Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTSET HOLDINGS LIMITED
Company Information for

MALTSET HOLDINGS LIMITED

C/O GEOFFREY MARTIN & CO, 3rd Floor One Park Row, Leeds, LS1 5HN,
Company Registration Number
02377929
Private Limited Company
Liquidation

Company Overview

About Maltset Holdings Ltd
MALTSET HOLDINGS LIMITED was founded on 1989-05-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Maltset Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MALTSET HOLDINGS LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO
3rd Floor One Park Row
Leeds
LS1 5HN
Other companies in HD3
 
Previous Names
BATOYLE HOLDINGS LIMITED19/02/2015
Filing Information
Company Number 02377929
Company ID Number 02377929
Date formed 1989-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-05-31
Account next due 2016-02-29
Latest return 18/04/2014
Return next due 2017-05-02
Type of accounts GROUP
Last Datalog update: 2024-03-19 10:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTSET HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALTSET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS BURTON-BULLARD
Company Secretary 1991-05-14
DONALD BRETT
Director 1991-05-14
DAVID THOMAS BURTON-BULLARD
Director 1991-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FORBES HENDERSON PARK
Director 1994-01-04 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BURTON-BULLARD MASTERLUBE LIMITED Company Secretary 2008-04-20 CURRENT 1967-04-13 Dissolved 2016-04-19
DAVID THOMAS BURTON-BULLARD MALTSET LIMITED Company Secretary 2008-04-20 CURRENT 1929-08-31 Liquidation
DAVID THOMAS BURTON-BULLARD MALTSET PENSIONS TRUSTEE COMPANY LIMITED Company Secretary 1995-04-03 CURRENT 1995-02-16 Dissolved 2017-01-31
DAVID THOMAS BURTON-BULLARD TESTLAM LUBRICANTS LIMITED Company Secretary 1992-02-25 CURRENT 1968-07-19 Liquidation
DONALD BRETT MALTSET PENSIONS TRUSTEE COMPANY LIMITED Director 1995-04-03 CURRENT 1995-02-16 Dissolved 2017-01-31
DONALD BRETT TESTLAM LUBRICANTS LIMITED Director 1992-02-25 CURRENT 1968-07-19 Liquidation
DONALD BRETT MASTERLUBE LIMITED Director 1991-05-14 CURRENT 1967-04-13 Dissolved 2016-04-19
DONALD BRETT MALTSET LIMITED Director 1991-05-14 CURRENT 1929-08-31 Liquidation
DAVID THOMAS BURTON-BULLARD MALTSET PENSIONS TRUSTEE COMPANY LIMITED Director 1995-04-03 CURRENT 1995-02-16 Dissolved 2017-01-31
DAVID THOMAS BURTON-BULLARD TESTLAM LUBRICANTS LIMITED Director 1992-02-25 CURRENT 1968-07-19 Liquidation
DAVID THOMAS BURTON-BULLARD MASTERLUBE LIMITED Director 1991-05-14 CURRENT 1967-04-13 Dissolved 2016-04-19
DAVID THOMAS BURTON-BULLARD MALTSET LIMITED Director 1991-05-14 CURRENT 1929-08-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Voluntary liquidation. Notice of members return of final meeting
2023-05-15Voluntary liquidation Statement of receipts and payments to 2023-03-08
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-08
2021-12-13Voluntary liquidation. Resignation of liquidator
2021-12-13LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-08
2019-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-08
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT
2018-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-08
2017-06-084.68 Liquidators' statement of receipts and payments to 2017-03-08
2016-05-174.68 Liquidators' statement of receipts and payments to 2016-03-08
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Colne Vale Road Milnsbridge Huddersfield HD3 4NT
2015-03-18600Appointment of a voluntary liquidator
2015-03-18LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2015-03-09</ul>
2015-03-184.70Declaration of solvency
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-02-19RES15CHANGE OF NAME 17/02/2015
2015-02-19CERTNMCompany name changed batoyle holdings LIMITED\certificate issued on 19/02/15
2015-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-23AA01Previous accounting period shortened from 30/06/14 TO 31/05/14
2014-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1639500
2014-05-12AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-10AR0118/04/13 ANNUAL RETURN FULL LIST
2013-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS BURTON-BULLARD on 2013-05-09
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BURTON-BULLARD / 09/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD BRETT / 09/05/2013
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-04-24AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-26AR0118/04/11 ANNUAL RETURN FULL LIST
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-28CERT10Certificate of re-registration from Public Limited Company to Private
2010-06-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-06-28RES02REREG PLC TO PRI; RES02 PASS DATE:26/06/2010
2010-05-11AR0118/04/10 FULL LIST
2010-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-05-16363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-13123NC INC ALREADY ADJUSTED 28/06/07
2007-07-13RES04£ NC 1639500/2045520
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 28/06/07--------- £ SI 1524763@1=1524763 £ IC 114737/1639500
2007-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-13RES04£ NC 1639500/2045520 28/0
2007-05-22363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-21169£ IC 420000/114737 05/04/07 £ SR 305263@1=305263
2007-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-18AUDAUDITOR'S RESIGNATION
2006-04-26363sRETURN MADE UP TO 18/04/06; NO CHANGE OF MEMBERS
2005-12-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 18/04/05; NO CHANGE OF MEMBERS
2004-09-08122£ SR 50000@1 31/12/03
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-04-02AUDAUDITOR'S RESIGNATION
2002-09-25122£ SR 34750@1 31/12/01
2002-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-22122£ SR 34750@1 31/12/01
2002-05-22363sRETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS
2002-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-16122£ SR 154750@1 31/12/00
2001-06-15363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2000-07-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-22363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-25122£ IC 869500/689500 19/04/00 £ SR 180000@1=180000
1999-07-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07WRES01ALTER MEM AND ARTS 08/12/98
1999-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-07SRES01ALTER MEM AND ARTS 31/12/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALTSET HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-12
Resolutions for Winding-up2015-03-12
Appointment of Liquidators2015-03-12
Fines / Sanctions
No fines or sanctions have been issued against MALTSET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-03-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTSET HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MALTSET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALTSET HOLDINGS LIMITED
Trademarks
We have not found any records of MALTSET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALTSET HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MALTSET HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MALTSET HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMALTSET HOLDINGS LIMITEDEvent Date2015-03-09
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT by 10 April 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned John Twizell and James Sleight will be paid in full. John Twizell and James Sleight (IP numbers 7822 and 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT were appointed Joint Liquidators of the Company on 9 March 2015 . Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk . John Twizell and James Sleight , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMALTSET HOLDINGS LIMITEDEvent Date2015-03-09
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 9 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That John Twizell and James Sleight of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT be appointed as joint liquidators of the company for the purposes of the voluntary winding-up. John Twizell (IP number 7822 ) and James Sleight (IP number 9648 ) both of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT were appointed Joint Liquidators of the Company on 9 March 2015 . Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk . David Burton-Bullard , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMALTSET HOLDINGS LIMITEDEvent Date2015-03-09
John Twizell and James Sleight of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTSET HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALTSET HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.