MUNTONS PLC
Overview
| Company Name | MUNTONS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00176992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUNTONS PLC?
- Manufacture of malt (11060) / Manufacturing
Where is MUNTONS PLC located?
| Registered Office Address | Cedars Maltings Stowmarket, IP14 2AG Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUNTONS PLC?
| Company Name | From | Until |
|---|---|---|
| MUNTON & FISON PUBLIC LIMITED COMPANY | Apr 19, 1982 | Apr 19, 1982 |
| MUNTON & FISON LIMITED | Mar 29, 1957 | Mar 29, 1957 |
| MUNTONA LIMITED | Sep 16, 1924 | Sep 16, 1924 |
| MUNTON & BAKER (BEDFORD) LIMITED | Sep 27, 1921 | Sep 27, 1921 |
What are the latest accounts for MUNTONS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for MUNTONS PLC?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for MUNTONS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kelly Louise Seabrook as a director on Jan 05, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Stonehouse as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 28, 2024 | 71 pages | AA | ||||||||||
Termination of appointment of Paul Richard Wells as a director on May 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Franey Wells as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lucy Elizabeth Crowther as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Pearmain as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Bryn Lloyd Williams as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 001769920021, created on Jul 29, 2024 | 147 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 30, 2023 | 69 pages | AA | ||||||||||
Director's details changed for Mr Timothy John Stonehouse on Mar 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Elizabeth Lown as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy John Stonehouse on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Walter Sutcliffe as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Appointment of Mr Christopher Thomas as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Simpson as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven George Miller as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kelly Louise Seabrook as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MUNTONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHER, Neil Martin | Secretary | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | 258273050001 | |||||||
| CROWTHER, Lucy Elizabeth | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | England | British | 316186600001 | |||||
| LOWN, Elizabeth | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | England | British | 246401680001 | |||||
| THOMAS, Christopher | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | England | British | 63844650001 | |||||
| TYLDESLEY, Mark Robert | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | England | British | 172419830001 | |||||
| WELLS, Nicholas Franey | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | United Kingdom | British | 334483800001 | |||||
| WELLS, Peter John | Director | Havelock Street MK40 4LU Bedford Abington House Bedfordshire England | England | British | 182482780001 | |||||
| WILDER, Emily Victoria | Director | The Close NR1 4DJ Norwich 7 Norfolk United Kingdom | United Kingdom | British | 273704390003 | |||||
| WILLIAMS, Bryn Lloyd | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | United Kingdom | British | 332066660001 | |||||
| CHAMBERLAIN, Paul Douglas | Secretary | Dunwich Close Ravenswood IP3 9WF Ipswich 11 Suffolk United Kingdom | British | 27417910005 | ||||||
| FOSTER, James Ansell | Secretary | Lugano The Street Stonham Aspal IP14 6AH Stowmarket Suffolk | British | 3146730001 | ||||||
| ASHWORTH, Roger | Director | c/o The Hideaway Blue Meadow Kingsclere RG20 5ST Newbury 4 Berkshire | United Kingdom | British | 101202680002 | |||||
| BARKER, Roger William | Director | 6 Kensington Road IP1 4LD Ipswich Suffolk | England | British | 28298570001 | |||||
| BLACKMORE, Andrew David | Director | The Lowe Fen Rd, Pakenham IP31 2JS Bury St Edmunds Suffolk | United Kingdom | British | 127246350001 | |||||
| BLUFF, Steven Roger | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | United Kingdom | British | 176253980001 | |||||
| COOK, Timothy James | Director | Chestnuts Newton Hall Chase CM6 2AR Dunmow Essex | England | British | 114566020001 | |||||
| DAVIES, Nigel Leslie, Dr | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | England | British | 58522820002 | |||||
| HARRISON, Jonathan James Hewetson | Director | Castle Farmhouse Odell MK43 7BB Bedford Beds | British | 4157020001 | ||||||
| MILLER, Steven George | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | England | British | 249386340001 | |||||
| MOSES, Laurence Richard | Director | Sandfield Cottage Eccles Quidenham NR16 2PB Norwich Norfolk | British | 24475120001 | ||||||
| NEWTON, David Alexander | Director | Falcon House Mellis IP23 8DQ Eye Suffolk | British | 108260001 | ||||||
| OSMAN, Kenneth Robert Mark | Director | Honeycombs 2 Rectory Meadow Rattlesden IP30 0RE Bury St Edmunds Suffolk | British | 25125270001 | ||||||
| PEARMAIN, Neil Andrew | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk United Kingdom | United Kingdom | British | 106952270006 | |||||
| PRIOR, Gerald | Director | Church Farm Thornham Road, Gislingham IP23 8HP Eye Suffolk | United Kingdom | British | 6087790003 | |||||
| RIDEALGH, Alan | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk United Kingdom | England | British | 40105060001 | |||||
| ROTHERY, Timothy Michael | Director | Terrace House Earl Soham IP13 7SA Woodbridge Suffolk | British | 4515510001 | ||||||
| RYAN, Joseph Edmond | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk | United Kingdom | British | 173070090001 | |||||
| SEABROOK, Kelly Louise | Director | Needham Road IP14 2AG Stowmarket Cedars Maltings Suffolk England | United Kingdom | British | 308653670001 | |||||
| SHELLEY, Andrew Colin | Director | Lake View Flordon Road Creeting St Mary IP6 8NH Ipswich Suffolk | British | 4515520002 | ||||||
| SIMPSON, Andrew John | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | England | British | 105165150001 | |||||
| SLIM, Mark William Rawdon, 3rd Viscount | Director | 355 Kings Road SW3 5ES London Flat 4w United Kingdom | England | British | 118249420003 | |||||
| STONEHOUSE, Timothy John | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | England | British | 24475130010 | |||||
| SUETT, Andrew David | Director | Cedars Maltings Stowmarket, IP14 2AG Suffolk | England | British | 107436170005 | |||||
| SUTCLIFFE, John Walter | Director | Casterton Road PE9 2UA Stamford 53 England | United Kingdom | British | 29941710002 | |||||
| WELLS, John Hayward | Director | The Old Rectory Shelton PE28 0NP Huntingdon Cambridgeshire | United Kingdom | British | 4157040001 |
Who are the persons with significant control of MUNTONS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Muntons (Holdings) Plc | Apr 06, 2016 | Needham Road IP14 2AG Stowmarket Cedars Maltings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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