Company number 06057412
Status Active
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 05101 - Deep coal mines
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of MALTBY COLLIERY LIMITED are www.maltbycolliery.co.uk, and www.maltby-colliery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Maltby Colliery Limited is a Private Limited Company.
The company registration number is 06057412. Maltby Colliery Limited has been working since 18 January 2007.
The present status of the company is Active. The registered address of Maltby Colliery Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . BANHAM, Gordon Frank Colenso is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. Secretary LEMMON, Lloyd John has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary MACQUARRIE, Steve has been resigned. Director BARLOW, Paul Michael has been resigned. Director DILLON, Peter Marshall has been resigned. Director HOUGHTON, Alan has been resigned. Director HUITSON, Gerard has been resigned. Director JONES, Pauline Helen has been resigned. The company operates in "Deep coal mines".
Current Directors
Resigned Directors
Director
HOUGHTON, Alan
Resigned: 15 October 2009
Appointed Date: 26 February 2007
88 years old
Director
HUITSON, Gerard
Resigned: 31 January 2013
Appointed Date: 15 October 2009
70 years old
Persons With Significant Control
Hargreaves (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MALTBY COLLIERY LIMITED Events
16 Feb 2017
Full accounts made up to 31 May 2016
26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
02 Mar 2016
Full accounts made up to 31 May 2015
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
10 Aug 2015
Satisfaction of charge 5 in full
...
... and 54 more events
10 Mar 2007
New director appointed
10 Mar 2007
New director appointed
08 Mar 2007
Particulars of mortgage/charge
08 Mar 2007
Particulars of mortgage/charge
18 Jan 2007
Incorporation
31 July 2015
Charge code 0605 7412 0008
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent
Description: As more particularly described in clause 3 of the…
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied
on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied
on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied
on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Fixed charge over chattels
Delivered: 16 April 2008
Status: Satisfied
on 26 March 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: Fixed assets being jenbacher JGC420GS-sl 1.4MW gas engine…
11 January 2008
Fixed charge over chattels
Delivered: 16 January 2008
Status: Satisfied
on 31 January 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets k/a: jenbacher…
26 February 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied
on 13 October 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: The f/h land t/n's SYK9413 SYK133172 SYK368840 and…
26 February 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied
on 13 October 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…