About

Registered Number: 01273969
Date of Incorporation: 19/08/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk, NR21 7AS

 

Based in Norfolk, Crisp Malting Ltd was registered on 19 August 1976, it has a status of "Active". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSEMAN, Clive Ian 02 May 1992 11 April 2001 1
HOYLAND, Michael William N/A 08 May 1992 1
MACARTNEY, Ian N/A 01 September 1992 1
RAWLINGS, Anthony John N/A 08 May 1992 1
YOUNG, Terence Peter 29 April 1993 07 February 1996 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 08 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
353 - Register of members 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AUD - Auditor's letter of resignation 04 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 12 May 2005
363a - Annual Return 10 May 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
363a - Annual Return 08 May 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
AA - Annual Accounts 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
363a - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
RESOLUTIONS - N/A 14 August 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363a - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
AA - Annual Accounts 29 July 1999
363a - Annual Return 09 May 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 09 September 1997
363a - Annual Return 06 May 1997
363(353) - N/A 06 May 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
AA - Annual Accounts 26 September 1996
363x - Annual Return 09 May 1996
288 - N/A 27 February 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 14 June 1995
288 - N/A 21 March 1995
AA - Annual Accounts 05 September 1994
288 - N/A 25 May 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 05 October 1993
363x - Annual Return 13 May 1993
288 - N/A 10 May 1993
288 - N/A 02 October 1992
AA - Annual Accounts 26 June 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
363x - Annual Return 07 May 1992
288 - N/A 30 April 1992
AA - Annual Accounts 10 July 1991
288 - N/A 06 June 1991
363x - Annual Return 06 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 23 May 1989
288 - N/A 22 February 1989
363 - Annual Return 29 June 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 20 September 1987
AA - Annual Accounts 19 September 1987
288 - N/A 15 July 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1986
CERTNM - Change of name certificate 01 November 1976
NEWINC - New incorporation documents 19 August 1976

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debentue 24 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.