CRISP MALTING LIMITED
NORFOLK

Hellopages » Norfolk » North Norfolk » NR21 7AS

Company number 01273969
Status Active
Incorporation Date 19 August 1976
Company Type Private Limited Company
Address CRISP MALTING LIMITED, GREAT, RYBURGH, FAKENHAM, NORFOLK, NR21 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of CRISP MALTING LIMITED are www.crispmalting.co.uk, and www.crisp-malting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Spooner Row Rail Station is 20.5 miles; to Attleborough Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crisp Malting Limited is a Private Limited Company. The company registration number is 01273969. Crisp Malting Limited has been working since 19 August 1976. The present status of the company is Active. The registered address of Crisp Malting Limited is Crisp Malting Limited Great Ryburgh Fakenham Norfolk Nr21 7as. . CLARK, Alan William is a Secretary of the company. CLARK, Alan William is a Director of the company. THOMPSON, David George Fossett is a Director of the company. Secretary BARNES, Ian Roger has been resigned. Secretary MITCHELL, Richard Thomas has been resigned. Director CRISP, John William Maxwell has been resigned. Director EGAR, David has been resigned. Director HORSEMAN, Clive Ian has been resigned. Director HOYLAND, Michael William has been resigned. Director KING, Robert Charles Snellestone has been resigned. Director MACARTNEY, Ian has been resigned. Director MACPHERSON, Euan Mcfadzean has been resigned. Director MAYES, Martyn John has been resigned. Director MITCHELL, Richard Thomas has been resigned. Director PONTON, Ian David has been resigned. Director RAWLINGS, Anthony John has been resigned. Director SWANN, Terry William has been resigned. Director YOUNG, Terence Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Alan William
Appointed Date: 31 August 2005

Director
CLARK, Alan William
Appointed Date: 31 August 2005
65 years old

Director
THOMPSON, David George Fossett
Appointed Date: 31 August 2005
71 years old

Resigned Directors

Secretary
BARNES, Ian Roger
Resigned: 31 August 2005
Appointed Date: 15 February 2000

Secretary
MITCHELL, Richard Thomas
Resigned: 15 February 2000

Director
CRISP, John William Maxwell
Resigned: 06 May 1994
95 years old

Director
EGAR, David
Resigned: 02 October 2003
86 years old

Director
HORSEMAN, Clive Ian
Resigned: 11 April 2001
Appointed Date: 02 May 1992
90 years old

Director
HOYLAND, Michael William
Resigned: 08 May 1992
98 years old

Director
KING, Robert Charles Snellestone
Resigned: 31 August 2005
67 years old

Director
MACARTNEY, Ian
Resigned: 01 September 1992
86 years old

Director
MACPHERSON, Euan Mcfadzean
Resigned: 31 August 2005
Appointed Date: 25 January 1996
73 years old

Director
MAYES, Martyn John
Resigned: 31 August 2005
78 years old

Director
MITCHELL, Richard Thomas
Resigned: 31 March 2000
Appointed Date: 06 May 1994
86 years old

Director
PONTON, Ian David
Resigned: 31 August 1997
80 years old

Director
RAWLINGS, Anthony John
Resigned: 08 May 1992
95 years old

Director
SWANN, Terry William
Resigned: 28 April 2000
Appointed Date: 22 November 1996
70 years old

Director
YOUNG, Terence Peter
Resigned: 07 February 1996
Appointed Date: 29 April 1993
69 years old

Persons With Significant Control

Mr David George Fossett Thompson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

CRISP MALTING LIMITED Events

04 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

24 Jun 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 96 more events
12 Jan 1987
Full accounts made up to 31 March 1986

12 Jan 1987
Return made up to 03/09/86; full list of members

09 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

01 Nov 1976
Company name changed\certificate issued on 01/11/76
19 Aug 1976
Incorporation

CRISP MALTING LIMITED Charges

24 March 1981
Further guarantee & debentue
Delivered: 1 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…