Company Information for PAULS MALT LIMITED
24-25 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AD,
|
Company Registration Number
00088929
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PAULS MALT LIMITED | |||
Legal Registered Office | |||
24-25 EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AD Other companies in IP32 | |||
| |||
Company Number | 00088929 | |
---|---|---|
Company ID Number | 00088929 | |
Date formed | 1906-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB997343172 |
Last Datalog update: | 2024-04-07 03:35:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED |
||
JEAN-FRANCIOS LOISEAU |
||
YVAN SHAEPMAN |
||
CHARLES NICHOLAS GEORGE TOZER |
||
DAVID ROY WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPE CHAUDRU DE RAYNAL |
Director | ||
JEAN-MARC DUBOIS |
Director | ||
DOMINIQUE BAMAS |
Director | ||
JOHN JOHNSON |
Company Secretary | ||
PATRICK FRANCIS COVENEY |
Director | ||
ADRIAN DYTER |
Director | ||
ANTHONY MARTIN HYNES |
Director | ||
JOHN ANTHONY JOHNSON |
Director | ||
PETER NALLEN |
Director | ||
ADRIAN DYTER |
Company Secretary | ||
PATRICK MURPHY |
Director | ||
PAUL FRAMPTON |
Company Secretary | ||
PAUL FRAMPTON |
Director | ||
DAVID JOHN DILGER |
Director | ||
ALAN JEFFERY PRYKE |
Company Secretary | ||
ALAN JEFFERY PRYKE |
Director | ||
MICHAEL JOHN MCCARTHY |
Director | ||
JOHN MCNAMARA |
Director | ||
PATRICK THOMAS KENNEDY |
Director | ||
BENJAMIN JOHN POWER |
Director | ||
GEORGE WILLIAM HOOK |
Director | ||
KEVIN CLIVE O'SULLIVAN |
Director | ||
JOHN PATRICK BRADY |
Director | ||
ANDREW JOHN CRANE |
Director | ||
BRIAN JOHN SEWARD |
Director | ||
ROBERT BURNETT PIRIE |
Director | ||
DAVID WILLIAM RINGROSE |
Director | ||
PETER GRAHAM WILLIAM SIMMONDS |
Director | ||
JONATHAN HILL |
Director | ||
OWEN PATRICK HUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
TANIS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1998-03-13 | Active | |
GOODBODY NORTHERN IRELAND TRUSTEES LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
GOODBODY NORTHERN IRELAND NOMINEES LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
MAGB (CCL) LIMITED | Director | 2018-07-05 | CURRENT | 2000-04-07 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
AN ANALYST/PROGRAMMER (M/F) | Bury St. Edmunds | Managing system implementations, upgrades and new software releases. A small amount of hardware and software support will be required.... |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 04/04/23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MR PETER GERARD NALLEN | ||
DIRECTOR APPOINTED MR PETER GERARD NALLEN | ||
DIRECTOR APPOINTED SARAH ELIZABETH HARBISON | ||
DIRECTOR APPOINTED SARAH ELIZABETH HARBISON | ||
AP01 | DIRECTOR APPOINTED MR PETER GERARD NALLEN | |
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED on 2021-10-11 | |
CH01 | Director's details changed for Jean-Francios Loiseau on 2010-03-26 | |
CH01 | Director's details changed for Yvan Shaepman on 2021-07-05 | |
PSC05 | Change of details for Boortmalt Uk Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Nicholas George Tozer on 2019-04-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES NICHOLAS GEORGE TOZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAUDRU DE RAYNAL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000889290003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1081000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1081000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philippe Chaudru De Raynal on 2016-01-01 | |
CH01 | Director's details changed for Yvan Shaepman on 2016-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1081000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1081000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DUBOIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIPPE CHAUDRU DE RAYNAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BAMAS | |
AA01 | PREVSHO FROM 25/09/2011 TO 30/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 24/09/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROY WILKES | |
AR01 | 17/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES | |
MISC | SECTION 519 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP04 | CORPORATE SECRETARY APPOINTED GOODBODY NORTHER NIRELAND SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK COVENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES | |
AP01 | DIRECTOR APPOINTED JEAN-MARC DUBOIS | |
AP01 | DIRECTOR APPOINTED YVAN SHAEPMAN | |
AP01 | DIRECTOR APPOINTED DOMINIQUE BAMAS | |
AP01 | DIRECTOR APPOINTED JEAN-FRANCIOS LOISEAU | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WILKES / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NALLEN / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN HYNES / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DYTER / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS COVENEY / 14/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNSON / 14/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 25/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 26/09/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN DYTER | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN JOHNSON | |
288a | DIRECTOR APPOINTED PETER NALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL FRAMPTON | |
288a | DIRECTOR APPOINTED ADRIAN DYTER | |
288a | SECRETARY APPOINTED ADRIAN DYTER | |
AA | FULL ACCOUNTS MADE UP TO 28/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DILGER | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FRAMPTON / 05/03/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/09/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFFSET. | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
TRUST DEED | Satisfied | SCHROODER EXECUTER & TRUSTEE LTD |
|
|
|
|
|
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 PAULS MALT LIMITED
PAULS MALT LIMITED owns 1 domain names.
paulsmalt.co.uk
The top companies supplying to UK government with the same SIC code (11060 - Manufacture of malt) as PAULS MALT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071019 | Wheat malt (excl. flour and roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
12 | ||||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
12 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071011 | Wheat malt in flour form (excl. roasted) | |||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
11 | ||||
11071099 | Malt (excl. roasted, wheat and flour) | |||
11072000 | Roasted malt | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84371000 | Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables | |||
11 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |