Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALT U.K. HOLDCO LIMITED
Company Information for

MALT U.K. HOLDCO LIMITED

STATION MALTINGS, WITHAM, ESSEX, CM8 2DU,
Company Registration Number
05912580
Private Limited Company
Active

Company Overview

About Malt U.k. Holdco Ltd
MALT U.K. HOLDCO LIMITED was founded on 2006-08-22 and has its registered office in Essex. The organisation's status is listed as "Active". Malt U.k. Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALT U.K. HOLDCO LIMITED
 
Legal Registered Office
STATION MALTINGS
WITHAM
ESSEX
CM8 2DU
Other companies in CM8
 
Previous Names
GRASSKERB LIMITED29/08/2006
Filing Information
Company Number 05912580
Company ID Number 05912580
Date formed 2006-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALT U.K. HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALT U.K. HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
BRETT ALAN WEIMANN
Company Secretary 2010-11-01
ALISTAIR GARRARD BELL
Director 2013-09-30
GREG ALLAN FRIBERG
Director 2012-10-25
ROGER GRAHAM WOODLEY
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ARTHUR HAYDON
Director 2009-11-13 2013-09-30
IAN WILTON
Director 2011-02-23 2011-04-21
DAVID PHILIP GILPIN
Company Secretary 2007-08-01 2010-10-29
JAMES DAVID ANDERSON
Director 2009-06-01 2010-03-12
JOHN HADDOCK
Director 2007-10-11 2009-11-12
DAVID PITTAWAY
Director 2007-10-11 2009-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-22 2006-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-22 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR GARRARD BELL GRAINCORP (BLACK SEA) HOLDINGS UK LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
ALISTAIR GARRARD BELL UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2013-09-30 CURRENT 2009-10-29 Active
ALISTAIR GARRARD BELL GRAINCORP EUROPE (UK) LIMITED Director 2013-09-30 CURRENT 2011-05-09 Active
ALISTAIR GARRARD BELL ULGRAVE LIMITED Director 2013-09-30 CURRENT 1996-02-14 Active
ALISTAIR GARRARD BELL SAXON AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
ALISTAIR GARRARD BELL MORAY FIRTH MALTINGS LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
ALISTAIR GARRARD BELL SCOTGRAIN AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-08-04 Active
ALISTAIR GARRARD BELL MALTCO 3 LIMITED Director 2013-09-30 CURRENT 1989-10-11 Active
ALISTAIR GARRARD BELL BAIRDS MALT LIMITED Director 2013-09-30 CURRENT 1998-06-12 Active
ALISTAIR GARRARD BELL MARK LAWRENCE (GRAIN) LIMITED Director 2013-09-30 CURRENT 1998-10-08 Active
ALISTAIR GARRARD BELL UNITED MALT UK LIMITED Director 2013-09-30 CURRENT 2009-10-28 Active
ALISTAIR GARRARD BELL BS (OLD CO) LIMITED Director 2013-09-30 CURRENT 2012-09-12 Active
GREG ALLAN FRIBERG UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2013-09-30 CURRENT 2009-10-29 Active
GREG ALLAN FRIBERG GRAINCORP EUROPE (UK) LIMITED Director 2013-09-30 CURRENT 2011-05-09 Active
GREG ALLAN FRIBERG SAXON AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
GREG ALLAN FRIBERG MORAY FIRTH MALTINGS LIMITED Director 2013-09-30 CURRENT 1998-07-17 Active
GREG ALLAN FRIBERG SCOTGRAIN AGRICULTURE LIMITED Director 2013-09-30 CURRENT 1998-08-04 Active
GREG ALLAN FRIBERG MARK LAWRENCE (GRAIN) LIMITED Director 2013-09-30 CURRENT 1998-10-08 Active
GREG ALLAN FRIBERG UNITED MALT UK LIMITED Director 2013-09-30 CURRENT 2009-10-28 Active
GREG ALLAN FRIBERG BS (OLD CO) LIMITED Director 2013-02-28 CURRENT 2012-09-12 Active
GREG ALLAN FRIBERG ULGRAVE LIMITED Director 2012-10-25 CURRENT 1996-02-14 Active
GREG ALLAN FRIBERG MALTCO 3 LIMITED Director 2012-10-25 CURRENT 1989-10-11 Active
GREG ALLAN FRIBERG BAIRDS MALT LIMITED Director 2012-10-25 CURRENT 1998-06-12 Active
ROGER GRAHAM WOODLEY UNITED MALT (CANADA) HOLDINGS UK LIMITED Director 2015-04-24 CURRENT 2009-10-29 Active
ROGER GRAHAM WOODLEY BS (OLD CO) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
ROGER GRAHAM WOODLEY ULGRAVE LIMITED Director 2011-04-21 CURRENT 1996-02-14 Active
ROGER GRAHAM WOODLEY SAXON AGRICULTURE LIMITED Director 2011-04-21 CURRENT 1998-07-17 Active
ROGER GRAHAM WOODLEY MORAY FIRTH MALTINGS LIMITED Director 2011-04-21 CURRENT 1998-07-17 Active
ROGER GRAHAM WOODLEY SCOTGRAIN AGRICULTURE LIMITED Director 2011-04-21 CURRENT 1998-08-04 Active
ROGER GRAHAM WOODLEY MALTCO 3 LIMITED Director 2011-04-21 CURRENT 1989-10-11 Active
ROGER GRAHAM WOODLEY BAIRDS MALT LIMITED Director 2011-04-21 CURRENT 1998-06-12 Active
ROGER GRAHAM WOODLEY MARK LAWRENCE (GRAIN) LIMITED Director 2011-04-21 CURRENT 1998-10-08 Active
ROGER GRAHAM WOODLEY UNITED MALT UK LIMITED Director 2011-04-21 CURRENT 2009-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Current accounting period shortened from 30/09/24 TO 30/06/24
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN STANISLAUS RASANAYAGAM
2021-05-10AP01DIRECTOR APPOINTED MS LAURA JEAN KOVATS
2021-04-20PSC05Change of details for Graincorp Uk Limited as a person with significant control on 2020-04-03
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM WOODLEY
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-08AP01DIRECTOR APPOINTED MR RICHARD BROADBENT
2020-04-02AP01DIRECTOR APPOINTED JOHANN STANISLAUS RASANAYAGAM
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARRARD BELL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-09-30SH20Statement by Directors
2019-09-30SH19Statement of capital on 2019-09-30 GBP 1
2019-09-30CAP-SSSolvency Statement dated 30/09/19
2019-09-30RES13Resolutions passed:
  • The issued ordinary shares cancelled/the share premium account cancelled 30/09/2019
  • Resolution of reduction in issued share capital
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GREG ALLAN FRIBERG
2019-01-18AP01DIRECTOR APPOINTED DARREN SMITH
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-30LATEST SOC30/03/18 STATEMENT OF CAPITAL;GBP 25015453
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 25015453
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-26RES13Resolutions passed:
  • Appoint of dir 17/02/2011
  • ADOPT ARTICLES
2017-01-26RES01ADOPT ARTICLES 17/02/2011
2016-07-11AAMDAmended full accounts made up to 2015-09-30
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 25015453
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 25015453
2015-04-21AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Alistair Garrard Bell on 2014-07-01
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 25015453
2014-04-25AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-24CH01Director's details changed for Greg Allan Friberg on 2013-12-31
2013-10-16AP01DIRECTOR APPOINTED ALISTAIR GARRARD BELL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDON
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-22AR0129/03/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED GREG ALLAN FRIBERG
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-18RP04SECOND FILING WITH MUD 29/03/11 FOR FORM AR01
2012-06-18ANNOTATIONClarification
2012-06-14RP04SECOND FILING WITH MUD 22/08/10 FOR FORM AR01
2012-06-14ANNOTATIONClarification
2012-04-26AR0129/03/12 FULL LIST
2011-10-07AD02SAIL ADDRESS CHANGED FROM: PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL
2011-05-27AP01DIRECTOR APPOINTED ROGER GRAHAM WOODLEY
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR HAYDON / 03/05/2011
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILTON
2011-04-28AR0129/03/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED IAN WILTON
2011-03-22RES13CONFLICTS OF THE SOLE DIRECTOR 17/02/2011
2011-03-22RES01ADOPT ARTICLES 17/02/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-16AD02SAIL ADDRESS CREATED
2011-03-16SH0111/02/10 STATEMENT OF CAPITAL GBP 25015453.00
2011-03-03AA01PREVSHO FROM 12/11/2010 TO 30/09/2010
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILPIN
2010-12-13AP03SECRETARY APPOINTED BRETT ALAN WEIMANN
2010-12-06AP01DIRECTOR APPOINTED STEVEN ARTHUR HAYDON
2010-11-04AAFULL ACCOUNTS MADE UP TO 12/11/09
2010-09-02AR0122/08/10 FULL LIST
2010-04-20RES13APPOINTMENT OF DIRECTOR 10/03/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITTAWAY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADDOCK
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2010-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/02/2010
2010-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24RES01ALTER ARTICLES 11/02/2010
2010-02-17AA01PREVSHO FROM 31/12/2009 TO 12/11/2009
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0122/08/09 FULL LIST
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-10RES13APPOINTMENT OF OFFICERS 01/06/2009
2009-06-10288aDIRECTOR APPOINTED JAMES ANDERSON
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-09DISS40STRIKE-OFF ACTION DISCONTINUED
2007-10-09GAZ1FIRST GAZETTE
2007-10-05363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-08-29CERTNMCOMPANY NAME CHANGED GRASSKERB LIMITED CERTIFICATE ISSUED ON 29/08/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALT U.K. HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-10-09
Fines / Sanctions
No fines or sanctions have been issued against MALT U.K. HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE OVER SHARES 2009-08-31 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIARIES
CHARGE OVER SHARES 2006-09-11 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION AS AGENT AND TRUSTEE FOT ITSELF AND EACH OF THEBENEFICIARIES (THE US AGENT)
CHARGE OVER SHARES 2006-09-11 Satisfied GE CAPITAL FINANCE PTY LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THEBENEFICIARIES (THE AGENT)
Intangible Assets
Patents
We have not found any records of MALT U.K. HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALT U.K. HOLDCO LIMITED
Trademarks
We have not found any records of MALT U.K. HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALT U.K. HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MALT U.K. HOLDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MALT U.K. HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMALT U.K. HOLDCO LIMITEDEvent Date2007-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALT U.K. HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALT U.K. HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.