Company NameEdgar Maltby Limited
DirectorChristopher Michael Maltby
Company StatusActive
Company Number00423808
CategoryPrivate Limited Company
Incorporation Date16 November 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Christopher Michael Maltby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(47 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleFurniture Retail Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Mount Way
Waverton
Chester
CH3 7QF
Wales
Secretary NameElisabeth Sally Maltby
NationalityBritish
StatusCurrent
Appointed10 October 2002(55 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleAccounts
Correspondence Address66 Mountway
Waverton
Chester
CH3 7QF
Wales
Director NameMr Maurice Edward Maltby
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(44 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 October 1994)
RoleShop Manager & Director
Correspondence Address9 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Secretary NameMrs Evelyn Maltby
NationalityBritish
StatusResigned
Appointed10 October 1991(44 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFontana 9 Whaddon Drive
Chester
Cheshire
CH4 7ND
Wales
Secretary NameAnna Jane Williams
NationalityBritish
StatusResigned
Appointed06 November 1995(49 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2002)
RoleManager
Correspondence AddressLyn Croft
Greenfield Lane Rowton
Chester
CH3 6AU
Wales

Contact

Websitemaltbysofchester.co.uk
Email address[email protected]
Telephone01244 324560
Telephone regionChester

Location

Registered AddressSt. John's Chambers
Love Street
Chester
CH1 1QY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

900 at £1Mr C.m. Maltby
49.97%
Preference
899 at £1Mr C.m. Maltby
49.92%
Ordinary
1 at £1Mrs Elisabeth Sally Maltby
0.06%
Ordinary
1 at £1Mrs Stephanie Maltby
0.06%
Ordinary

Financials

Year2014
Net Worth£15,001
Cash£16,883
Current Liabilities£190,473

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

19 March 1999Delivered on: 27 March 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84/94 brook street chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 March 1999Delivered on: 24 March 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 103 brook street chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1997Delivered on: 1 August 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all f/h & l/h property, by way of specific equitable charge all future f/h & l/h property, by way of specific charge all stocks, shares and/or other securities, all book and other debts, fixed plant and machinery, by way of floating charge its undertaking and all its assets and rights, by way of assignment its goodwill.. See the mortgage charge document for full details.
Outstanding
30 July 1997Delivered on: 7 August 1997
Satisfied on: 16 March 2001
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatton buildings 1 lightfoot street hoole chester 84/86, 88 and 103 brook street chester (l/h). See the mortgage charge document for full details.
Fully Satisfied
13 January 1987Delivered on: 21 January 1987
Satisfied on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 brook street chester cheshire t n ch 205127.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
11 January 2022Total exemption full accounts made up to 31 January 2021 (16 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
16 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Change of share class name or designation (2 pages)
15 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 November 2016Statement of company's objects (2 pages)
15 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 November 2016Statement of company's objects (2 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,801
(5 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,801
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 December 2014Notice of completion of voluntary arrangement (5 pages)
8 December 2014Notice of completion of voluntary arrangement (5 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,801
(5 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,801
(5 pages)
26 November 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,801
(5 pages)
26 November 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,801
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2013 (9 pages)
2 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2013 (9 pages)
2 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,801
(5 pages)
29 October 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,801
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2012 (12 pages)
8 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2012 (12 pages)
8 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2012 (12 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2011 (11 pages)
22 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2011 (11 pages)
22 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2011 (11 pages)
16 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 January 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
10 January 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Director's details changed for Christopher Michael Maltby on 10 October 2009 (2 pages)
2 December 2009Director's details changed for Christopher Michael Maltby on 10 October 2009 (2 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
17 December 2008Return made up to 10/10/08; full list of members (4 pages)
17 December 2008Return made up to 10/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Return made up to 10/10/07; no change of members (6 pages)
16 November 2007Return made up to 10/10/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (6 pages)
31 October 2006Return made up to 10/10/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
26 October 2004Return made up to 10/10/04; full list of members (6 pages)
20 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
13 January 2004Return made up to 10/10/01; full list of members; amend (6 pages)
13 January 2004Return made up to 10/10/01; full list of members; amend (6 pages)
8 December 2003Return made up to 10/10/02; full list of members; amend (6 pages)
8 December 2003Return made up to 10/10/02; full list of members; amend (6 pages)
19 November 2003Return made up to 10/10/03; full list of members (6 pages)
19 November 2003Return made up to 10/10/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
27 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 November 2000Return made up to 10/10/00; full list of members (6 pages)
10 November 2000Return made up to 10/10/00; full list of members (6 pages)
5 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 March 1999Particulars of mortgage/charge (6 pages)
27 March 1999Particulars of mortgage/charge (6 pages)
24 March 1999Particulars of mortgage/charge (6 pages)
24 March 1999Particulars of mortgage/charge (6 pages)
1 December 1998Return made up to 10/10/98; no change of members (4 pages)
1 December 1998Return made up to 10/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Return made up to 10/10/97; full list of members (6 pages)
28 November 1997Return made up to 10/10/97; full list of members (6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
5 December 1996Return made up to 10/10/96; no change of members (4 pages)
5 December 1996Return made up to 10/10/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 December 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)