Background WavePink WaveYellow Wave

MALTON H& F LIMITED (04419216)

MALTON H& F LIMITED (04419216) is an active UK company. incorporated on 17 April 2002. with registered office in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MALTON H& F LIMITED has been registered for 23 years. Current directors include FORTE, Paul Nicholas, KNOCK, Louise Wendy.

Company Number
04419216
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
10 Castlegate, North Yorkshire, YO17 7DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
FORTE, Paul Nicholas, KNOCK, Louise Wendy
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTON H& F LIMITED

MALTON H& F LIMITED is an active company incorporated on 17 April 2002 with the registered office located in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MALTON H& F LIMITED was registered 23 years ago.(SIC: 47782)

Status

active

Active since 23 years ago

Company No

04419216

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

LIMCO EIGHTY NINE LIMITED
From: 17 April 2002To: 27 May 2002
Contact
Address

10 Castlegate Malton North Yorkshire, YO17 7DT,

Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Mar 12
Loan Secured
Apr 16
Funding Round
Oct 17
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Nov 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORTE, Paul Nicholas

Active
Swillington, LeedsLS26 8QF
Born September 1973
Director
Appointed 03 Jan 2017

KNOCK, Louise Wendy

Active
Barton Le Willows, YorkYO60 7PD
Born October 1964
Director
Appointed 07 Aug 2009

KERSHAW, Amanda Jane

Resigned
16 Carlton Grove, ShipleyBD18 3AS
Secretary
Appointed 17 Apr 2002
Resigned 13 Jun 2002

WINLOW, Robert William

Resigned
Seaton Old Hall, YorkYO42 4NB
Secretary
Appointed 13 Jun 2002
Resigned 31 Jan 2009

MATTHEWS, Josie

Resigned
7 All Hallows Road, BeverleyHU17 8SH
Born December 1970
Director
Appointed 13 Jun 2002
Resigned 24 Oct 2022

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 17 Apr 2002
Resigned 13 Jun 2002

WINLOW, Robert William

Resigned
Seaton Old Hall, YorkYO42 4NB
Born August 1956
Director
Appointed 13 Jun 2002
Resigned 31 Jan 2009

Persons with significant control

3

Mr Paul Nicholas Forte

Active
Swillington, LeedsLS26 8QF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2017

Mrs Louise Wendy Knock

Active
Barton Le Willows, YorkYO60 7PD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Josie Matthews

Active
All Hallows Road, BeverleyHU17 8SH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Legacy
19 June 2002
88(2)R88(2)R
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
123Notice of Increase in Nominal Capital
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Memorandum Articles
10 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2002
NEWINCIncorporation