Company NameMaltacourt Limited
Company StatusActive
Company Number01566007
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adam Williams
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr Brendan John Beech
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(35 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr David Bryan Willmer
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr Jordan Edward Phillips
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(42 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector - Aerospace
Country of ResidenceEngland
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameJanssen Group Of Companies B.V. (Corporation)
StatusCurrent
Appointed14 June 2023(42 years after company formation)
Appointment Duration10 months, 2 weeks
Correspondence AddressNewtonweg 10
Venlo
5928 Pn
Director NameMr Ian Alexander Appleby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 07 February 2013)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Director NameMr Christopher Robin Hill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Norlands Park
Widnes
Cheshire
WA8 5BH
Director NameMr Jeffrey Stuart Melbourne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 August 2011)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Tate Close
Foxes Chase
Widnes
Cheshire
WA8 9XX
Director NameIan Powell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleShipping Agent
Correspondence Address98 Brightside Avenue
Staines
Middlesex
TW18 1NQ
Director NameKeith James Scribbins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleShipping Agent
Correspondence AddressPenddafe
Mynachlogddu
Clynderwen
Dyfed
SA66 7SB
Wales
Director NameMr John Walter White
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 February 2014)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Secretary NameChristopher Robin Hill
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address18 Kendal Rise
Beechwood
Runcorn
Cheshire
WA7 2QL
Director NameMr Mark De Brett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(14 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Secretary NameMs Myra Louise Hill
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Norlands Park
Widnes
Cheshire
WA8 5BH
Director NameMr Matthew Paul Beech
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr Patrick Joseph Lynch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 September 2012)
RoleDirector Of Quality And Compliancy
Country of ResidenceEngland
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(31 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Director NameMr Andrew Evan Paul Turner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Director NameAdrian Frodsham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt House Daresbury Court
Evenwood Close
Runcorn
Cheshire
WA7 1LZ
Director NameMr Kennedy Macculloch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr Mark Paul Coffey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
Director NameMr Matthew Stephen Wilde
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX

Contact

Websitemaltacourt.com

Location

Registered AddressMaltacourt Ltd Room 501
The Heath Business And Technical Park
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

170 at £1Maltacourt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,023,821
Gross Profit£4,244,358
Net Worth£3,859,760
Cash£1,294,448
Current Liabilities£3,493,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

9 August 2022Delivered on: 10 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2020Delivered on: 26 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 August 1991Delivered on: 23 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 document M122C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 1989Delivered on: 19 July 1989
Satisfied on: 16 October 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
6 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 200
(3 pages)
26 June 2017Full accounts made up to 30 September 2016 (20 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
8 July 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 190
(3 pages)
6 July 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
4 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 July 2016Change of share class name or designation (2 pages)
15 June 2016Appointment of Mr Brendan John Beech as a director on 1 June 2016 (2 pages)
14 June 2016Termination of appointment of Adrian Frodsham as a director on 31 May 2016 (2 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 170
(4 pages)
17 March 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
16 March 2015Appointment of Mr Adam Williams as a director on 1 March 2015 (2 pages)
16 March 2015Appointment of Mr Adam Williams as a director on 1 March 2015 (2 pages)
26 February 2015Appointment of Adrian Frodsham as a director on 9 February 2015 (3 pages)
26 February 2015Appointment of Adrian Frodsham as a director on 9 February 2015 (3 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 170
(3 pages)
6 January 2015Termination of appointment of Andrew Evan Paul Turner as a director on 19 December 2014 (1 page)
3 July 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
18 February 2014Termination of appointment of John White as a director (1 page)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 170
(4 pages)
13 June 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
21 May 2013Appointment of Mr Andrew Evan Paul Turner as a director (2 pages)
12 February 2013Termination of appointment of Ian Appleby as a director (2 pages)
21 December 2012Termination of appointment of Mohammed Ramzan as a director (1 page)
21 December 2012Termination of appointment of Mohammed Ramzan as a director (1 page)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 September 2012Termination of appointment of Patrick Lynch as a director (2 pages)
28 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
21 June 2012Appointment of Mr Mohammed Ramzan as a director (2 pages)
20 March 2012Termination of appointment of Mark De Brett as a director (1 page)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
15 September 2011Director's details changed for Mr Matthew Paul Beech on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr John Walter White on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Ian Alexander Appleby on 15 September 2011 (2 pages)
15 September 2011Appointment of Mr Patrick Joseph Lynch as a director (2 pages)
15 September 2011Director's details changed for Mr Patrick Joseph Lynch on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Patrick Joseph Lynch on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Mark De Brett on 15 September 2011 (2 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
9 August 2011Termination of appointment of Jeffrey Melbourne as a director (1 page)
9 August 2011Termination of appointment of Myra Hill as a secretary (1 page)
9 August 2011Termination of appointment of Christopher Hill as a director (1 page)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (11 pages)
9 November 2010Registered office address changed from Maltacourt House Foundry Lane Widnes Cheshire WA8 8YN on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Maltacourt House Foundry Lane Widnes Cheshire WA8 8YN on 9 November 2010 (1 page)
12 July 2010Director's details changed for Mr John Walter White on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John Walter White on 7 July 2010 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 May 2010Director's details changed for Mr Mark De Brett on 14 April 2010 (2 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
18 December 2009Director's details changed for Mark De Brett on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Matthew Paul Beech on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Christopher Robin Hill on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Walter White on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ian Alexander Appleby on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Jeffrey Stuart Melbourne on 18 December 2009 (2 pages)
25 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 December 2008Return made up to 18/12/08; full list of members (9 pages)
18 December 2008Director appointed matthew paul beech (1 page)
11 September 2008Registered office changed on 11/09/2008 from mathieson road west bank dock estate widnes cheshire WA8 0NX (1 page)
1 August 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 December 2007Return made up to 18/12/07; full list of members (6 pages)
5 December 2007Ad 27/09/07--------- £ si 5@1=5 £ ic 160/165 (2 pages)
5 December 2007Ad 27/09/07--------- £ si 5@1=5 £ ic 165/170 (2 pages)
25 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 December 2006Return made up to 18/12/06; full list of members (5 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 18/12/05; full list of members (5 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
21 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Registered office changed on 25/01/05 from: unit 10 barkin centre tanhouse lane widnes cheshire WA8 0ZA (1 page)
14 December 2004Return made up to 18/12/04; full list of members (10 pages)
16 August 2004Director's particulars changed (1 page)
9 March 2004Return made up to 18/12/03; full list of members (10 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Return made up to 18/12/02; full list of members (10 pages)
5 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Return made up to 18/12/01; full list of members (11 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 June 2001Director's particulars changed (1 page)
12 January 2001Return made up to 18/12/00; full list of members (11 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 18/12/99; full list of members (9 pages)
18 February 1999Return made up to 18/12/98; full list of members (9 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Nc inc already adjusted 01/06/98 (1 page)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 130/140 (2 pages)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 110/120 (2 pages)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 140/150 (2 pages)
4 August 1998£ nc 200/300 01/06/98 (1 page)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 150/160 (2 pages)
4 August 1998Ad 01/06/98--------- £ si 10@1=10 £ ic 120/130 (2 pages)
13 March 1998Return made up to 18/12/97; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 April 1997New secretary appointed (2 pages)
2 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
15 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 18/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 August 1995Registered office changed on 24/08/95 from: pickering road halebank industrial estate widnes cheshire WA8 8XW (1 page)
6 December 1994Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1994Return made up to 18/12/93; full list of members (7 pages)
19 February 1993Return made up to 18/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1992Return made up to 18/12/91; change of members (7 pages)
16 February 1991Return made up to 30/12/90; full list of members (8 pages)
21 January 1990Return made up to 18/12/89; full list of members (5 pages)
1 February 1989Annual return made up to 16/12/88 (5 pages)
7 June 1988Annual return made up to 31/10/87 (4 pages)
27 January 1987Return made up to 16/12/86; full list of members (4 pages)
25 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 June 1981Incorporation (15 pages)
3 June 1981Incorporation (15 pages)
3 June 1981Certificate of incorporation (1 page)