malling, West MallingME19 6DZ
Born April 1981
Director
Appointed 20 Nov 2018
Resigned 31 Aug 2022

BODGER, Stephen Graham

Resigned
New Road, East MallingME19 6DZ
Born April 1949
Director
Appointed 01 Apr 2010
Resigned 09 Mar 2015

BOURNE, Charles Peter

Resigned
Weavers Friezley Lane, CranbrookTN17 2LL
Born May 1948
Director
Appointed 17 Feb 2004
Resigned 01 Apr 2010

FLANAGAN, Sally Anne

Resigned
East Malling, West MallingME19 6DZ
Born October 1976
Director
Appointed 07 Oct 2014
Resigned 12 Apr 2022

GUTTERIDGE, Colin Stuart, Dr

Resigned
2 Nelsons Lane, HurstRG10 0RR
Born March 1954
Director
Appointed 29 Apr 2004
Resigned 15 May 2009

HARDIE, Ian William

Resigned
3 Reeves Court Bradbourne Fields, West MallingME19 6XL
Born March 1962
Director
Appointed 28 Sept 2004
Resigned 01 Apr 2010

LOCK, Anthony John

Resigned
Wolverley Vicarage Road, MaidstoneME18 6DT
Born May 1952
Director
Appointed 28 Sept 2004
Resigned 01 Apr 2010

PADFIELD, Adrian Herbert Lee

Resigned
New Road, East MallingME19 6DZ
Born April 1941
Director
Appointed 01 Apr 2010
Resigned 27 Mar 2014

SIBLEY, William Andrew

Resigned
New Road, East MallingME19 6DZ
Born October 1952
Director
Appointed 01 Apr 2010
Resigned 09 Mar 2015

SOLOMON, Michael Geoffrey, Dr

Resigned
99 Heath Road, MaidstoneME16 9JT
Born September 1944
Director
Appointed 28 Sept 2004
Resigned 05 Oct 2006

WHITE, Johanna

Resigned
New Road, West MallingME19 6BJ
Born November 1965
Director
Appointed 07 Oct 2014
Resigned 30 Jun 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

East Malling, West MallingME19 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Auditors Resignation Company
15 October 2012
AUDAUD
Auditors Resignation Company
2 October 2012
AUDAUD
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Legacy
24 February 2006
363aAnnual Return
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
287Change of Registered Office
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation