Maltacourt Limited RUNCORN


Maltacourt started in year 1981 as Private Limited Company with registration number 01566007. The Maltacourt company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Runcorn at Maltacourt Ltd Room 501. Postal code: WA7 4QX.

The company has 4 directors, namely Jordan P., David W. and Brendan B. and others. Of them, Adam W. has been with the company the longest, being appointed on 1 March 2015 and Jordan P. has been with the company for the least time - from 18 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher H. who worked with the the company until 31 August 1996.

Maltacourt Limited Address / Contact

Office Address Maltacourt Ltd Room 501
Office Address2 The Heath Business And Technical Park
Town Runcorn
Post code WA7 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566007
Date of Incorporation Wed, 3rd Jun 1981
Industry Other transportation support activities
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jordan P.

Position: Director

Appointed: 18 October 2023

Janssen Group Of Companies B.v.

Position: Corporate Director

Appointed: 14 June 2023

David W.

Position: Director

Appointed: 04 February 2019

Brendan B.

Position: Director

Appointed: 01 June 2016

Adam W.

Position: Director

Appointed: 01 March 2015

Christopher H.

Position: Secretary

Resigned: 31 August 1996

Matthew W.

Position: Director

Appointed: 09 March 2022

Resigned: 31 July 2023

Mark C.

Position: Director

Appointed: 09 March 2022

Resigned: 31 July 2023

Kennedy M.

Position: Director

Appointed: 06 April 2021

Resigned: 26 September 2023

Adrian F.

Position: Director

Appointed: 09 February 2015

Resigned: 31 May 2016

Andrew T.

Position: Director

Appointed: 22 April 2013

Resigned: 19 December 2014

Mohammed R.

Position: Director

Appointed: 21 June 2012

Resigned: 29 November 2012

Patrick L.

Position: Director

Appointed: 01 September 2011

Resigned: 10 September 2012

Matthew B.

Position: Director

Appointed: 01 October 2007

Resigned: 14 June 2023

Myra H.

Position: Secretary

Appointed: 01 September 1996

Resigned: 27 July 2011

Mark D.

Position: Director

Appointed: 01 October 1995

Resigned: 31 January 2012

Jeffrey M.

Position: Director

Appointed: 18 December 1991

Resigned: 02 August 2011

Ian P.

Position: Director

Appointed: 18 December 1991

Resigned: 29 February 1996

Ian A.

Position: Director

Appointed: 18 December 1991

Resigned: 07 February 2013

Christopher H.

Position: Director

Appointed: 18 December 1991

Resigned: 27 July 2011

John W.

Position: Director

Appointed: 18 December 1991

Resigned: 05 February 2014

Keith S.

Position: Director

Appointed: 18 December 1991

Resigned: 04 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Matthew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maltacourt Group Limited that entered Runcorn, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew B.

Notified on 13 August 2019
Ceased on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maltacourt Group Limited

Maltacourt House Daresbury Court Evenwood Close, Runcorn, Cheshire, WA7 1LZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07602660
Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand480 001605 485800 478761 929
Current Assets1 768 1662 110 4492 375 9022 269 436
Debtors1 288 1651 504 9641 575 4241 507 507
Net Assets Liabilities60 024545 343325 161435 967
Other Debtors101 200217 375178 813446 932
Property Plant Equipment90 96461 92649 64534 076
Other
Accumulated Amortisation Impairment Intangible Assets625 691610 639605 621 
Accumulated Depreciation Impairment Property Plant Equipment315 698350 582366 182260 378
Amounts Owed By Group Undertakings412 77852 522  
Amounts Owed To Group Undertakings18 033336 271336 187219 899
Average Number Employees During Period22151717
Bank Borrowings385 185204 63060 185245 371
Bank Borrowings Overdrafts240 21449 06560 185189 815
Bank Overdrafts10 436109 977  
Creditors240 214575 5703 995 004189 815
Fixed Assets90 9641 959 2621 956 0291 614 835
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 528113 693  
Increase From Amortisation Charge For Year Intangible Assets -15 052-5 018 
Increase From Depreciation Charge For Year Property Plant Equipment 34 88415 60014 686
Intangible Assets -5 018  
Intangible Assets Gross Cost625 691605 621605 621 
Investments Fixed Assets 1 902 3541 906 3841 580 759
Investments In Group Undertakings 1 580 1091 580 1091 580 109
Net Current Assets Liabilities226 560-826 583-1 619 102-984 446
Other Creditors191 653526 5051 620 603755 494
Other Taxation Social Security Payable29 017107 16874 05560 645
Property Plant Equipment Gross Cost406 662412 508415 827294 454
Provisions For Liabilities Balance Sheet Subtotal17 28611 76611 7664 607
Total Additions Including From Business Combinations Intangible Assets -20 070  
Total Additions Including From Business Combinations Property Plant Equipment 5 8464 8929 324
Total Assets Less Current Liabilities317 5241 132 679336 927630 389
Total Borrowings155 407265 54260 185 
Trade Creditors Trade Payables1 147 4961 564 7061 903 9742 162 288
Trade Debtors Trade Receivables774 1871 235 0671 396 6111 060 575
Administrative Expenses  1 769 1471 572 363
Amortisation Expense Intangible Assets  -5 018 
Comprehensive Income Expense  144 818110 806
Cost Sales  10 544 9859 205 694
Current Tax For Period  47 52929 931
Depreciation Expense Property Plant Equipment  15 60014 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment   120 490
Disposals Property Plant Equipment  1 573130 697
Dividends Paid  365 000 
Gross Profit Loss  1 691 3221 518 480
Income From Shares In Group Undertakings   321 595
Interest Payable Similar Charges Finance Costs  47 59136 686
Operating Profit Loss  239 280169 877
Other Deferred Tax Expense Credit   -7 159
Other Interest Receivable Similar Income Finance Income  6585 841
Other Operating Income Format1  317 105223 760
Profit Loss  144 818110 806
Profit Loss On Ordinary Activities Before Tax  192 347135 002
Tax Tax Credit On Profit Or Loss On Ordinary Activities  47 52924 196
Total Current Tax Expense Credit  47 52931 355
Turnover Revenue  12 236 30710 724 174

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 21st, June 2023
Free Download (30 pages)

Company search