About

Registered Number: 00088929
Date of Incorporation: 25/05/1906 (117 years and 11 months ago)
Company Status: Active
Registered Address: 24-25 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AD

 

Pauls Malt Ltd was registered on 25 May 1906 with its registered office in Suffolk, it has a status of "Active". We don't currently know the number of employees at Pauls Malt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOISEAU, Jean-Francios 26 March 2010 - 1
SHAEPMAN, Yvan 26 March 2010 - 1
BRADY, John Patrick, Dr 08 April 1998 28 September 2001 1
CRANE, Andrew John, Dr 01 January 1998 12 January 2001 1
DUBOIS, Jean-Marc 26 March 2010 19 December 2011 1
DYTER, Adrian 08 December 2008 26 March 2010 1
HILL, Jonathan N/A 28 February 1993 1
MCCARTHY, Michael John 08 April 1998 02 June 2006 1
MCNAMARA, John 01 October 2001 31 December 2005 1
MURPHY, Patrick 31 December 2005 30 January 2009 1
NALLEN, Peter 29 January 2008 26 March 2010 1
PRYKE, Alan Jeffery N/A 28 September 2007 1
SEWARD, Brian John N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, John 03 April 2009 26 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 10 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 January 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
MR01 - N/A 08 June 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 19 January 2017
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA01 - Change of accounting reference date 06 July 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
MISC - Miscellaneous document 15 October 2010
RESOLUTIONS - N/A 22 July 2010
MEM/ARTS - N/A 22 July 2010
CC04 - Statement of companies objects 22 July 2010
AP04 - Appointment of corporate secretary 11 May 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 25 March 2003
MISC - Miscellaneous document 05 February 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
RESOLUTIONS - N/A 09 April 2002
MEM/ARTS - N/A 09 April 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 21 April 1999
353 - Register of members 21 April 1999
AA - Annual Accounts 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
225 - Change of Accounting Reference Date 15 July 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 02 October 1997
353 - Register of members 04 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 01 November 1996
NEWINC - New incorporation documents 25 May 1996
363s - Annual Return 29 April 1996
288 - N/A 05 July 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 26 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 24 August 1993
288 - N/A 24 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
288 - N/A 28 April 1992
RESOLUTIONS - N/A 11 November 1991
MEM/ARTS - N/A 11 November 1991
AA - Annual Accounts 15 October 1991
363b - Annual Return 06 August 1991
AUD - Auditor's letter of resignation 20 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
288 - N/A 15 February 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 16 October 1989
288 - N/A 24 January 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
288 - N/A 21 October 1987
288 - N/A 21 October 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
288 - N/A 02 February 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 15 July 1986
CERTNM - Change of name certificate 18 June 1984
363 - Annual Return 03 September 1979
CERTNM - Change of name certificate 08 August 1919
MISC - Miscellaneous document 25 May 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Outstanding

N/A

Letter of offset. 23 July 1984 Fully Satisfied

N/A

Trust deed 26 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.