PAULS MALT LIMITED - SUFFOLK


Company Profile Company Filings

Overview

PAULS MALT LIMITED is a Private Limited Company from SUFFOLK and has the status: Active.
PAULS MALT LIMITED was incorporated 117 years ago on 25/05/1906 and has the registered number: 00088929. The accounts status is FULL and accounts are next due on 31/03/2024.

PAULS MALT LIMITED - SUFFOLK

This company is listed in the following categories:
11060 - Manufacture of malt

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

24-25 EASTERN WAY
SUFFOLK
IP32 7AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH ELIZABETH HARBISON May 1989 British Director 2023-03-21 CURRENT
JEAN-FRANCIOS LOISEAU Dec 1961 French Director 2010-03-26 CURRENT
MR PETER GERARD NALLEN Mar 1968 Irish Director 2023-03-21 CURRENT
YVAN SCHAEPMAN Jan 1974 French Director 2010-03-26 CURRENT
MR CHARLES NICHOLAS GEORGE TOZER Mar 1971 British Director 2017-09-01 CURRENT
MR DAVID ROY WILKES Jan 1962 British Director 2010-03-26 CURRENT
GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED Corporate Secretary 2010-03-26 CURRENT
MR KEVIN CLIVE O'SULLIVAN Apr 1942 British Director 1998-04-08 UNTIL 2002-04-19 RESIGNED
MR JOHN ANTHONY JOHNSON Aug 1966 British Director 2009-04-03 UNTIL 2010-03-26 RESIGNED
PATRICK THOMAS KENNEDY May 1969 Irish Director 2002-04-19 UNTIL 2005-09-05 RESIGNED
MICHAEL JOHN MCCARTHY May 1952 Irish Director 1998-04-08 UNTIL 2006-06-02 RESIGNED
JOHN JOHNSON Aug 1966 Secretary 2009-04-03 UNTIL 2010-03-26 RESIGNED
PAUL FRAMPTON Oct 1970 British Secretary 2007-09-28 UNTIL 2008-12-31 RESIGNED
ADRIAN DYTER May 1968 British Secretary 2008-12-31 UNTIL 2009-04-03 RESIGNED
ALAN JEFFERY PRYKE Mar 1952 Secretary RESIGNED
JOHN MCNAMARA Aug 1964 Irish Director 2001-10-01 UNTIL 2005-12-31 RESIGNED
PATRICK MURPHY Feb 1949 Irish Director 2005-12-31 UNTIL 2009-01-30 RESIGNED
PETER NALLEN Mar 1968 Irish Director 2008-01-29 UNTIL 2010-03-26 RESIGNED
MR DAVID ROY WILKES Jan 1962 British Director RESIGNED
ROBERT BURNETT PIRIE May 1945 British Director RESIGNED
MR OWEN PATRICK HUDSON Apr 1932 British Director RESIGNED
BENJAMIN JOHN POWER Apr 1942 Irish Director 1998-04-08 UNTIL 2002-07-15 RESIGNED
ALAN JEFFERY PRYKE Mar 1952 Director RESIGNED
MR DAVID WILLIAM RINGROSE Jul 1937 British Director RESIGNED
MR BRIAN JOHN SEWARD Jul 1939 British Director RESIGNED
MR PETER GRAHAM WILLIAM SIMMONDS May 1940 British Director RESIGNED
MR ANTHONY MARTIN HYNES Jan 1951 Irish Director 2002-07-15 UNTIL 2010-03-26 RESIGNED
PAUL FRAMPTON Oct 1970 British Director 2007-03-09 UNTIL 2008-12-31 RESIGNED
MR GEORGE WILLIAM HOOK Sep 1946 British Director RESIGNED
DR JOHN PATRICK BRADY Feb 1946 Irish Director 1998-04-08 UNTIL 2001-09-28 RESIGNED
DOMINIQUE BAMAS Sep 1959 French Director 2010-03-26 UNTIL 2011-08-04 RESIGNED
PHILIPPE CHAUDRU DE RAYNAL May 1956 French Director 2011-08-04 UNTIL 2017-05-31 RESIGNED
JONATHAN HILL Jan 1938 British Director RESIGNED
PATRICK FRANCIS COVENEY Oct 1970 Irish Director 2005-09-05 UNTIL 2010-03-26 RESIGNED
DR ANDREW JOHN CRANE Mar 1963 British Director 1998-01-01 UNTIL 2001-01-12 RESIGNED
DAVID JOHN DILGER Oct 1956 Irish Director 1998-04-08 UNTIL 2008-03-31 RESIGNED
JEAN-MARC DUBOIS Oct 1949 British Director 2010-03-26 UNTIL 2011-12-19 RESIGNED
ADRIAN DYTER May 1968 British Director 2008-12-08 UNTIL 2010-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Boortmalt Uk Limited 2016-04-06 Bury St. Edmunds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAIN TERMINAL (IPSWICH) LIMITED(THE) CAMBRIDGE Dissolved... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
HAZLEWOOD FOODS LIMITED WORKSOP ENGLAND Active FULL 99000 - Activities of extraterritorial organizations and bodies
JAMES BUDGETT SUGARS LIMITED TUNBRIDGE WEL Dissolved... DORMANT 7499 - Non-trading company
CORDORA LIMITED BARLBOROUGH Dissolved... FULL 1533 - Process etc. fruit, vegetables
GREENCORE PF (UK) LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
KEARS GROUP LIMITED COLCHESTER Dissolved... FULL 99000 - Activities of extraterritorial organizations and bodies
ROBERT'S YORKSHIRE KITCHEN LIMITED COLCHESTER Dissolved... FULL 99999 - Dormant Company
GREENSUB LIMITED BARLBOROUGH Dissolved... FULL 99000 - Activities of extraterritorial organizations and bodies
STABLE TRADING LIMITED CAMBRIDGE ENGLAND Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
GREENCORE UK HOLDINGS LIMITED WORKSOP ENGLAND Active FULL 99000 - Activities of extraterritorial organizations and bodies
GREENCORE PF LIMITED COLCHESTER Dissolved... FULL 10850 - Manufacture of prepared meals and dishes
NORDALE HOLDINGS LIMITED COLCHESTER Dissolved... FULL 99999 - Dormant Company
RATHBONES BAKERY LIMITED GLOUCESTERSHIRE Active FULL 9999 - Dormant company
GREENCORE SUGARS LIMITED COLCHESTER Dissolved... FULL 99999 - Dormant Company
THE ROBERT'S GROUP LTD CHESTERFIELD Dissolved... FULL 99999 - Dormant Company
MAGB (CCL) LIMITED NEWARK-UPON-TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
BOORTMALT UK LIMITED BURY ST. EDMUNDS Active FULL 70100 - Activities of head offices
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied
SCOTTISH QUALITY CROPS LIMITED CUPAR SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOORTMALT UK LIMITED BURY ST. EDMUNDS Active FULL 70100 - Activities of head offices