Company NameMaltings Management (Hull) Limited
DirectorsNicholas William Pearce and Benjamin Neil Medhurst
Company StatusActive
Company Number03162452
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas William Pearce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Pavilion House Hesslewood Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Secretary NameMr Nicholas William Pearce
NationalityBritish
StatusCurrent
Appointed24 May 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Pavilion House Hesslewood Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Director NameMr Benjamin Neil Medhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(26 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence Address77 Wadnall Way
Knebworth
Stevenage
Hertfordshire
SG3 6DT
Secretary NameDavid John Downing
NationalityBritish
StatusResigned
Appointed03 September 1996(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence Address77 Wadnall Way
Knebworth
Stevenage
Hertfordshire
SG3 6DT
Director NameTrevor Fishburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address111 Laburnum Avenue
Hull
East Yorkshire
HU8 8PA
Director NameMr Ian Richard Hodges
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Ian Richard Hodges
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Brough
East Yorkshire
HU15 1AN
Director NameMr Richard Dereck Brooks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parkfield Cottages
Seven Corners Lane
Beverley
North Humberside
HU17 7AL
Director NameMr Thomas Richard Penrose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House Snuffmill Lane
Cottingham
Hull
East Yorkshire
HU16 4DZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1James Hay Pension Trustees LTD
8.33%
Ordinary
4 at £1London & Lincoln Properties
8.33%
Ordinary
4 at £1Nicholas William Pearce & Thomas Richard Penrose & Richard Derek Brooks & Ian Richard Hodges
8.33%
Ordinary
4 at £1Talos LTD
8.33%
Ordinary
4 at £1Trustees Of Pickering & Ferens Homes
8.33%
Ordinary
2 at £1Spanridge LTD
4.17%
Ordinary
2 at £1Venture Business Parks LTD
4.17%
Ordinary
8 at £1Queensway Holdings LTD
16.67%
Ordinary
8 at £1Westcott Credit Services
16.67%
Ordinary
8 at £1Wyke Developments (Hull) LLP
16.67%
Ordinary

Financials

Year2014
Net Worth£18,549
Cash£45,126
Current Liabilities£31,456

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2023Cessation of Benjamin Neil Medhurst as a person with significant control on 1 April 2023 (1 page)
5 April 2023Secretary's details changed for Mr Ben Michael Cooper on 1 April 2023 (1 page)
5 April 2023Cessation of Nicholas William Pearce as a person with significant control on 1 April 2023 (1 page)
5 April 2023Notification of a person with significant control statement (2 pages)
4 April 2023Termination of appointment of Nicholas William Pearce as a director on 1 April 2023 (1 page)
4 April 2023Appointment of Mr Ben Michael Cooper as a secretary on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Nicholas William Pearce as a secretary on 1 April 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
24 March 2023Confirmation statement made on 21 February 2023 with updates (6 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
26 April 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
6 April 2022Appointment of Mr Benjamin Neil Medhurst as a director on 5 April 2022 (2 pages)
6 April 2022Cessation of Thomas Richard Penrose as a person with significant control on 5 April 2022 (1 page)
6 April 2022Termination of appointment of Thomas Richard Penrose as a director on 5 April 2022 (1 page)
6 April 2022Notification of Benjamin Neil Medhurst as a person with significant control on 5 April 2022 (2 pages)
2 December 2021Director's details changed for Mr Thomas Richard Penrose on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Nicholas William Pearce on 2 December 2021 (2 pages)
2 December 2021Secretary's details changed for Mr Nicholas William Pearce on 2 December 2021 (1 page)
11 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 48
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 48
(6 pages)
7 April 2016Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 7 April 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 48
(6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 48
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 48
(6 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 48
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 1 March 2011 (1 page)
19 March 2010Director's details changed for Nicholas William Pearce on 21 February 2010 (3 pages)
19 March 2010Director's details changed for Thomas Richard Penrose on 21 February 2010 (3 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
19 March 2010Director's details changed for Thomas Richard Penrose on 21 February 2010 (3 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (11 pages)
19 March 2010Director's details changed for Nicholas William Pearce on 21 February 2010 (3 pages)
19 March 2010Secretary's details changed for Nicholas William Pearce on 21 February 2010 (3 pages)
19 March 2010Secretary's details changed for Nicholas William Pearce on 21 February 2010 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 October 2009Appointment of Thomas Richard Penrose as a director (3 pages)
17 October 2009Termination of appointment of Richard Brooks as a director (2 pages)
17 October 2009Appointment of Thomas Richard Penrose as a director (3 pages)
17 October 2009Termination of appointment of Richard Brooks as a director (2 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 April 2009Registered office changed on 13/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
13 April 2009Registered office changed on 13/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
19 March 2009Return made up to 21/02/09; no change of members (4 pages)
19 March 2009Return made up to 21/02/09; no change of members (4 pages)
17 December 2008Return made up to 21/02/08; no change of members (4 pages)
17 December 2008Return made up to 21/02/08; no change of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
6 May 2008Registered office changed on 06/05/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 21/02/07; full list of members (11 pages)
23 March 2007Return made up to 21/02/07; full list of members (11 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 April 2006Return made up to 21/02/06; full list of members (11 pages)
3 April 2006Return made up to 21/02/06; full list of members (11 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Return made up to 21/02/05; full list of members (11 pages)
14 April 2005Return made up to 21/02/05; full list of members (11 pages)
10 March 2005Registered office changed on 10/03/05 from: 9 grimston street the maltings hull HU1 3HG (1 page)
10 March 2005Registered office changed on 10/03/05 from: 9 grimston street the maltings hull HU1 3HG (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Return made up to 21/02/04; full list of members (11 pages)
22 March 2004Return made up to 21/02/04; full list of members (11 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 March 2003Return made up to 21/02/03; full list of members (11 pages)
1 March 2003Return made up to 21/02/03; full list of members (11 pages)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
24 May 2002Return made up to 21/02/02; full list of members (10 pages)
24 May 2002Return made up to 21/02/02; full list of members (10 pages)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (3 pages)
18 December 2001New secretary appointed;new director appointed (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 March 2001Return made up to 21/02/01; full list of members (10 pages)
6 March 2001Return made up to 21/02/01; full list of members (10 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 May 2000Return made up to 21/02/00; full list of members (8 pages)
18 May 2000Return made up to 21/02/00; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 April 1999Return made up to 21/02/99; full list of members (6 pages)
26 April 1999Return made up to 21/02/99; full list of members (6 pages)
16 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Memorandum and Articles of Association (8 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 October 1997Ad 01/10/97--------- £ si 47@1=47 £ ic 1/48 (2 pages)
12 October 1997Memorandum and Articles of Association (8 pages)
12 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
12 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
12 October 1997Ad 01/10/97--------- £ si 47@1=47 £ ic 1/48 (2 pages)
12 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
12 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
12 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
24 June 1997Return made up to 21/02/97; full list of members (5 pages)
24 June 1997Return made up to 21/02/97; full list of members (5 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 50 stratton street london W1X 6NX (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: 50 stratton street london W1X 6NX (1 page)
11 November 1996Company name changed shelfco (no.1193) LIMITED\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed shelfco (no.1193) LIMITED\certificate issued on 12/11/96 (2 pages)
21 February 1996Incorporation (21 pages)
21 February 1996Incorporation (21 pages)