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

MISTLEY MALTINGS TRUST

WALCOTTS HALL, GREAT TEY, COLCHESTER, ESSEX, CO6 1AH,
Company Registration Number
03684300
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Mistley Maltings Trust
MISTLEY MALTINGS TRUST was founded on 1998-12-10 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Mistley Maltings Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
MISTLEY MALTINGS TRUST
 
Legal Registered Office
WALCOTTS HALL
GREAT TEY
COLCHESTER
ESSEX
CO6 1AH
Other companies in CO6
 
Filing Information
Company Number 03684300
Company ID Number 03684300
Date formed 1998-12-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts 
Last Datalog update: 2020-08-05 08:17:12
Primary Source:Companies House
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 MISTLEY MALTINGS TRUST

Current Directors
Officer Role Date Appointed
SIMON ANDREW DALTON HALL
Company Secretary 2000-09-22
PETER JOHN FRENCH
Director 2003-09-10
SIMON ANDREW DALTON HALL
Director 1999-05-27
PENELOPE HUGHES STANTON
Director 2004-05-26
ROSEMARY SUSAN SMITH
Director 1998-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN FRANK
Director 1998-12-10 2016-10-01
RICHARD WILLIAM STONE
Director 1999-05-27 2015-05-01
MICHAEL SHIELD
Company Secretary 1998-12-11 1999-11-10
DAVID LESLIE BALCOMBE
Company Secretary 1998-12-10 1999-02-04
MICHAEL JONATHAN PARKER
Director 1998-12-10 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW DALTON HALL QUALIFICATION CHECK LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
PETER JOHN FRENCH CORPORATE SERVICES RECRUITMENT LIMITED Director 2010-03-11 CURRENT 2006-08-11 Dissolved 2014-05-06
SIMON ANDREW DALTON HALL ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED Director 2003-01-01 CURRENT 2000-12-22 Active
ROSEMARY SUSAN SMITH MISTLEY KIDS CLUB LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active

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
2020-08-26SOAS(A)Voluntary dissolution strike-off suspended
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-26DS01Application to strike the company off the register
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRENCH
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-27AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM STONE
2014-12-24AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06AR0110/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Peter John French on 2013-12-09
2013-11-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-31CH01Director's details changed for Simon Andrew Dalton Hall on 2012-12-31
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21CH01Director's details changed for Simon Andrew Dalton Hall on 2011-01-21
2011-01-12AR0110/12/10 ANNUAL RETURN FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0110/12/09 NO MEMBER LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MRS ROSEMARY SUSAN SMITH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FRENCH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE HUGHES STANTON / 15/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-31363aANNUAL RETURN MADE UP TO 10/12/08
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-03-29363sANNUAL RETURN MADE UP TO 10/12/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sANNUAL RETURN MADE UP TO 10/12/06
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sANNUAL RETURN MADE UP TO 10/12/05
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-17363sANNUAL RETURN MADE UP TO 10/12/04
2004-12-02288aNEW DIRECTOR APPOINTED
2003-12-19363sANNUAL RETURN MADE UP TO 10/12/03
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13288aNEW DIRECTOR APPOINTED
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-20363sANNUAL RETURN MADE UP TO 10/12/02
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-23363sANNUAL RETURN MADE UP TO 10/12/01
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-14SRES01ALTER MEM AND ARTS 25/01/01
2001-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-27363sANNUAL RETURN MADE UP TO 10/12/00
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: MISTLEY QUAY & FORWARDING HIGH STREET, MISTLEY MANNINGTREE ESSEX CO11 1HB
2000-01-10288bSECRETARY RESIGNED
2000-01-10363sANNUAL RETURN MADE UP TO 10/12/99
1999-06-04288aNEW DIRECTOR APPOINTED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-04-15287REGISTERED OFFICE CHANGED ON 15/04/99 FROM: QUAYSIDE MALTINGS HIGH STREET MISTLEY MANNINGTREE ESSEX
1999-04-15288aNEW SECRETARY APPOINTED
1999-03-31288bDIRECTOR RESIGNED
1999-03-31288bSECRETARY RESIGNED
1998-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MISTLEY MALTINGS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISTLEY MALTINGS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISTLEY MALTINGS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 MISTLEY MALTINGS TRUST

Intangible Assets
Patents
We have not found any records of MISTLEY MALTINGS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MISTLEY MALTINGS TRUST
Trademarks
We have not found any records of MISTLEY MALTINGS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTLEY MALTINGS TRUST. 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 (74990 - Non-trading company) as MISTLEY MALTINGS TRUST are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MISTLEY MALTINGS TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISTLEY MALTINGS TRUST 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 MISTLEY MALTINGS TRUST 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.
    Other companies at postcode CO6 1AH