Background WavePink WaveYellow Wave

MALTBY RESTORATION LIMITED (11070920)

MALTBY RESTORATION LIMITED (11070920) is an active UK company. incorporated on 20 November 2017. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. MALTBY RESTORATION LIMITED has been registered for 8 years. Current directors include HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise and 4 others.

Company Number
11070920
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise, HOPKINSON, Christopher John, HOPKINSON, Richard David, HOPKINSON, Susan, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
38110, 38320, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTBY RESTORATION LIMITED

MALTBY RESTORATION LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. MALTBY RESTORATION LIMITED was registered 8 years ago.(SIC: 38110, 38320, 39000)

Status

active

Active since 8 years ago

Company No

11070920

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

559 Carlisle Street East Sheffield S4 8DT England
From: 7 December 2018To: 13 October 2021
West Terrace Esh Winning Durham DH7 9PT United Kingdom
From: 20 November 2017To: 7 December 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HAGUE, Charlotte Jean

Active
Kirkedge Road, SheffieldS6 6LJ
Born July 1992
Director
Appointed 30 Nov 2018

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 30 Nov 2018

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 30 Nov 2018

HOPKINSON, Christopher John

Active
Thorpe Lane, PontefractWF8 3HE
Born October 1967
Director
Appointed 30 Nov 2018

HOPKINSON, Richard David

Active
Castle Hills Road, DoncasterDN6 9AU
Born April 1965
Director
Appointed 30 Nov 2018

HOPKINSON, Susan

Active
Thorpe Audlin, PontefractWF8 3HE
Born November 1943
Director
Appointed 30 Nov 2018

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 30 Nov 2018

BANHAM, Gordon Frank Colenso

Resigned
Carlisle Street East, SheffieldS4 8DT
Born June 1964
Director
Appointed 20 Nov 2017
Resigned 30 Nov 2018

HAGUE, Jean Angela

Resigned
Kirkedge Road, SheffieldS6 6LJ
Born July 1957
Director
Appointed 30 Nov 2018
Resigned 26 Jan 2024

HARGREAVES CORPORATE DIRECTOR LIMITED

Resigned
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Maltby Management Limited

Active
Kirkedge Road, SheffieldS6 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
30 December 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 December 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Incorporation Company
20 November 2017
NEWINCIncorporation