Maltby Restoration Limited SHEFFIELD


Maltby Restoration Limited is a private limited company situated at Prospect Farm Kirkedge Road, High Bradfield, Sheffield S6 6LJ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-20, this 6-year-old company is run by 7 directors.
Director Martin H., appointed on 30 November 2018. Director Susan H., appointed on 30 November 2018. Director Christopher H., appointed on 30 November 2018.
The company is classified as "collection of non-hazardous waste" (SIC: 38110), "recovery of sorted materials" (SIC: 38320), "remediation activities and other waste management services" (SIC: 39000).
The latest confirmation statement was filed on 2022-11-19 and the date for the next filing is 2023-12-03. Additionally, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Maltby Restoration Limited Address / Contact

Office Address Prospect Farm Kirkedge Road
Office Address2 High Bradfield
Town Sheffield
Post code S6 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11070920
Date of Incorporation Mon, 20th Nov 2017
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Martin H.

Position: Director

Appointed: 30 November 2018

Susan H.

Position: Director

Appointed: 30 November 2018

Christopher H.

Position: Director

Appointed: 30 November 2018

Richard H.

Position: Director

Appointed: 30 November 2018

Charlotte H.

Position: Director

Appointed: 30 November 2018

Rachel W.

Position: Director

Appointed: 30 November 2018

Katie H.

Position: Director

Appointed: 30 November 2018

Jean H.

Position: Director

Appointed: 30 November 2018

Resigned: 26 January 2024

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 23 November 2018

Resigned: 30 November 2018

Gordon B.

Position: Director

Appointed: 20 November 2017

Resigned: 30 November 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Maltby Management Limited from Sheffield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hargreaves Maltby Limited that entered Durham, United Kingdom as the 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.

Maltby Management Limited

Prospect Farm Kirkedge Road, High Bradfield, Sheffield, South Yorkshire, S6 6LU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hargreaves Maltby Limited

West Terrace Esh Winning, Durham, DH7 9PT, 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 08258952
Notified on 20 November 2017
Ceased on 30 November 2018
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 2018-11-302019-11-302020-11-302021-11-302021-12-012022-11-30
Balance Sheet
Cash Bank On Hand1272 964134 97433 758 40 711
Current Assets1570 4731 115 3502 025 173 2 336 656
Debtors 297 509980 3761 987 228 2 295 945
Net Assets Liabilities 3 185309 339483 443 293 793
Other Debtors 6 0691 267 4021 776 481  
Property Plant Equipment  555370370185
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  29 739435 020  
Accumulated Depreciation Impairment Property Plant Equipment  370555555740
Creditors 567 288806 4611 107 080 2 043 048
Fixed Assets  555370  
Increase Decrease In Depreciation Impairment Property Plant Equipment     185
Increase From Depreciation Charge For Year Property Plant Equipment  370185  
Net Current Assets Liabilities13 185308 889483 073 293 608
Other Creditors 1 500 7 248  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 2844 187  
Property Plant Equipment Gross Cost  925925925925
Provisions For Liabilities Balance Sheet Subtotal  105   
Total Assets Less Current Liabilities13 185309 444918 463 293 793
Trade Creditors Trade Payables 445 542776 7221 099 832  
Trade Debtors Trade Receivables 291 440754 728210 747  
Amounts Owed To Group Undertakings 40 133    
Average Number Employees During Period88    
Number Shares Issued Fully Paid 11   
Other Taxation Social Security Payable 80 113    
Par Value Share 11   
Accrued Liabilities Deferred Income 1 50029 739   
Amounts Owed By Group Undertakings  154 643   
Corporation Tax Payable 747    
Prepayments 6 0694 284   
Recoverable Value-added Tax  66 721   
Total Additions Including From Business Combinations Property Plant Equipment  925   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-01-26
filed on: 26th, January 2024
Free Download (1 page)

Company search