MALTAS FARMS LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0JB

Company number 00830870
Status Active
Incorporation Date 11 December 1964
Company Type Private Limited Company
Address GLEBE FARM HILSTON ROAD, ROOS, HULL, EAST YORKSHIRE, HU12 0JB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of a charge; Registration of charge 008308700021, created on 12 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Satisfaction of charge 11 in full. The most likely internet sites of MALTAS FARMS LIMITED are www.maltasfarms.co.uk, and www.maltas-farms.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty years and ten months. The distance to to Healing Rail Station is 13.5 miles; to Great Coates Rail Station is 13.5 miles; to Grimsby Town Rail Station is 14 miles; to Habrough Rail Station is 14.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maltas Farms Limited is a Private Limited Company. The company registration number is 00830870. Maltas Farms Limited has been working since 11 December 1964. The present status of the company is Active. The registered address of Maltas Farms Limited is Glebe Farm Hilston Road Roos Hull East Yorkshire Hu12 0jb. The company`s financial liabilities are £127.47k. It is £-416.9k against last year. The cash in hand is £1120.18k. It is £1120.18k against last year. And the total assets are £1281.63k, which is £462.14k against last year. MALTAS, Martyn Edward is a Secretary of the company. MALTAS, Angela Louise is a Director of the company. MALTAS, Martyn Edward is a Director of the company. Secretary MALTAS, Margaret Annette has been resigned. Director MALTAS, Anthony Roger has been resigned. Director MALTAS, Dorothy has been resigned. Director MALTAS, John David has been resigned. Director MALTAS, Margaret Annette has been resigned. Director MALTAS, William David Bryan has been resigned. The company operates in "Mixed farming".


maltas farms Key Finiance

LIABILITIES £127.47k
-77%
CASH £1120.18k
TOTAL ASSETS £1281.63k
+56%
All Financial Figures

Current Directors

Secretary
MALTAS, Martyn Edward
Appointed Date: 30 January 2005

Director
MALTAS, Angela Louise
Appointed Date: 01 December 2015
54 years old

Director
MALTAS, Martyn Edward
Appointed Date: 30 January 2013
58 years old

Resigned Directors

Secretary
MALTAS, Margaret Annette
Resigned: 30 January 2005

Director
MALTAS, Anthony Roger
Resigned: 22 May 2015
Appointed Date: 30 January 2013
70 years old

Director
MALTAS, Dorothy
Resigned: 23 February 1997
27 years old

Director
MALTAS, John David
Resigned: 22 May 2015
99 years old

Director
MALTAS, Margaret Annette
Resigned: 22 May 2015
99 years old

Director
MALTAS, William David Bryan
Resigned: 30 November 2015
Appointed Date: 30 January 2013
71 years old

Persons With Significant Control

Maltas Farms Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALTAS FARMS LIMITED Events

24 Jan 2017
Registration of a charge
18 Jan 2017
Registration of charge 008308700021, created on 12 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Dec 2016
Satisfaction of charge 11 in full
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 103 more events
09 Dec 1986
Return made up to 02/09/86; full list of members
09 Dec 1986
Return made up to 02/09/86; full list of members

24 Dec 1983
Annual return made up to 29/07/82
24 Dec 1983
Accounts made up to 31 January 1982
11 Dec 1964
Incorporation

MALTAS FARMS LIMITED Charges

12 January 2017
Charge code 0083 0870 0021
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land forming part of glebe farm roos east yorkshire…
27 January 2008
Assignment of keyman life policy
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: National westminster life assurance policy number 0702673G…
27 January 2008
Assignment of keyman life policy
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: National westminster life assurance policy number 0697138D…
27 January 2008
Assignment of keyman life policy
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: National westminster life assurance policy number 0697139E…
27 January 2008
Assignment of keyman life policy
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: National westminster life assurance policy number 0697137C…
1 March 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 9 July 2015
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part lund warren farm middleston on the wolds east…
29 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h l/h property known as lund warren farm…
29 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h l/h property known as west carlton farm…
29 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h l/h property known as glebe farm hillston road…
29 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 9 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Standard security which was presented for registration in scotland on 8TH january 2004 and
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hunterheck farm, moffat, dumfries-shire, DG10 9LE.
27 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as lund warren farm middleton on the…
27 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H known as glebe farm roos east riding of yorkshire. And…
27 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H known as west carlton farm aldbrough east riding of…
13 December 1983
Mortgage debenture
Delivered: 20 December 1983
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific eqitable charge over all f/h & l/h properties…
21 August 1979
Standard security registered at susines 26-10- 79
Delivered: 12 November 1979
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: The lands and farm of hunterheck and 59.62 acres part of…
23 June 1976
Further charge
Delivered: 1 July 1976
Status: Satisfied on 3 January 2004
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: Glebe farm roos in the county of humberside of about…
23 June 1976
Legal charge
Delivered: 1 July 1976
Status: Satisfied on 3 January 2004
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: Glebe farm roos in the county of humberside of about…
10 March 1972
Legal mortgage
Delivered: 15 March 1972
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: Warren house farm lund, york.. Floating charge over all…
10 March 1972
Legal mortgage
Delivered: 15 March 1972
Status: Satisfied on 3 January 2004
Persons entitled: National Westminster Bank PLC
Description: Killingraves farm, bishop burton. Floating charge over all…
6 April 1965
Legal charge
Delivered: 23 April 1965
Status: Satisfied on 3 January 2004
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Warren house farm, lund, yorks.