About

Registered Number: 06823227
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

Having been setup in 2009, The Maltings (York) Ltd have registered office in York, it's status is listed as "Active". Adams-weatherstone, Anita, Weatherstone, Anthony Bryan are listed as directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS-WEATHERSTONE, Anita 18 February 2009 - 1
WEATHERSTONE, Anthony Bryan 18 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 22 February 2013
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AD01 - Change of registered office address 22 February 2011
MG01 - Particulars of a mortgage or charge 29 July 2010
AA - Annual Accounts 04 March 2010
AA01 - Change of accounting reference date 04 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
225 - Change of Accounting Reference Date 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 2012 Outstanding

N/A

Debenture 22 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.