Company NameRascal Confectionery Limited
DirectorsCarol Ann Malyon and Samantha Ann Malyon-Davies
Company StatusActive
Company Number00916510
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMrs Carol Ann Malyon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleConfectionery Manufacturer
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMrs Samantha Ann Malyon-Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Secretary NameMrs Carol Ann Malyon
NationalityBritish
StatusCurrent
Appointed16 January 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMr John Leahy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(25 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2005)
RoleConfectioner
Correspondence Address43 Tryfan Close
Redbridge
Ilford
Essex
IG4 5JY
Director NameMr Allan Thomas Malyon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(25 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 09 July 2018)
RoleConfectionery Manufacturer
Country of ResidenceEngland
Correspondence Address534 London Road
Westcliff-On-Sea
Essex
SS0 9HS
Director NameSteven Brian Malyon Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(37 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 August 2020)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address534 London Road
Westcliff-On-Sea
Essex
SS0 9HS

Contact

Websitewww.rascalconfectionery.co.uk

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£8,122,865
Gross Profit£1,916,672
Net Worth£2,743,271
Cash£1,485,189
Current Liabilities£1,207,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

8 September 1987Delivered on: 11 September 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sestrae house, loxford road, barking, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 October 2023Previous accounting period shortened from 4 January 2023 to 3 January 2023 (1 page)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
17 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page)
5 October 2021Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 April 2021Notification of Samantha Ann Malyon-Davies as a person with significant control on 16 August 2020 (2 pages)
1 April 2021Termination of appointment of Steven Brian Malyon Davies as a director on 16 August 2020 (1 page)
1 April 2021Cessation of Steven Brian Malyon-Davies as a person with significant control on 16 August 2020 (1 page)
6 January 2021Current accounting period shortened from 6 January 2020 to 5 January 2020 (1 page)
29 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
25 April 2019Previous accounting period extended from 31 July 2018 to 7 January 2019 (1 page)
25 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Allan Thomas Malyon as a director on 9 July 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 February 2018Registered office address changed from 23 Alleyn Place Westcliff on Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 25 February 2018 (1 page)
25 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 April 2017Full accounts made up to 31 July 2016 (27 pages)
28 April 2017Full accounts made up to 31 July 2016 (27 pages)
27 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
27 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 300
(7 pages)
27 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 300
(7 pages)
23 April 2015Full accounts made up to 31 July 2014 (17 pages)
23 April 2015Full accounts made up to 31 July 2014 (17 pages)
12 March 2015Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(7 pages)
12 March 2015Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page)
12 March 2015Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(7 pages)
12 March 2015Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page)
12 March 2015Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page)
12 March 2015Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages)
28 August 2014Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(9 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Full accounts made up to 31 July 2013 (17 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Full accounts made up to 31 July 2013 (17 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(9 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
15 November 2012Full accounts made up to 31 July 2012 (25 pages)
15 November 2012Full accounts made up to 31 July 2012 (25 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
17 January 2012Director's details changed for Samantha Malyon on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Samantha Malyon on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Samantha Malyon on 1 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
27 December 2011Full accounts made up to 31 July 2011 (26 pages)
27 December 2011Full accounts made up to 31 July 2011 (26 pages)
18 April 2011Accounts for a medium company made up to 31 July 2010 (13 pages)
18 April 2011Accounts for a medium company made up to 31 July 2010 (13 pages)
26 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
26 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Samantha Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Samantha Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Samantha Malyon on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages)
22 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 February 2008Return made up to 16/01/08; full list of members (3 pages)
15 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
6 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
8 February 2007Return made up to 16/01/07; full list of members (3 pages)
8 February 2007Accounting reference date shortened from 29/10/07 to 31/07/07 (1 page)
8 February 2007Return made up to 16/01/07; full list of members (3 pages)
8 February 2007Accounting reference date shortened from 29/10/07 to 31/07/07 (1 page)
3 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: paul winston LIMITED 23 alleyn place westcliff on sea essex SS0 8AT (1 page)
2 March 2006Registered office changed on 02/03/06 from: paul winston LIMITED 23 alleyn place westcliff on sea essex SS0 8AT (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Location of debenture register (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Return made up to 16/01/06; full list of members (3 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Registered office changed on 27/02/06 from: samal house loxford road barking essex, IG11 8PU (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Return made up to 16/01/06; full list of members (3 pages)
27 February 2006Registered office changed on 27/02/06 from: samal house loxford road barking essex, IG11 8PU (1 page)
27 February 2006Location of debenture register (1 page)
16 January 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 October 2005 (6 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
25 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
26 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 January 2004Return made up to 16/01/04; full list of members (8 pages)
20 January 2004Return made up to 16/01/04; full list of members (8 pages)
3 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 16/01/02; full list of members (8 pages)
16 January 2002Return made up to 16/01/02; full list of members (8 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 January 2001Return made up to 16/01/01; full list of members (8 pages)
15 January 2001Return made up to 16/01/01; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 January 2000Return made up to 16/01/00; full list of members (7 pages)
27 January 2000Return made up to 16/01/00; full list of members (7 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
10 January 1997Return made up to 16/01/97; no change of members (4 pages)
10 January 1997Return made up to 16/01/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 January 1996Return made up to 16/01/96; no change of members (4 pages)
19 January 1996Return made up to 16/01/96; no change of members (4 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)
13 May 1983Accounts made up to 31 October 1981 (11 pages)
13 May 1983Accounts made up to 31 October 1981 (11 pages)
16 August 1978Accounts made up to 31 October 1976 (14 pages)
16 August 1978Accounts made up to 31 October 1976 (14 pages)