Background WavePink WaveYellow Wave

MALVERN TYRES HOLDINGS LIMITED (06593414)

MALVERN TYRES HOLDINGS LIMITED (06593414) is an active UK company. incorporated on 14 May 2008. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MALVERN TYRES HOLDINGS LIMITED has been registered for 17 years. Current directors include FREEMAN, Christopher David, FREEMAN, Claire Marguerite.

Company Number
06593414
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Malvern House, Gloucester, GL1 2RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FREEMAN, Christopher David, FREEMAN, Claire Marguerite
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN TYRES HOLDINGS LIMITED

MALVERN TYRES HOLDINGS LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MALVERN TYRES HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06593414

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HC 1082 LIMITED
From: 14 May 2008To: 20 June 2008
Contact
Address

Malvern House Priory Road Gloucester, GL1 2RQ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Glos GL50 3AT
From: 11 December 2009To: 9 June 2015
5 Deansway Worcester Worcestershire WR1 2JG
From: 14 May 2008To: 11 December 2009
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Jul 15
Loan Cleared
Mar 16
Director Joined
Jun 16
Director Joined
May 21
Director Left
May 21
Loan Secured
May 22
New Owner
May 22
Loan Secured
May 22
Loan Secured
May 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Sept 22
Loan Secured
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
May 25
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON CLARK (SECRETARIAL) LIMITED

Active
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 14 May 2008

FREEMAN, Christopher David

Active
Priory Road, GloucesterGL1 2RQ
Born February 1990
Director
Appointed 29 Jun 2016

FREEMAN, Claire Marguerite

Active
Priory Road, GloucesterGL1 2RQ
Born February 1970
Director
Appointed 17 May 2021

FREEMAN, Robert Malcolm

Resigned
The Croft, GloucesterGL2 0RX
Born July 1967
Director
Appointed 05 Jun 2008
Resigned 29 Apr 2021

HARRISON CLARK (NOMINEES)LIMITED

Resigned
Deansway, WorcesterWR1 2JG
Corporate director
Appointed 14 May 2008
Resigned 05 Jun 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Claire Marguerite Freeman

Active
Priory Road, GloucesterGL1 2RQ
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2022

Mr Christopher David Freeman

Active
Priory Road, GloucesterGL1 2RQ
Born February 1990

Nature of Control

Significant influence or control
Notified 30 Apr 2021

Mr Robert Malcolm Freeman

Ceased
Priory Road, GloucesterGL1 2RQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Resolution
29 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts Amended With Accounts Type Group
18 September 2013
AAMDAAMD
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
15 July 2009
128(4)128(4)
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Statement Of Affairs
4 September 2008
SASA
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
225Change of Accounting Reference Date
Resolution
7 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2008
288aAppointment of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation