The Heath Business And Technical Park
Runcorn
WA7 4QX
Director Name | Mr Brendan John Beech |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(35 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Mr David Bryan Willmer |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Mr Jordan Edward Phillips |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(42 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director - Aerospace |
Country of Residence | England |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Janssen Group Of Companies B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2023(42 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | Newtonweg 10 Venlo 5928 Pn |
Director Name | Mr Ian Alexander Appleby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 07 February 2013) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Director Name | Mr Christopher Robin Hill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Norlands Park Widnes Cheshire WA8 5BH |
Director Name | Mr Jeffrey Stuart Melbourne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 August 2011) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tate Close Foxes Chase Widnes Cheshire WA8 9XX |
Director Name | Ian Powell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Shipping Agent |
Correspondence Address | 98 Brightside Avenue Staines Middlesex TW18 1NQ |
Director Name | Keith James Scribbins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Shipping Agent |
Correspondence Address | Penddafe Mynachlogddu Clynderwen Dyfed SA66 7SB Wales |
Director Name | Mr John Walter White |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 February 2014) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Secretary Name | Christopher Robin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 18 Kendal Rise Beechwood Runcorn Cheshire WA7 2QL |
Director Name | Mr Mark De Brett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Secretary Name | Ms Myra Louise Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Norlands Park Widnes Cheshire WA8 5BH |
Director Name | Mr Matthew Paul Beech |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Mr Patrick Joseph Lynch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2012) |
Role | Director Of Quality And Compliancy |
Country of Residence | England |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(31 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Director Name | Mr Andrew Evan Paul Turner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Director Name | Adrian Frodsham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltacourt House Daresbury Court Evenwood Close Runcorn Cheshire WA7 1LZ |
Director Name | Mr Kennedy Macculloch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Mr Mark Paul Coffey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Director Name | Mr Matthew Stephen Wilde |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
Website | maltacourt.com |
---|
Registered Address | Maltacourt Ltd Room 501 The Heath Business And Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
170 at £1 | Maltacourt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,023,821 |
Gross Profit | £4,244,358 |
Net Worth | £3,859,760 |
Cash | £1,294,448 |
Current Liabilities | £3,493,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
9 August 2022 | Delivered on: 10 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2020 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
---|---|
6 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
26 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
6 July 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Appointment of Mr Brendan John Beech as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Adrian Frodsham as a director on 31 May 2016 (2 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 March 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
16 March 2015 | Appointment of Mr Adam Williams as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Adam Williams as a director on 1 March 2015 (2 pages) |
26 February 2015 | Appointment of Adrian Frodsham as a director on 9 February 2015 (3 pages) |
26 February 2015 | Appointment of Adrian Frodsham as a director on 9 February 2015 (3 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2015 | Termination of appointment of Andrew Evan Paul Turner as a director on 19 December 2014 (1 page) |
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
18 February 2014 | Termination of appointment of John White as a director (1 page) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 June 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
21 May 2013 | Appointment of Mr Andrew Evan Paul Turner as a director (2 pages) |
12 February 2013 | Termination of appointment of Ian Appleby as a director (2 pages) |
21 December 2012 | Termination of appointment of Mohammed Ramzan as a director (1 page) |
21 December 2012 | Termination of appointment of Mohammed Ramzan as a director (1 page) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Patrick Lynch as a director (2 pages) |
28 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
21 June 2012 | Appointment of Mr Mohammed Ramzan as a director (2 pages) |
20 March 2012 | Termination of appointment of Mark De Brett as a director (1 page) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Director's details changed for Mr Matthew Paul Beech on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr John Walter White on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Ian Alexander Appleby on 15 September 2011 (2 pages) |
15 September 2011 | Appointment of Mr Patrick Joseph Lynch as a director (2 pages) |
15 September 2011 | Director's details changed for Mr Patrick Joseph Lynch on 1 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Patrick Joseph Lynch on 1 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Mark De Brett on 15 September 2011 (2 pages) |
14 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Resolutions
|
9 August 2011 | Termination of appointment of Jeffrey Melbourne as a director (1 page) |
9 August 2011 | Termination of appointment of Myra Hill as a secretary (1 page) |
9 August 2011 | Termination of appointment of Christopher Hill as a director (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Registered office address changed from Maltacourt House Foundry Lane Widnes Cheshire WA8 8YN on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Maltacourt House Foundry Lane Widnes Cheshire WA8 8YN on 9 November 2010 (1 page) |
12 July 2010 | Director's details changed for Mr John Walter White on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Walter White on 7 July 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 May 2010 | Director's details changed for Mr Mark De Brett on 14 April 2010 (2 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Director's details changed for Mark De Brett on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Matthew Paul Beech on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Robin Hill on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Walter White on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ian Alexander Appleby on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Jeffrey Stuart Melbourne on 18 December 2009 (2 pages) |
25 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (9 pages) |
18 December 2008 | Director appointed matthew paul beech (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from mathieson road west bank dock estate widnes cheshire WA8 0NX (1 page) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (6 pages) |
5 December 2007 | Ad 27/09/07--------- £ si 5@1=5 £ ic 160/165 (2 pages) |
5 December 2007 | Ad 27/09/07--------- £ si 5@1=5 £ ic 165/170 (2 pages) |
25 May 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (5 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 December 2005 | Return made up to 18/12/05; full list of members (5 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: unit 10 barkin centre tanhouse lane widnes cheshire WA8 0ZA (1 page) |
14 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
16 August 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 18/12/03; full list of members (10 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Return made up to 18/12/02; full list of members (10 pages) |
5 May 2002 | Resolutions
|
8 February 2002 | Return made up to 18/12/01; full list of members (11 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 June 2001 | Director's particulars changed (1 page) |
12 January 2001 | Return made up to 18/12/00; full list of members (11 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (9 pages) |
18 February 1999 | Return made up to 18/12/98; full list of members (9 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Nc inc already adjusted 01/06/98 (1 page) |
4 August 1998 | Ad 01/06/98--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
4 August 1998 | Ad 01/06/98--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 01/06/98--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Ad 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 1998 | Ad 01/06/98--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
4 August 1998 | Ad 01/06/98--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
13 March 1998 | Return made up to 18/12/97; no change of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1997 | Return made up to 18/12/96; full list of members
|
30 April 1997 | New secretary appointed (2 pages) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Return made up to 18/12/95; change of members
|
18 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: pickering road halebank industrial estate widnes cheshire WA8 8XW (1 page) |
6 December 1994 | Return made up to 18/12/94; full list of members
|
13 January 1994 | Return made up to 18/12/93; full list of members (7 pages) |
19 February 1993 | Return made up to 18/12/92; no change of members
|
10 February 1992 | Return made up to 18/12/91; change of members (7 pages) |
16 February 1991 | Return made up to 30/12/90; full list of members (8 pages) |
21 January 1990 | Return made up to 18/12/89; full list of members (5 pages) |
1 February 1989 | Annual return made up to 16/12/88 (5 pages) |
7 June 1988 | Annual return made up to 31/10/87 (4 pages) |
27 January 1987 | Return made up to 16/12/86; full list of members (4 pages) |
25 September 1981 | Resolutions
|
3 June 1981 | Incorporation (15 pages) |
3 June 1981 | Incorporation (15 pages) |
3 June 1981 | Certificate of incorporation (1 page) |