Company NameMaltby Colliery Limited
Company StatusActive
Company Number06057412
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 05101Deep coal mines

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(16 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed21 November 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameSteve Macquarrie
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Aykley Vale
Durham City
DH1 5WA
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2009)
RoleCompany Director
Correspondence AddressPennyhole House
Wistow Road
Selby
North Yorkshire
YO8 3QS
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed21 January 2009(2 years after company formation)
Appointment Duration3 weeks (resigned 11 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gerard Huitson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
Director NamePaul Michael Barlow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NamePauline Helen Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT

Contact

Websitewww.maltbycolliery.co.uk

Location

Registered AddressWest Terrace, Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hargreaves (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

31 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered 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 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered 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 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
16 February 2017Full accounts made up to 31 May 2016 (25 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 March 2016Full accounts made up to 31 May 2015 (25 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
10 August 2015Satisfaction of charge 5 in full (4 pages)
10 August 2015Satisfaction of charge 7 in full (4 pages)
6 August 2015Registration of charge 060574120008, created on 31 July 2015 (53 pages)
10 March 2015Full accounts made up to 31 May 2014 (29 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
27 February 2014Full accounts made up to 31 May 2013 (30 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 March 2013Full accounts made up to 31 May 2012 (30 pages)
20 February 2013Termination of appointment of Gerard Huitson as a director (1 page)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (28 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (27 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
8 December 2010Resolutions
  • RES13 ‐ 30/11/2010
(2 pages)
8 December 2010Resolutions
  • RES13 ‐ Re section 175 30/11/2010
(1 page)
4 February 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
4 February 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 May 2009 (25 pages)
11 January 2010Memorandum and Articles of Association (9 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transactions
(4 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Appointment of Mr Gerard Huitson as a director (2 pages)
15 October 2009Termination of appointment of Alan Houghton as a director (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 6 (18 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 April 2009Full accounts made up to 31 May 2008 (25 pages)
11 February 2009Appointment terminated secretary lloyd lemmon (1 page)
11 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
1 February 2009Return made up to 18/01/09; full list of members (10 pages)
21 January 2009Appointment terminated secretary steve macquarrie (1 page)
21 January 2009Secretary appointed mr lloyd john lemmon (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 March 2008Prev ext from 31/05/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
19 February 2008Return made up to 18/01/08; full list of members (7 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
16 January 2008Particulars of mortgage/charge (4 pages)
18 September 2007Accounting reference date shortened from 31/05/08 to 31/05/07 (1 page)
29 August 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 March 2007Particulars of mortgage/charge (9 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Incorporation (19 pages)