MUNTONS PLC

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

    Company NameMUNTONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00176992
    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 MUNTONS PLC?

    • Manufacture of malt (11060) / Manufacturing

    Where is MUNTONS PLC located?

    Registered Office Address
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of MUNTONS PLC?

    Previous Company Names
    Company NameFromUntil
    MUNTON & FISON PUBLIC LIMITED COMPANYApr 19, 1982Apr 19, 1982
    MUNTON & FISON LIMITEDMar 29, 1957Mar 29, 1957
    MUNTONA LIMITEDSep 16, 1924Sep 16, 1924
    MUNTON & BAKER (BEDFORD) LIMITEDSep 27, 1921Sep 27, 1921

    What are the latest accounts for MUNTONS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for MUNTONS PLC?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for MUNTONS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kelly Louise Seabrook as a director on Jan 05, 2026

    1 pagesTM01

    Termination of appointment of Timothy John Stonehouse as a director on Aug 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 28, 2024

    71 pagesAA

    Termination of appointment of Paul Richard Wells as a director on May 18, 2025

    1 pagesTM01

    Appointment of Mr Nicholas Franey Wells as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mrs Lucy Elizabeth Crowther as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Neil Andrew Pearmain as a director on Apr 07, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Bryn Lloyd Williams as a director on Feb 03, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A and r deed 06/04/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement, execution and approved 29/07/2024
    RES13

    Registration of charge 001769920021, created on Jul 29, 2024

    147 pagesMR01

    Group of companies' accounts made up to Dec 30, 2023

    69 pagesAA

    Director's details changed for Mr Timothy John Stonehouse on Mar 27, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Lown as a director on Jan 02, 2024

    2 pagesAP01

    Director's details changed for Mr Timothy John Stonehouse on Oct 17, 2023

    2 pagesCH01

    Termination of appointment of John Walter Sutcliffe as a director on Aug 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    71 pagesAA

    Appointment of Mr Christopher Thomas as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Simpson as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Steven George Miller as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mrs Kelly Louise Seabrook as a director on Apr 28, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: amendment & restatement deed/company officers authorisation/company business 06/04/2023
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: amendment & restaement deed,various documents/company officers authoristaion/company business 06/04/2023
    RES13

    Who are the officers of MUNTONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Neil Martin
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Secretary
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    258273050001
    CROWTHER, Lucy Elizabeth
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    EnglandBritish316186600001
    LOWN, Elizabeth
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    EnglandBritish246401680001
    THOMAS, Christopher
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    EnglandBritish63844650001
    TYLDESLEY, Mark Robert
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    EnglandBritish172419830001
    WELLS, Nicholas Franey
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    United KingdomBritish334483800001
    WELLS, Peter John
    Havelock Street
    MK40 4LU Bedford
    Abington House
    Bedfordshire
    England
    Director
    Havelock Street
    MK40 4LU Bedford
    Abington House
    Bedfordshire
    England
    EnglandBritish182482780001
    WILDER, Emily Victoria
    The Close
    NR1 4DJ Norwich
    7
    Norfolk
    United Kingdom
    Director
    The Close
    NR1 4DJ Norwich
    7
    Norfolk
    United Kingdom
    United KingdomBritish273704390003
    WILLIAMS, Bryn Lloyd
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    United KingdomBritish332066660001
    CHAMBERLAIN, Paul Douglas
    Dunwich Close
    Ravenswood
    IP3 9WF Ipswich
    11
    Suffolk
    United Kingdom
    Secretary
    Dunwich Close
    Ravenswood
    IP3 9WF Ipswich
    11
    Suffolk
    United Kingdom
    British27417910005
    FOSTER, James Ansell
    Lugano The Street
    Stonham Aspal
    IP14 6AH Stowmarket
    Suffolk
    Secretary
    Lugano The Street
    Stonham Aspal
    IP14 6AH Stowmarket
    Suffolk
    British3146730001
    ASHWORTH, Roger
    c/o The Hideaway
    Blue Meadow
    Kingsclere
    RG20 5ST Newbury
    4
    Berkshire
    Director
    c/o The Hideaway
    Blue Meadow
    Kingsclere
    RG20 5ST Newbury
    4
    Berkshire
    United KingdomBritish101202680002
    BARKER, Roger William
    6 Kensington Road
    IP1 4LD Ipswich
    Suffolk
    Director
    6 Kensington Road
    IP1 4LD Ipswich
    Suffolk
    EnglandBritish28298570001
    BLACKMORE, Andrew David
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    Director
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    United KingdomBritish127246350001
    BLUFF, Steven Roger
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    United KingdomBritish176253980001
    COOK, Timothy James
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    Director
    Chestnuts
    Newton Hall Chase
    CM6 2AR Dunmow
    Essex
    EnglandBritish114566020001
    DAVIES, Nigel Leslie, Dr
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    EnglandBritish58522820002
    HARRISON, Jonathan James Hewetson
    Castle Farmhouse
    Odell
    MK43 7BB Bedford
    Beds
    Director
    Castle Farmhouse
    Odell
    MK43 7BB Bedford
    Beds
    British4157020001
    MILLER, Steven George
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    EnglandBritish249386340001
    MOSES, Laurence Richard
    Sandfield Cottage
    Eccles Quidenham
    NR16 2PB Norwich
    Norfolk
    Director
    Sandfield Cottage
    Eccles Quidenham
    NR16 2PB Norwich
    Norfolk
    British24475120001
    NEWTON, David Alexander
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    Director
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    British108260001
    OSMAN, Kenneth Robert Mark
    Honeycombs 2 Rectory Meadow
    Rattlesden
    IP30 0RE Bury St Edmunds
    Suffolk
    Director
    Honeycombs 2 Rectory Meadow
    Rattlesden
    IP30 0RE Bury St Edmunds
    Suffolk
    British25125270001
    PEARMAIN, Neil Andrew
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    United Kingdom
    United KingdomBritish106952270006
    PRIOR, Gerald
    Church Farm
    Thornham Road, Gislingham
    IP23 8HP Eye
    Suffolk
    Director
    Church Farm
    Thornham Road, Gislingham
    IP23 8HP Eye
    Suffolk
    United KingdomBritish6087790003
    RIDEALGH, Alan
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    United Kingdom
    EnglandBritish40105060001
    ROTHERY, Timothy Michael
    Terrace House
    Earl Soham
    IP13 7SA Woodbridge
    Suffolk
    Director
    Terrace House
    Earl Soham
    IP13 7SA Woodbridge
    Suffolk
    British4515510001
    RYAN, Joseph Edmond
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    United KingdomBritish173070090001
    SEABROOK, Kelly Louise
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    Director
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    Suffolk
    England
    United KingdomBritish308653670001
    SHELLEY, Andrew Colin
    Lake View Flordon Road
    Creeting St Mary
    IP6 8NH Ipswich
    Suffolk
    Director
    Lake View Flordon Road
    Creeting St Mary
    IP6 8NH Ipswich
    Suffolk
    British4515520002
    SIMPSON, Andrew John
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    EnglandBritish105165150001
    SLIM, Mark William Rawdon, 3rd Viscount
    355 Kings Road
    SW3 5ES London
    Flat 4w
    United Kingdom
    Director
    355 Kings Road
    SW3 5ES London
    Flat 4w
    United Kingdom
    EnglandBritish118249420003
    STONEHOUSE, Timothy John
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    EnglandBritish24475130010
    SUETT, Andrew David
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    Director
    Cedars Maltings
    Stowmarket,
    IP14 2AG Suffolk
    EnglandBritish107436170005
    SUTCLIFFE, John Walter
    Casterton Road
    PE9 2UA Stamford
    53
    England
    Director
    Casterton Road
    PE9 2UA Stamford
    53
    England
    United KingdomBritish29941710002
    WELLS, John Hayward
    The Old Rectory
    Shelton
    PE28 0NP Huntingdon
    Cambridgeshire
    Director
    The Old Rectory
    Shelton
    PE28 0NP Huntingdon
    Cambridgeshire
    United KingdomBritish4157040001

    Who are the persons with significant control of MUNTONS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    England
    Apr 06, 2016
    Needham Road
    IP14 2AG Stowmarket
    Cedars Maltings
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01430918
    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