BAIRDS MALT LIMITED - ESSEX


Company Profile Company Filings

Overview

BAIRDS MALT LIMITED is a Private Limited Company from ESSEX and has the status: Active.
BAIRDS MALT LIMITED was incorporated 25 years ago on 12/06/1998 and has the registered number: 03580592. The accounts status is FULL and accounts are next due on 30/06/2024.

BAIRDS MALT LIMITED - ESSEX

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 / 9 30/09/2022 30/06/2024

Registered Office

STATION MALTINGS
ESSEX
CM8 2DU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRETT ALAN WEIMANN British Secretary 2010-11-01 CURRENT
MS LAURA JEAN KOVATS Jul 1986 Canadian Director 2021-05-06 CURRENT
BRETT ALAN WEIMANN Aug 1970 British Director 2020-04-01 CURRENT
MR RICHARD BROADBENT Feb 1978 British Director 2020-08-01 CURRENT
IAN WILTON Jun 1952 British Director 1999-03-01 UNTIL 1999-07-29 RESIGNED
MR STEVEN ARTHUR HAYDON May 1956 British Director 2009-06-01 UNTIL 2013-09-30 RESIGNED
IAN WILTON Jun 1952 British Director 2011-02-23 UNTIL 2011-04-21 RESIGNED
MR JAMES SIMPSON WILSON May 1959 British Director 2001-12-12 UNTIL 2004-09-30 RESIGNED
MR THOMAS RICHARD WARD Jul 1955 British Director 1999-03-01 UNTIL 2002-06-17 RESIGNED
MR MICHAEL DAVID WALTER Apr 1949 American Director 2003-10-01 UNTIL 2006-12-05 RESIGNED
MR STEVEN ARTHUR HAYDON May 1956 British Director 1999-01-04 UNTIL 1999-03-01 RESIGNED
DONALD CHARLES SMITH Dec 1943 Australian Director 1998-08-20 UNTIL 2001-05-25 RESIGNED
SIMON JAMES TAYLOR Apr 1966 British Director 2005-02-09 UNTIL 2007-05-01 RESIGNED
JOHANN STANISLAUS RASANAYAGAM Dec 1972 British Director 2020-04-01 UNTIL 2021-04-27 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Director 1998-06-12 UNTIL 1998-08-19 RESIGNED
STEVEN ROSVOLD Feb 1959 American Director 1999-09-01 UNTIL 2003-05-31 RESIGNED
DAVID PITTAWAY Oct 1951 American Director 2006-12-05 UNTIL 2009-11-12 RESIGNED
MR KENNETH NEISON Sep 1969 Scottish Director 2005-05-01 UNTIL 2007-05-01 RESIGNED
GARY MIZE Jan 1951 Amercian Director 1999-06-01 UNTIL 2003-05-31 RESIGNED
DARREN SMITH Aug 1968 Canadian Director 2018-12-31 UNTIL 2020-04-01 RESIGNED
DAVID PHILIP GILPIN Jun 1949 British Secretary 1998-08-20 UNTIL 2010-10-29 RESIGNED
HENRY JAMES CRAVEN SMITH Jul 1946 British Director 1998-08-20 UNTIL 1999-02-25 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Director 1998-06-12 UNTIL 1998-08-19 RESIGNED
MR STEVEN ARTHUR HAYDON May 1956 British Director 2009-06-01 UNTIL 2009-06-01 RESIGNED
JOHN HADDOCK May 1976 Australian Director 2006-12-05 UNTIL 2009-11-12 RESIGNED
DAVID PHILIP GILPIN Jun 1949 British Director 1998-08-20 UNTIL 1999-03-01 RESIGNED
GREG ALLAN FRIBERG Dec 1957 American Director 2012-10-25 UNTIL 2018-12-31 RESIGNED
GARY NIGEL EABORN Jul 1968 British Director 1998-08-19 UNTIL 1998-08-20 RESIGNED
NICHOLAS DENNIS Dec 1946 British Director 2003-10-01 UNTIL 2006-12-05 RESIGNED
KATHRYN RUTH DAVIS Dec 1964 British Director 1998-08-19 UNTIL 1998-08-20 RESIGNED
ROGER GRAHAM WOODLEY Jul 1958 British Director 2011-04-21 UNTIL 2020-12-31 RESIGNED
ALISTAIR GARRARD BELL Jun 1961 Australian Director 2013-09-30 UNTIL 2020-04-01 RESIGNED
PAUL CHRISTOPHER BARTLETT Nov 1969 British Director 2004-02-12 UNTIL 2005-02-09 RESIGNED
MR JAMES DAVID ANDERSON Jan 1958 American Director 2006-12-05 UNTIL 2010-03-12 RESIGNED
ROBIN JAMES WILLIAM ALEXANDER Feb 1951 British Director 2002-03-07 UNTIL 2003-04-30 RESIGNED
LARRY ALAN CARTER May 1952 American Director 1999-03-01 UNTIL 2002-12-31 RESIGNED
MR STEVEN ARTHUR HAYDON May 1956 British Director 1999-06-01 UNTIL 2006-12-05 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1998-06-12 UNTIL 1998-08-20 RESIGNED
IAN PHILIP MCHOUL Jan 1960 British Director 1999-06-01 UNTIL 2001-06-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
United Malt Uk Limited 2019-09-27 Witham   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Maltco 3 Limited 2016-04-06 - 2019-09-27 Witham   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOSEY & HAWKES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BRIGHTHAND LIMITED LONDON UNITED KINGDOM Active GROUP 64303 - Activities of venture and development capital companies
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
BRITISH AIRWAYS PENSION TRUSTEE (NO. 2) LIMITED HARMONDSWORTH ENGLAND Active MICRO ENTITY 65300 - Pension funding
BRIGAM LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
ASHBURTON PROPERTIES HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ARCH UK BIOCIDES LIMITED MANCHESTER UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ARCH BIOCIDES TRUSTEE LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 64301 - Activities of investment trusts
AIRE VALLEY FUNDING 1 LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
BECCA HALL PROPERTIES LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
AIRE VALLEY HOLDINGS LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY PECOH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
C-MAC MICROCIRCUITS UK OPCO LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
AMERICAN EXPRESS HOLDINGS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
AIRE VALLEY FUNDING 2 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
C-MAC MICROCIRCUITS NORTH AMERICA LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
C-MAC MICROCIRCUITS UK HOLDING LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
AMERY CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAIRDS MALT (PENSION TRUSTEES) LTD ESSEX. Active DORMANT 64999 - Financial intermediation not elsewhere classified
MALTCO 3 LIMITED ESSEX Active DORMANT 64999 - Financial intermediation not elsewhere classified
MORAY FIRTH MALTINGS LIMITED ESSEX Active DORMANT 99999 - Dormant Company
SCOTGRAIN AGRICULTURE LIMITED ESSEX Active DORMANT 99999 - Dormant Company
MARK LAWRENCE (GRAIN) LIMITED ESSEX Active DORMANT 99999 - Dormant Company
MALT U.K. HOLDCO LIMITED ESSEX Active FULL 82990 - Other business support service activities n.e.c.
UNITED MALT UK LIMITED ESSEX Active FULL 11060 - Manufacture of malt
UNITED MALT (CANADA) HOLDINGS UK LIMITED WITHAM Active FULL 11060 - Manufacture of malt
NORTON ORGANIC GRAIN LIMITED WHITHAM Active DORMANT 99999 - Dormant Company