Company NameMaltby Community Development Trust Limited
Company StatusActive
Company Number04710789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Rodney King
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameMr Matthew John Bradford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD
Director NameMr Ian Frederick Marson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD
Director NameMr David Burley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 1 month after company formation)
Appointment Duration5 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD
Secretary NameMr Ian Frederick Marson
StatusCurrent
Appointed01 May 2019(16 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD
Director NamePeter Michael Clarkson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Green Pastures
Dore Road, Dore
Sheffield
South Yorkshire
S17 3JY
Secretary NamePeter Michael Clarkson
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Green Pastures
Dore Road, Dore
Sheffield
South Yorkshire
S17 3JY
Director NameSheila McGrath
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2005)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address118 Greenland Avenue
Maltby
Rotherham
South Yorkshire
S66 7EU
Director NameBrian Morris
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameGlenice Una Mercer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2005)
RoleSole Proprietor
Correspondence Address56 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameDerrick Henry Mercer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameBarbara Anne Harvie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2003)
RoleRetired
Correspondence Address280 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
Director NameGeorge Stephen Bates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2007)
RoleMotor Vehicle Engineer
Correspondence Address87 Greenland Avenue
Maltby
Rotherham
South Yorkshire
S66 7EX
Director NameDeborah Anne Brashaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 September 2003)
RoleVolunteer Co-Ordinator
Correspondence Address9 Lumley Crescent
Rotherham
South Yorkshire
S66 7QF
Secretary NameDavid John Morton
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2004)
RoleLocal Government Officer
Correspondence Address8 Charnock Wood Road
Sheffield
South Yorkshire
S12 3HN
Director NameJohn Cyril Kirk
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2011)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3 Rolling Dales Close
Maltby
Rotherham
Yorkshire
S66 8EJ
Director NameKathleen Ivy Morris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 07 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameRussell Harry Howes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AS
Director NameGreg Reynolds
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 16 July 2007)
RoleCivil Servant
Correspondence Address17 Meadow View Drive
Ravenfield
Rotherham
South Yorkshire
S65 4RJ
Director NameYvonne Middleton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 2004)
RoleCredit Manager
Correspondence Address81 Greenland Avenue
Maltby
Rotherham
South Yorkshire
S66 7EX
Secretary NameGreg Reynolds
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 16 July 2007)
RoleCivil Servant
Correspondence Address17 Meadow View Drive
Ravenfield
Rotherham
South Yorkshire
S65 4RJ
Director NameMr David Andrew Gayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2013)
RoleEnabler Magna Science Centre
Country of ResidenceEngland
Correspondence Address30 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Director NameMaureen Matthews
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 School Cottages
Church Lane, Maltby
Rotherham
South Yorkshire
S66 8JB
Secretary NameDavid Thorpe
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Clifton Rise
Maltby
Rotherham
South Yorkshire
S66 8AW
Director NameMr James Beighton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2010)
RoleCollege Administrator
Country of ResidenceEngland
Correspondence Address22 Rolling Dales Close
Maltby
Rotherham
South Yorkshire
S66 8EJ
Director NameDavid James Brennan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 June 2008)
RoleRetired
Correspondence Address25 Ryton Close
Maltby
Rotherham
South Yorkshire
S66 7EH
Director NameBrenda Abou El Ola
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2010)
RoleRet Teacher
Correspondence Address162 Greenland Avenue
Maltby
South Yorkshire
S66 7EX
Secretary NameMaureen Matthews
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 School Cottages
Church Lane, Maltby
Rotherham
South Yorkshire
S66 8JB
Director NameDorothy Dix
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Director NamePaul Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 July 2011)
RoleSenior Information Analyst/Cancer
Country of ResidenceEngland
Correspondence Address15 Haise Mount
Darton
Barnsley
South Yorkshire
S75 5LU
Director NameMr Andrew David Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2019)
RoleSelf Employed Design Director
Country of ResidenceEngland
Correspondence Address6 Little Haynooking Lane
Maltby
Rotherham
South Yorkshire
S66 8AR
Director NameNorma Gayton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleSupply Teacher
Country of ResidenceEngland
Correspondence Address30 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Director NameMr Ian Frederick Marson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2014)
RoleOwner Manager
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
South Yorkshire
S66 8JD
Director NameMr Alex Robson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2019)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD

Contact

Websitemaltbycdt.org.uk
Telephone01709 811100
Telephone regionRotherham

Location

Registered AddressThe Wesley Centre
Blyth Road Maltby
Rotherham
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,364
Current Liabilities£8,464

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Termination of appointment of Dorothy Dix as a director on 1 March 2017 (1 page)
17 March 2017Termination of appointment of Maureen Matthews as a secretary on 1 March 2017 (1 page)
17 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
17 March 2017Director's details changed for Mr Ian Frederick Marson on 1 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Termination of appointment of Benjamin Slade as a director on 31 March 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 no member list (9 pages)
29 January 2016Appointment of Mr Alex Robson as a director on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Brian Morris as a director on 31 July 2014 (1 page)
29 January 2016Appointment of Mr Ian Frederick Marson as a director on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 15 March 2015 no member list (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Appointment of Mr Matthew John Bradford as a director on 11 August 2014 (2 pages)
30 April 2014Termination of appointment of a director (1 page)
30 April 2014Termination of appointment of a director (1 page)
30 April 2014Termination of appointment of David Gayton as a director (1 page)
30 April 2014Termination of appointment of Ian Marson as a director (1 page)
30 April 2014Termination of appointment of David Gayton as a director (1 page)
30 April 2014Annual return made up to 15 March 2014 no member list (9 pages)
30 April 2014Termination of appointment of David Gayton as a director (1 page)
30 April 2014Termination of appointment of Ian Marson as a director (1 page)
30 April 2014Termination of appointment of Norma Gayton as a director (1 page)
29 April 2014Termination of appointment of Ian Marson as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Director's details changed for Andrew David Foster on 13 May 2013 (2 pages)
25 March 2013Annual return made up to 15 March 2013 no member list (11 pages)
19 March 2013Termination of appointment of Kathleen Morris as a director (1 page)
19 March 2013Termination of appointment of Derrick Mercer as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2012Annual return made up to 15 March 2012 no member list (13 pages)
1 February 2012Appointment of Ian Frederick Marson as a director (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Termination of appointment of Paul Morawski as a director (2 pages)
3 August 2011Termination of appointment of David Thorpe as a director (2 pages)
4 April 2011Termination of appointment of Norma Gayton as a director (1 page)
4 April 2011Annual return made up to 15 March 2011 no member list (14 pages)
4 February 2011Appointment of David Thorpe as a director (3 pages)
4 February 2011Termination of appointment of Russell Howes as a director (2 pages)
4 February 2011Termination of appointment of John Kirk as a director (2 pages)
25 January 2011Appointment of Andrew David Foster as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Appointment of Paul Morawski as a director (3 pages)
21 April 2010Director's details changed for Kathleen Ivy Morris on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Maureen Matthews on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Russell Harry Howes on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Brian Morris on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stuart Rodney King on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Dorothy Dix on 15 March 2010 (2 pages)
21 April 2010Director's details changed for David Andrew Gayton on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Dorothy Dix on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Brian Morris on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stuart Rodney King on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Maureen Matthews on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Russell Harry Howes on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Derrick Henry Mercer on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Derrick Henry Mercer on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Benjamin Slade on 15 March 2010 (2 pages)
21 April 2010Annual return made up to 15 March 2010 no member list (7 pages)
21 April 2010Director's details changed for Benjamin Slade on 15 March 2010 (2 pages)
21 April 2010Director's details changed for David Andrew Gayton on 15 March 2010 (2 pages)
21 April 2010Director's details changed for Kathleen Ivy Morris on 15 March 2010 (2 pages)
19 March 2010Termination of appointment of James Beighton as a director (2 pages)
19 March 2010Termination of appointment of Brenda Abou El Ola as a director (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Director appointed dorothy dix (2 pages)
17 March 2009Annual return made up to 15/03/09 (5 pages)
19 January 2009Appointment terminate, director david thorpe logged form (2 pages)
19 January 2009Secretary appointed maureen matthews (1 page)
23 December 2008Director appointed brenda abou el ola (3 pages)
19 November 2008Appointment terminated director and secretary david thorpe (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Appointment terminated director david brennan (1 page)
29 May 2008Annual return made up to 15/03/08 (6 pages)
2 November 2007Annual return made up to 15/03/07 (3 pages)
12 October 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
24 August 2006New director appointed (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Annual return made up to 15/03/06 (3 pages)
9 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Director resigned (1 page)
29 March 2005Annual return made up to 18/03/05 (9 pages)
29 March 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned (1 page)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
29 March 2004Annual return made up to 25/03/04
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 October 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
25 March 2003Incorporation (26 pages)