Maltbys Limited CANTERBURY


Founded in 1973, Maltbys, classified under reg no. 01109568 is an active company. Currently registered at Shepherds Close CT4 5HQ, Canterbury the company has been in the business for fifty one years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 19th February 2020 Maltbys Limited is no longer carrying the name Colombo Estates.

Currently there are 2 directors in the the company, namely Max M. and Julia M.. In addition one secretary - Max M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maltbys Limited Address / Contact

Office Address Shepherds Close
Office Address2 Patrixbourne
Town Canterbury
Post code CT4 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01109568
Date of Incorporation Thu, 19th Apr 1973
Industry Development of building projects
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Max M.

Position: Director

Appointed: 11 February 2020

Max M.

Position: Secretary

Appointed: 19 January 2019

Julia M.

Position: Director

Appointed: 19 January 2019

Alan M.

Position: Director

Resigned: 19 January 2019

Julia M.

Position: Secretary

Appointed: 18 September 2004

Resigned: 19 January 2019

Susan R.

Position: Secretary

Appointed: 18 August 2004

Resigned: 18 September 2004

Julia M.

Position: Secretary

Appointed: 14 April 1993

Resigned: 18 August 2004

Dorothy M.

Position: Director

Appointed: 30 January 1991

Resigned: 14 April 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Julia M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julia M.

Notified on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan M.

Notified on 6 April 2016
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colombo Estates February 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth32 74835 33067 37873 005       
Balance Sheet
Cash Bank In Hand2 5702 43058 0182 402       
Cash Bank On Hand   2 4025 93911 71521 16216 3102 674369 30839 056
Current Assets4 5103 69561 5496 97310 00412 45221 89917 7474 152370 509345 746
Debtors1 9401 2653 5314 5714 0657377371 4371 4781 2016 690
Net Assets Liabilities   73 00577 72881 93388 70784 008121 560203 587189 251
Net Assets Liabilities Including Pension Asset Liability32 74835 33067 37873 005       
Other Debtors   4 5711 7777377371 4371 4781 2016 690
Property Plant Equipment   55   2 8461 423  
Tangible Fixed Assets133997455       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve-1 3331 24947 48353 110       
Shareholder Funds32 74835 33067 37873 005       
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 754   1 4222 8454 268 
Average Number Employees During Period       1111
Bank Borrowings   72 80469 72866 665     
Bank Borrowings Overdrafts   66 65166 65263 589     
Corporation Tax Payable   1 4121 1519861 589    
Creditors   66 65166 65263 589163 192166 044164 178184 047173 620
Creditors Due After One Year75 12796 91569 79866 651       
Creditors Due Within One Year146 768152 361154 44797 372       
Current Asset Investments          300 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 809      
Disposals Property Plant Equipment    4 809      
Fixed Assets250 133280 911230 074230 055230 000 230 000232 846301 42320 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment    55  1 4221 4231 423 
Investment Property   230 000230 000230 000230 000230 000300 00020 00020 000
Investment Property Fair Value Model   230 000230 000230 000230 000230 000300 00020 000 
Net Current Assets Liabilities-142 258-148 666-92 898-90 399-85 620-84 478-141 293-148 297-160 026186 462172 126
Number Shares Allotted 222       
Number Shares Issued Fully Paid    2222222
Other Creditors   26 40827 99829 469161 603165 954164 090173 238173 562
Other Taxation Social Security Payable      1 589908810 80958
Par Value Share 5555555555
Prepayments Accrued Income    2 288      
Property Plant Equipment Gross Cost   4 809   4 2684 2684 268 
Provisions For Liabilities Balance Sheet Subtotal       54119 8372 8752 875
Revaluation Reserve34 07134 07119 88519 885       
Secured Debts80 624105 66375 51572 804       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 30 812         
Tangible Fixed Assets Cost Or Valuation4 8094 8094 809        
Tangible Fixed Assets Depreciation4 6764 7104 7354 754       
Tangible Fixed Assets Depreciation Charged In Period 342519       
Tangible Fixed Assets Disposals  50 812        
Total Assets Less Current Liabilities107 875132 245137 176139 656144 380145 52288 70784 549141 397206 462192 126
Disposals Investment Property Fair Value Model         280 000 
Total Additions Including From Business Combinations Property Plant Equipment       4 268   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 16th, April 2024
Free Download (9 pages)

Company search

Advertisements