Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTBY COLLIERY LIMITED
Company Information for

MALTBY COLLIERY LIMITED

WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT,
Company Registration Number
06057412
Private Limited Company
Active

Company Overview

About Maltby Colliery Ltd
MALTBY COLLIERY LIMITED was founded on 2007-01-18 and has its registered office in County Durham. The organisation's status is listed as "Active". Maltby Colliery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MALTBY COLLIERY LIMITED
 
Legal Registered Office
WEST TERRACE, ESH WINNING
DURHAM
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 06057412
Company ID Number 06057412
Date formed 2007-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB897749142  
Last Datalog update: 2024-03-06 23:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTBY COLLIERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MALTBY COLLIERY LIMITED
The following companies were found which have the same name as MALTBY COLLIERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALTBY COLLIERY INSTITUTE & RECREATION GROUND SCHEME SOCIAL CLUB LIMITED MUGLET LANE MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7JQ Active - Proposal to Strike off Company formed on the 1992-03-30

Company Officers of MALTBY COLLIERY LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-11 2014-07-01
GERARD HUITSON
Director 2009-10-15 2013-01-31
PAUL MICHAEL BARLOW
Director 2010-11-30 2010-11-30
PAULINE HELEN JONES
Director 2010-11-30 2010-11-30
ALAN HOUGHTON
Director 2007-02-26 2009-10-15
LLOYD JOHN LEMMON
Company Secretary 2009-01-21 2009-02-11
STEVE MACQUARRIE
Company Secretary 2007-01-18 2009-01-21
PETER MARSHALL DILLON
Director 2007-01-18 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060574120012
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120013
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120012
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120011
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-06AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-21CH02Director's details changed for Hargrevaes Corporate Director Limited on 2018-11-21
2018-11-21AP02Appointment of Hargrevaes Corporate Director Limited as director on 2018-11-21
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120010
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060574120008
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120009
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0118/01/16 ANNUAL RETURN FULL LIST
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060574120008
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-03-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HUITSON
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-29AR0118/01/13 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-02AR0118/01/12 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-01AR0118/01/11 FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JONES
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2010-12-09AP01DIRECTOR APPOINTED PAULINE HELEN JONES
2010-12-09AP01DIRECTOR APPOINTED PAUL MICHAEL BARLOW
2010-12-08RES1330/11/2010
2010-12-08RES13RE SECTION 175 30/11/2010
2010-02-04AR0118/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-11MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-16RES13ENTER ARRANGEMENTS/TRANSACTIONS
2009-10-16RES01ALTER ARTICLES
2009-10-15AP01DIRECTOR APPOINTED MR GERARD HUITSON
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOUGHTON
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-11288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2009-02-01363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-21288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY STEVE MACQUARRIE
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-02-19363sRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/05/07
2007-08-29225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05101 - Deep coal mines




Licences & Regulatory approval
We could not find any licences issued to MALTBY COLLIERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALTBY COLLIERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE OVER CHATTELS 2008-04-01 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2008-01-11 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
DEBENTURE 2007-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MALTBY COLLIERY LIMITED registering or being granted any patents
Domain Names

MALTBY COLLIERY LIMITED owns 1 domain names.

maltbycolliery.co.uk  

Trademarks
We have not found any records of MALTBY COLLIERY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE HCL REALISATIONS 2013 LTD 2011-07-29 Outstanding

We have found 1 mortgage charges which are owed to MALTBY COLLIERY LIMITED

Income
Government Income
We have not found government income sources for MALTBY COLLIERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05101 - Deep coal mines) as MALTBY COLLIERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALTBY COLLIERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTBY COLLIERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALTBY COLLIERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.