Company NameMaltset Holdings Limited
DirectorsDonald Brett and David Thomas Burton-Bullard
Company StatusLiquidation
Company Number02377929
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 12 months ago)
Previous NameBatoyle Holdings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Donald Brett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr David Thomas Burton-Bullard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMr David Thomas Burton-Bullard
NationalityBritish
StatusCurrent
Appointed14 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr James Forbes Henderson Park
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 St Albans Road
Codicote
Hitchin
Hertfordshire
SG4 8UU

Location

Registered AddressC/O Geoffrey Martin & Co
3rd Floor
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£11,890,655
Gross Profit£2,976,394
Net Worth£693,635
Cash£12,504
Current Liabilities£2,762,464

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Next Return Due2 May 2017 (overdue)

Filing History

15 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (20 pages)
11 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (20 pages)
13 December 2021Resignation of a liquidator (3 pages)
19 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (25 pages)
28 April 2020Liquidators' statement of receipts and payments to 8 March 2020 (18 pages)
25 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (17 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
25 May 2018Liquidators' statement of receipts and payments to 8 March 2018 (17 pages)
8 June 2017Liquidators' statement of receipts and payments to 8 March 2017 (16 pages)
8 June 2017Liquidators' statement of receipts and payments to 8 March 2017 (16 pages)
17 May 2016Liquidators' statement of receipts and payments to 8 March 2016 (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 8 March 2016 (13 pages)
17 May 2016Liquidators statement of receipts and payments to 8 March 2016 (13 pages)
19 March 2015Registered office address changed from Colne Vale Road Milnsbridge Huddersfield HD3 4NT to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from Colne Vale Road Milnsbridge Huddersfield HD3 4NT to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 19 March 2015 (2 pages)
18 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
(1 page)
18 March 2015Declaration of solvency (3 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Declaration of solvency (3 pages)
24 February 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
24 February 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
19 February 2015Change of name notice (2 pages)
19 February 2015Change of name notice (2 pages)
19 February 2015Company name changed batoyle holdings LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
19 February 2015Company name changed batoyle holdings LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
23 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,639,500
(5 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,639,500
(5 pages)
21 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
21 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
10 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
10 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 May 2013Secretary's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (1 page)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr David Thomas Burton-Bullard on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Dr Donald Brett on 9 May 2013 (2 pages)
25 March 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
25 March 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
11 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
11 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
28 June 2010Re-registration from a public company to a private limited company (2 pages)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 2010Re-registration of Memorandum and Articles (20 pages)
28 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 June 2010Re-registration of Memorandum and Articles (20 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
3 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
3 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
28 April 2009Return made up to 18/04/09; full list of members (5 pages)
28 April 2009Return made up to 18/04/09; full list of members (5 pages)
26 November 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
26 November 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
16 May 2008Return made up to 18/04/08; full list of members (7 pages)
16 May 2008Return made up to 18/04/08; full list of members (7 pages)
7 January 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
7 January 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 July 2007Ad 28/06/07--------- £ si 1524763@1=1524763 £ ic 114737/1639500 (2 pages)
13 July 2007Particulars of contract relating to shares (2 pages)
13 July 2007Nc inc already adjusted 28/06/07 (1 page)
13 July 2007Nc inc already adjusted 28/06/07 (1 page)
13 July 2007Ad 28/06/07--------- £ si 1524763@1=1524763 £ ic 114737/1639500 (2 pages)
22 May 2007Return made up to 18/04/07; full list of members (8 pages)
22 May 2007Return made up to 18/04/07; full list of members (8 pages)
21 May 2007£ ic 420000/114737 05/04/07 £ sr 305263@1=305263 (2 pages)
21 May 2007£ ic 420000/114737 05/04/07 £ sr 305263@1=305263 (2 pages)
11 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 February 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
6 February 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
26 April 2006Return made up to 18/04/06; no change of members (7 pages)
26 April 2006Return made up to 18/04/06; no change of members (7 pages)
22 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
10 June 2005Return made up to 18/04/05; no change of members (7 pages)
10 June 2005Return made up to 18/04/05; no change of members (7 pages)
8 September 2004£ sr 50000@1 31/12/03 (1 page)
8 September 2004£ sr 50000@1 31/12/03 (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 July 2004Return made up to 18/04/04; full list of members (7 pages)
29 July 2004Return made up to 18/04/04; full list of members (7 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
3 June 2003Return made up to 18/04/03; full list of members (8 pages)
3 June 2003Return made up to 18/04/03; full list of members (8 pages)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
25 September 2002£ sr 34750@1 31/12/01 (1 page)
25 September 2002£ sr 34750@1 31/12/01 (1 page)
3 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
22 May 2002£ sr 34750@1 31/12/01 (1 page)
22 May 2002Return made up to 18/04/02; no change of members (6 pages)
22 May 2002£ sr 34750@1 31/12/01 (1 page)
22 May 2002Return made up to 18/04/02; no change of members (6 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2002Memorandum and Articles of Association (23 pages)
20 February 2002Memorandum and Articles of Association (23 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Memorandum and Articles of Association (23 pages)
26 January 2002Memorandum and Articles of Association (23 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
16 June 2001£ sr 154750@1 31/12/00 (1 page)
16 June 2001£ sr 154750@1 31/12/00 (1 page)
15 June 2001Return made up to 18/04/01; full list of members (8 pages)
15 June 2001Return made up to 18/04/01; full list of members (8 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
5 July 2000Full group accounts made up to 31 December 1999 (23 pages)
5 July 2000Full group accounts made up to 31 December 1999 (23 pages)
22 May 2000Return made up to 18/04/00; full list of members (9 pages)
22 May 2000Return made up to 18/04/00; full list of members (9 pages)
25 April 2000£ ic 869500/689500 19/04/00 £ sr 180000@1=180000 (1 page)
25 April 2000£ ic 869500/689500 19/04/00 £ sr 180000@1=180000 (1 page)
4 July 1999Full group accounts made up to 31 December 1998 (22 pages)
4 July 1999Full group accounts made up to 31 December 1998 (22 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
6 May 1998Full group accounts made up to 30 September 1997 (21 pages)
6 May 1998Full group accounts made up to 30 September 1997 (21 pages)
12 January 1998£ ic 1074500/869500 30/09/97 £ sr 205000@1=205000 (1 page)
12 January 1998£ ic 1074500/869500 30/09/97 £ sr 205000@1=205000 (1 page)
26 October 1997Memorandum and Articles of Association (36 pages)
26 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Memorandum and Articles of Association (36 pages)
19 May 1997Return made up to 18/04/97; change of members (6 pages)
19 May 1997Return made up to 18/04/97; change of members (6 pages)
27 April 1997Full group accounts made up to 30 September 1996 (25 pages)
27 April 1997Full group accounts made up to 30 September 1996 (25 pages)
6 May 1996Full group accounts made up to 30 September 1995 (24 pages)
6 May 1996Return made up to 18/04/96; change of members (6 pages)
6 May 1996Return made up to 18/04/96; change of members (6 pages)
6 May 1996Full group accounts made up to 30 September 1995 (24 pages)
27 March 1996£ ic 1459500/1279500 30/09/95 £ sr 180000@1=180000 (1 page)
27 March 1996£ ic 1459500/1279500 30/09/95 £ sr 180000@1=180000 (1 page)
27 April 1995£ sr 90000@1 30/09/94 (1 page)
27 April 1995£ sr 90000@1 30/09/94 (1 page)
26 April 1995Full group accounts made up to 30 September 1994 (22 pages)
26 April 1995Return made up to 18/04/95; full list of members (6 pages)
26 April 1995Return made up to 18/04/95; full list of members (6 pages)
26 April 1995Full group accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1993Full group accounts made up to 30 September 1992 (20 pages)
1 May 1992Full group accounts made up to 30 September 1991 (18 pages)
1 May 1992Accounts made up to 30 September 1991 (18 pages)
23 May 1991Full group accounts made up to 30 September 1990 (16 pages)
23 May 1991Full group accounts made up to 30 September 1990 (16 pages)
28 September 1990Accounts made up to 31 August 1990 (7 pages)
28 September 1990Initial accounts made up to 31 August 1990 (7 pages)
18 September 1989Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
18 September 1989Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
13 September 1989Balance Sheet (1 page)
13 September 1989Balance Sheet (1 page)
2 May 1989Incorporation (9 pages)
2 May 1989Incorporation (9 pages)