About

Registered Number: 01566007
Date of Incorporation: 03/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Room 501 The Heath Business & Technical Park, Runcorn, WA7 4QX,

 

Having been setup in 1981, Maltacourt Ltd are based in Runcorn, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Brendan John 01 June 2016 - 1
BEECH, Matthew Paul 01 October 2007 - 1
WILLIAMS, Adam 01 March 2015 - 1
WILLMER, David Bryan 04 February 2019 - 1
APPLEBY, Ian Alexander N/A 07 February 2013 1
DE BRETT, Mark 01 October 1995 31 January 2012 1
FRODSHAM, Adrian 09 February 2015 31 May 2016 1
HILL, Christopher Robin N/A 27 July 2011 1
LYNCH, Patrick Joseph 01 September 2011 10 September 2012 1
MELBOURNE, Jeffrey Stuart N/A 02 August 2011 1
POWELL, Ian N/A 29 February 1996 1
SCRIBBINS, Keith James N/A 04 March 1994 1
TURNER, Andrew Evan Paul 22 April 2013 19 December 2014 1
WHITE, John Walter N/A 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HILL, Myra Louise 01 September 1996 27 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
PSC01 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 29 April 2019
RESOLUTIONS - N/A 27 February 2019
SH08 - Notice of name or other designation of class of shares 25 February 2019
CH01 - Change of particulars for director 15 February 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 05 July 2018
AA01 - Change of accounting reference date 22 May 2018
CS01 - N/A 18 December 2017
SH01 - Return of Allotment of shares 06 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 04 January 2017
SH01 - Return of Allotment of shares 08 July 2016
AA - Annual Accounts 06 July 2016
RESOLUTIONS - N/A 04 July 2016
SH08 - Notice of name or other designation of class of shares 04 July 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 March 2015
AP01 - Appointment of director 16 March 2015
RESOLUTIONS - N/A 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AP01 - Appointment of director 15 September 2011
RESOLUTIONS - N/A 14 September 2011
SH08 - Notice of name or other designation of class of shares 14 September 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 09 November 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
225 - Change of Accounting Reference Date 25 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
363a - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 31 January 2003
363a - Annual Return 13 December 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
RESOLUTIONS - N/A 05 May 2002
363a - Annual Return 08 February 2002
AA - Annual Accounts 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
363a - Annual Return 12 January 2001
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 10 December 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 28 October 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
123 - Notice of increase in nominal capital 04 August 1998
123 - Notice of increase in nominal capital 04 August 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
225 - Change of Accounting Reference Date 02 January 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 18 September 1995
287 - Change in situation or address of Registered Office 24 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 December 1994
288 - N/A 06 December 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 10 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1991
AA - Annual Accounts 16 October 1991
395 - Particulars of a mortgage or charge 16 September 1991
288 - N/A 27 April 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 30 September 1990
287 - Change in situation or address of Registered Office 30 September 1990
AA - Annual Accounts 12 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1990
288 - N/A 21 January 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 19 July 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 01 February 1989
363 - Annual Return 07 June 1988
288 - N/A 09 May 1988
288 - N/A 09 May 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
AA - Annual Accounts 13 May 1986
288 - N/A 13 May 1986
287 - Change in situation or address of Registered Office 13 May 1986
363 - Annual Return 12 May 1986
363 - Annual Return 12 May 1986
RESOLUTIONS - N/A 25 September 1981
NEWINC - New incorporation documents 03 June 1981
MISC - Miscellaneous document 03 June 1981
NEWINC - New incorporation documents 03 June 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 1991 Outstanding

N/A

Fixed and floating charge 12 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.