PAULS MALT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAULS MALT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00088929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAULS MALT LIMITED?

    • Manufacture of malt (11060) / Manufacturing

    Where is PAULS MALT LIMITED located?

    Registered Office Address
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PAULS MALT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAULS & SANDARS LIMITEDMay 25, 1906May 25, 1906

    What are the latest accounts for PAULS MALT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PAULS MALT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueYes

    What are the latest filings for PAULS MALT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    34 pagesAA

    Termination of appointment of Sarah Elizabeth Harbison as a director on Aug 19, 2025

    1 pagesTM01

    Appointment of Mr Stuart Sands as a director on May 06, 2025

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    33 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 000889290003 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2023

    36 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Sarah Elizabeth Harbison as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mr Peter Gerard Nallen as a director on Mar 21, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    76 pagesAA

    Secretary's details changed for Goodbody Secretarial Northern Ireland Limited on Oct 11, 2021

    1 pagesCH04

    Director's details changed for Yvan Shaepman on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Jean-Francios Loiseau on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Yvan Shaepman on Jul 05, 2021

    2 pagesCH01

    Change of details for Boortmalt Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Jun 30, 2020

    38 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    38 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of PAULS MALT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED
    Fountain Street
    BT1 5EF Belfast
    42-46
    County Antrim
    Secretary
    Fountain Street
    BT1 5EF Belfast
    42-46
    County Antrim
    Identification TypeUK Limited Company
    Registration NumberNI059866
    179250450001
    LOISEAU, Jean-Francois
    8 Rue Principale
    41100
    Perigny
    Director
    8 Rue Principale
    41100
    Perigny
    FranceFrench150805510002
    NALLEN, Peter Gerard
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    IrelandIrish306892080001
    SANDS, Stuart
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    IrelandIrish335499520001
    SCHAEPMAN, Yvan
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    BelgiumFrench152667180002
    TOZER, Charles Nicholas George
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    EnglandBritish240724300003
    WILKES, David Roy
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    United KingdomBritish14406730002
    DYTER, Adrian
    The Green
    Woolpit
    IP30 9RQ Bury St. Edmunds
    Abbey Farm
    Suffolk
    Secretary
    The Green
    Woolpit
    IP30 9RQ Bury St. Edmunds
    Abbey Farm
    Suffolk
    British135570300001
    FRAMPTON, Paul
    8 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Tallins
    Secretary
    8 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Tallins
    British119940230003
    JOHNSON, John
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Secretary
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    British137593070001
    PRYKE, Alan Jeffery
    18 Queenscliffe Road
    IP2 9AS Ipswich
    Suffolk
    Secretary
    18 Queenscliffe Road
    IP2 9AS Ipswich
    Suffolk
    British626080002
    BAMAS, Dominique
    3 Bis Rue Eugene
    Brisson
    Bourges
    18000
    France
    Director
    3 Bis Rue Eugene
    Brisson
    Bourges
    18000
    France
    FranceFrench152667350001
    BRADY, John Patrick, Dr
    Waterstown House
    IRISH Sallins
    Co Kildare
    Ireland
    Director
    Waterstown House
    IRISH Sallins
    Co Kildare
    Ireland
    Irish80642440001
    CHAUDRU DE RAYNAL, Philippe
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    FranceFrench164574810001
    COVENEY, Patrick Francis
    Northwood Avenue
    Santry
    IRISH Dublin
    2
    9
    Ireland
    Director
    Northwood Avenue
    Santry
    IRISH Dublin
    2
    9
    Ireland
    IrelandIrish143778240001
    CRANE, Andrew John, Dr
    71 Westerfield Road
    IP4 2XP Ipswich
    Suffolk
    Director
    71 Westerfield Road
    IP4 2XP Ipswich
    Suffolk
    British56338920001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74455510001
    DUBOIS, Jean-Marc
    Route De Sainte
    Solange Nerigny
    18390 Saint Germain De Puy
    Director
    Route De Sainte
    Solange Nerigny
    18390 Saint Germain De Puy
    FranceBritish150808340001
    DYTER, Adrian
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    EnglandBritish135570300001
    FRAMPTON, Paul
    8 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Tallins
    Director
    8 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Tallins
    United KingdomBritish119940230003
    HARBISON, Sarah Elizabeth
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Northern IrelandBritish307208770001
    HILL, Jonathan
    Warren Lodge
    Witham On The Hill Little Bytham
    NG33 4RD Grantham
    Lincolnshire
    Director
    Warren Lodge
    Witham On The Hill Little Bytham
    NG33 4RD Grantham
    Lincolnshire
    British39938220001
    HOOK, George William
    Ardfin
    Ordiquish Road
    IV32 7HB Fochabers
    Moray
    Director
    Ardfin
    Ordiquish Road
    IV32 7HB Fochabers
    Moray
    ScotlandBritish14406710001
    HUDSON, Owen Patrick
    The Old Granary
    Hasketon
    IP13 6HQ Woodbridge
    Suffolk
    Director
    The Old Granary
    Hasketon
    IP13 6HQ Woodbridge
    Suffolk
    British7390800001
    HYNES, Anthony Martin
    c/o Greencore Group
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    .
    Derbyshire
    United Kingdom
    Director
    c/o Greencore Group
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    .
    Derbyshire
    United Kingdom
    EnglandIrish100467690002
    JOHNSON, John Anthony
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    Director
    24-25 Eastern Way
    Bury St Edmunds
    IP32 7AD Suffolk
    United KingdomBritish162181570001
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    Irish74455540001
    MCCARTHY, Michael John
    Clonburrin House
    IRISH Fenagh
    Co Carlow
    Ireland
    Director
    Clonburrin House
    IRISH Fenagh
    Co Carlow
    Ireland
    Irish58393430002
    MCNAMARA, John
    4 Sandfield
    Carlow
    Director
    4 Sandfield
    Carlow
    Irish80496850001
    MURPHY, Patrick
    Ardreigh
    Athy
    IRISH Co Kildare
    Director
    Ardreigh
    Athy
    IRISH Co Kildare
    Irish110106630001
    NALLEN, Peter
    c/o Minch Malt Ltd
    .
    Athy
    The Maltings
    Co. Kildare
    Ireland
    Director
    c/o Minch Malt Ltd
    .
    Athy
    The Maltings
    Co. Kildare
    Ireland
    IrelandIrish136604110001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British3562130002
    PIRIE, Robert Burnett
    Strathmore
    Masons Lane, Woolpit
    IP30 9QW Bury St. Edmunds
    Suffolk
    Director
    Strathmore
    Masons Lane, Woolpit
    IP30 9QW Bury St. Edmunds
    Suffolk
    British67585120001
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Irish45422850002
    PRYKE, Alan Jeffery
    18 Queenscliffe Road
    IP2 9AS Ipswich
    Suffolk
    Director
    18 Queenscliffe Road
    IP2 9AS Ipswich
    Suffolk
    British626080002

    Who are the persons with significant control of PAULS MALT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boortmalt Uk Limited
    Eastern Way
    IP32 7AD Bury St. Edmunds
    24/25
    England
    Apr 06, 2016
    Eastern Way
    IP32 7AD Bury St. Edmunds
    24/25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07112394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0