PAULS MALT LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP32 7AD
Company number 00088929
Status Active
Incorporation Date 25 May 1906
Company Type Private Limited Company
Address 24-25 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AD
Home Country United Kingdom
Nature of Business 11060 - Manufacture of malt
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,081,000 . The most likely internet sites of PAULS MALT LIMITED are www.paulsmalt.co.uk, and www.pauls-malt.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and nine months. The distance to to Thurston Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pauls Malt Limited is a Private Limited Company. The company registration number is 00088929. Pauls Malt Limited has been working since 25 May 1906. The present status of the company is Active. The registered address of Pauls Malt Limited is 24 25 Eastern Way Bury St Edmunds Suffolk Ip32 7ad. . GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED is a Secretary of the company. CHAUDRU DE RAYNAL, Philippe is a Director of the company. LOISEAU, Jean-Francios is a Director of the company. SHAEPMAN, Yvan is a Director of the company. WILKES, David Roy is a Director of the company. Secretary DYTER, Adrian has been resigned. Secretary FRAMPTON, Paul has been resigned. Secretary JOHNSON, John has been resigned. Secretary PRYKE, Alan Jeffery has been resigned. Director BAMAS, Dominique has been resigned. Director BRADY, John Patrick, Dr has been resigned. Director COVENEY, Patrick Francis has been resigned. Director CRANE, Andrew John, Dr has been resigned. Director DILGER, David John has been resigned. Director DUBOIS, Jean-Marc has been resigned. Director DYTER, Adrian has been resigned. Director FRAMPTON, Paul has been resigned. Director HILL, Jonathan has been resigned. Director HOOK, George William has been resigned. Director HUDSON, Owen Patrick has been resigned. Director HYNES, Anthony Martin has been resigned. Director JOHNSON, John Anthony has been resigned. Director KENNEDY, Patrick Thomas has been resigned. Director MCCARTHY, Michael John has been resigned. Director MCNAMARA, John has been resigned. Director MURPHY, Patrick has been resigned. Director NALLEN, Peter has been resigned. Director O'SULLIVAN, Kevin Clive has been resigned. Director PIRIE, Robert Burnett has been resigned. Director POWER, Benjamin John has been resigned. Director PRYKE, Alan Jeffery has been resigned. Director RINGROSE, David William has been resigned. Director SEWARD, Brian John has been resigned. Director SIMMONDS, Peter Graham William has been resigned. Director WILKES, David Roy has been resigned. The company operates in "Manufacture of malt".


Current Directors

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Appointed Date: 26 March 2010

Director
CHAUDRU DE RAYNAL, Philippe
Appointed Date: 04 August 2011
69 years old

Director
LOISEAU, Jean-Francios
Appointed Date: 26 March 2010
64 years old

Director
SHAEPMAN, Yvan
Appointed Date: 26 March 2010
52 years old

Director
WILKES, David Roy
Appointed Date: 26 March 2010
64 years old

Resigned Directors

Secretary
DYTER, Adrian
Resigned: 03 April 2009
Appointed Date: 31 December 2008

Secretary
FRAMPTON, Paul
Resigned: 31 December 2008
Appointed Date: 28 September 2007

Secretary
JOHNSON, John
Resigned: 26 March 2010
Appointed Date: 03 April 2009

Secretary
PRYKE, Alan Jeffery
Resigned: 28 September 2007

Director
BAMAS, Dominique
Resigned: 04 August 2011
Appointed Date: 26 March 2010
66 years old

Director
BRADY, John Patrick, Dr
Resigned: 28 September 2001
Appointed Date: 08 April 1998
80 years old

Director
COVENEY, Patrick Francis
Resigned: 26 March 2010
Appointed Date: 05 September 2005
55 years old

Director
CRANE, Andrew John, Dr
Resigned: 12 January 2001
Appointed Date: 01 January 1998
62 years old

Director
DILGER, David John
Resigned: 31 March 2008
Appointed Date: 08 April 1998
69 years old

Director
DUBOIS, Jean-Marc
Resigned: 19 December 2011
Appointed Date: 26 March 2010
76 years old

Director
DYTER, Adrian
Resigned: 26 March 2010
Appointed Date: 08 December 2008
57 years old

Director
FRAMPTON, Paul
Resigned: 31 December 2008
Appointed Date: 09 March 2007
55 years old

Director
HILL, Jonathan
Resigned: 28 February 1993
88 years old

Director
HOOK, George William
Resigned: 30 April 2002
79 years old

Director
HUDSON, Owen Patrick
Resigned: 30 April 1992
93 years old

Director
HYNES, Anthony Martin
Resigned: 26 March 2010
Appointed Date: 15 July 2002
75 years old

Director
JOHNSON, John Anthony
Resigned: 26 March 2010
Appointed Date: 03 April 2009
59 years old

Director
KENNEDY, Patrick Thomas
Resigned: 05 September 2005
Appointed Date: 19 April 2002
56 years old

Director
MCCARTHY, Michael John
Resigned: 02 June 2006
Appointed Date: 08 April 1998
73 years old

Director
MCNAMARA, John
Resigned: 31 December 2005
Appointed Date: 01 October 2001
61 years old

Director
MURPHY, Patrick
Resigned: 30 January 2009
Appointed Date: 31 December 2005
77 years old

Director
NALLEN, Peter
Resigned: 26 March 2010
Appointed Date: 29 January 2008
57 years old

Director
O'SULLIVAN, Kevin Clive
Resigned: 19 April 2002
Appointed Date: 08 April 1998
83 years old

Director
PIRIE, Robert Burnett
Resigned: 18 December 1997
80 years old

Director
POWER, Benjamin John
Resigned: 15 July 2002
Appointed Date: 08 April 1998
83 years old

Director
PRYKE, Alan Jeffery
Resigned: 28 September 2007
73 years old

Director
RINGROSE, David William
Resigned: 15 August 1997
88 years old

Director
SEWARD, Brian John
Resigned: 30 September 1998
86 years old

Director
SIMMONDS, Peter Graham William
Resigned: 01 May 1995
85 years old

Director
WILKES, David Roy
Resigned: 26 March 2010
64 years old

Persons With Significant Control

Boortmalt Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAULS MALT LIMITED Events

15 Mar 2017
Full accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,081,000

20 Jan 2016
Director's details changed for Philippe Chaudru De Raynal on 1 January 2016
19 Jan 2016
Director's details changed for Yvan Shaepman on 1 January 2016
...
... and 154 more events
15 Jul 1986
Director resigned

18 Jun 1984
Company name changed\certificate issued on 18/06/84
03 Sep 1979
Annual return made up to 07/08/79
08 Aug 1919
Company name changed\certificate issued on 08/08/19
25 May 1906
Certificate of incorporation

PAULS MALT LIMITED Charges

23 July 1984
Letter of offset.
Delivered: 13 August 1984
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or at any time be at the credit of…
26 March 1965
Trust deed
Delivered: 13 April 1965
Status: Satisfied on 19 January 1993
Persons entitled: Schrooder Executer & Trustee LTD
Description: Floating charge. Undertaking and all property and assets…