Durham
County Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(16 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Steve Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Aykley Vale Durham City DH1 5WA |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2009) |
Role | Company Director |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 3QS |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 years after company formation) |
Appointment Duration | 3 weeks (resigned 11 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Gerard Huitson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Director Name | Paul Michael Barlow |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Pauline Helen Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Website | www.maltbycolliery.co.uk |
---|
Registered Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hargreaves (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of maltby colliery limited. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2009 | Delivered on: 25 September 2009 Satisfied on: 10 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 April 2008 | Delivered on: 16 April 2008 Satisfied on: 26 March 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed assets being jenbacher JGC420GS-sl 1.4MW gas engine date of manufacture 2002 registration/chassis number 5018491 see image for full details. Fully Satisfied |
11 January 2008 | Delivered on: 16 January 2008 Satisfied on: 31 January 2013 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the fixed assets k/a: jenbacher JGC420GS-sl 1.4MW, dom 2002, reg no 3565471, jenbacher JGC420GS-sl 1.4MW, dom 2002, reg no 3565481, jenbacher JGC420GS-sl 1.4MW, dom 2002, reg no 3565491, jenbacher JGC420GS-sl 1.4MW, dom 2002, reg no 3565461 and the proceeds and the products. See the mortgage charge document for full details. Fully Satisfied |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land t/n's SYK9413 SYK133172 SYK368840 and SYK462954 together with the seams of coal,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
---|---|
16 February 2017 | Full accounts made up to 31 May 2016 (25 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (25 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 August 2015 | Satisfaction of charge 5 in full (4 pages) |
10 August 2015 | Satisfaction of charge 7 in full (4 pages) |
6 August 2015 | Registration of charge 060574120008, created on 31 July 2015 (53 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (29 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
27 February 2014 | Full accounts made up to 31 May 2013 (30 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (30 pages) |
20 February 2013 | Termination of appointment of Gerard Huitson as a director (1 page) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (27 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
4 February 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (25 pages) |
11 January 2010 | Memorandum and Articles of Association (9 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
16 October 2009 | Resolutions
|
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Appointment of Mr Gerard Huitson as a director (2 pages) |
15 October 2009 | Termination of appointment of Alan Houghton as a director (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
11 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
11 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
1 February 2009 | Return made up to 18/01/09; full list of members (10 pages) |
21 January 2009 | Appointment terminated secretary steve macquarrie (1 page) |
21 January 2009 | Secretary appointed mr lloyd john lemmon (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 March 2008 | Prev ext from 31/05/2007 to 31/05/2008 alignment with parent or subsidiary (1 page) |
19 February 2008 | Return made up to 18/01/08; full list of members (7 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Accounting reference date shortened from 31/05/08 to 31/05/07 (1 page) |
29 August 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
8 March 2007 | Particulars of mortgage/charge (9 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Incorporation (19 pages) |