Background WavePink WaveYellow Wave

F.MALTBY & SONS LIMITED (00463734)

F.MALTBY & SONS LIMITED (00463734) is an active UK company. incorporated on 21 January 1949. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). F.MALTBY & SONS LIMITED has been registered for 77 years. Current directors include COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne and 5 others.

Company Number
00463734
Status
active
Type
ltd
Incorporated
21 January 1949
Age
77 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne, HALDENBY, Ian Maurice, MOATE, Jane, NEL, Claudia, ROBINSON, Lesley Jayne, WILKS, Ashley Charles
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.MALTBY & SONS LIMITED

F.MALTBY & SONS LIMITED is an active company incorporated on 21 January 1949 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). F.MALTBY & SONS LIMITED was registered 77 years ago.(SIC: 21200)

Status

active

Active since 77 years ago

Company No

00463734

LTD Company

Age

77 Years

Incorporated 21 January 1949

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

5 Proctors Road Lincoln Lincolnshire LN2 4LA
From: 21 January 1949To: 6 November 2009
Timeline

54 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
Jan 49
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLEN, Robert James

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 03 Jan 2023

COWELL, David Cyril

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1956
Director
Appointed 06 Apr 2020

FIELDS, Mark William

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1971
Director
Appointed 26 Jun 2023

GREEN, Claire Jayne

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1978
Director
Appointed 08 Jun 2024

HALDENBY, Ian Maurice

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1971
Director
Appointed 02 Apr 2020

MOATE, Jane

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1957
Director
Appointed 03 Jun 2017

NEL, Claudia

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1966
Director
Appointed 09 Jun 2018

ROBINSON, Lesley Jayne

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1971
Director
Appointed 08 Jun 2024

WILKS, Ashley Charles

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born January 1993
Director
Appointed 08 Jun 2024

BORRILL, Michael

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2022
Resigned 30 Jan 2023

HOLMES, Andrew Charles David

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Jan 2022
Resigned 01 Apr 2022

MALTBY, David Frank

Resigned
The Barns Chapel Road, LincolnLN4 1LS
Secretary
Appointed N/A
Resigned 31 Oct 2009

POWELL, Jane

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 31 Oct 2009
Resigned 01 Jan 2022

BERRY, Nicola

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1962
Director
Appointed 01 Jun 2019
Resigned 08 Jun 2025

BOWEN, Mark Andrew

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1958
Director
Appointed 15 Jun 2015
Resigned 23 Jan 2018

BRATTON, Carol

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1952
Director
Appointed 24 May 2010
Resigned 12 Jun 2017

DOVEY, Barry

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1952
Director
Appointed 28 Jan 2019
Resigned 10 Jun 2019

GAULT, Peter

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1964
Director
Appointed 15 Jun 2015
Resigned 18 Oct 2018

HOSKINS, Malcolm John

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born November 1946
Director
Appointed 31 Oct 2009
Resigned 15 Jun 2015

HUGHES, Stephen Robert

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1961
Director
Appointed 24 May 2010
Resigned 08 Jun 2024

HUTCHINSON, Barbara Anne

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1955
Director
Appointed 24 May 2010
Resigned 12 Nov 2021

LEVINE, John Geoffrey

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1946
Director
Appointed 07 Aug 2017
Resigned 05 May 2018

LEVINE, John Geoffrey

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1946
Director
Appointed 31 Oct 2009
Resigned 15 Jun 2015

MALTBY, Anthony John Martin

Resigned
Geralds Close, LincolnLN2 4AL
Born April 1953
Director
Appointed N/A
Resigned 31 Oct 2009

MALTBY, David Frank

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1956
Director
Appointed 06 Jun 2011
Resigned 08 Jun 2020

MALTBY, David Frank

Resigned
The Barns Chapel Road, LincolnLN4 1LS
Born March 1956
Director
Appointed N/A
Resigned 31 Oct 2009

MALTBY, Geoffrey Frank

Resigned
9 Wye Close, DroitwichWR9 8TE
Born August 1925
Director
Appointed N/A
Resigned 30 Aug 1997

MALTBY, Joan

Resigned
Thornton Lodge, LincolnLN2 4BS
Born August 1924
Director
Appointed N/A
Resigned 31 Oct 2009

MORLEY, Amy Louise

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1971
Director
Appointed 24 May 2010
Resigned 07 Nov 2015

NEAL, Susan

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1951
Director
Appointed 24 May 2010
Resigned 01 Jun 2019

PARKER, Stuart William

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born November 1958
Director
Appointed 24 May 2010
Resigned 13 Dec 2021

ROMNEY, Julia Anne

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born February 1956
Director
Appointed 24 May 2010
Resigned 08 Jun 2024

SCOTT, James Francis

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1955
Director
Appointed 13 Dec 2021
Resigned 08 Jun 2024

SHAW, Kevin Michael

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1981
Director
Appointed 15 Jun 2015
Resigned 07 Aug 2017

TRANTER, Margaret Williamson

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born April 1947
Director
Appointed 13 Jun 2016
Resigned 11 Jun 2022

Persons with significant control

1

Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
29 January 1991
288288
Legacy
22 January 1991
288288
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
12 April 1988
363363
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Incorporation Company
21 January 1949
NEWINCIncorporation