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

MUNTONS MALT SUPPLY CHAIN LIMITED

FLAMBOROUGH MALTINGS, JEWISON LANE, BRIDLINGTON, EAST YORKSHIRE, YO15 1DY,
Company Registration Number
06439761
Private Limited Company
Active

Company Overview

About Muntons Malt Supply Chain Ltd
MUNTONS MALT SUPPLY CHAIN LIMITED was founded on 2007-11-28 and has its registered office in Bridlington. The organisation's status is listed as "Active". Muntons Malt Supply Chain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MUNTONS MALT SUPPLY CHAIN LIMITED
 
Legal Registered Office
FLAMBOROUGH MALTINGS
JEWISON LANE
BRIDLINGTON
EAST YORKSHIRE
YO15 1DY
Other companies in YO15
 
Previous Names
BIDEAWHILE 569 LIMITED13/12/2007
Filing Information
Company Number 06439761
Company ID Number 06439761
Date formed 2007-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 15:49:29
Primary Source:Companies House
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 MUNTONS MALT SUPPLY CHAIN LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOUGLAS CHAMBERLAIN
Company Secretary 2007-12-11
MELISSA ABBOTT
Director 2017-03-31
DAVID JAMES CHAPMAN
Director 2010-11-16
NIGEL LESLIE DAVIES
Director 2017-03-31
ADRIAN ANTHONY FISHER
Director 2014-10-16
RICHARD ASHLEY HOWE
Director 2010-03-02
MARK COLIN INESON
Director 2009-03-05
GUY FRANCIS REX NEWSAM
Director 2007-12-11
MICHAEL DAVID NORFOLK
Director 2014-10-16
TIMOTHY JOHN STONEHOUSE
Director 2010-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RIDEALGH
Director 2007-12-11 2016-12-20
DAVID ARTHUR JOHN DOWTY
Director 2008-08-12 2014-06-27
NIGEL LESLIE DAVIES
Director 2007-12-11 2013-10-16
ROBERT HUGH MUNRO
Director 2008-08-12 2010-11-16
NICHOLAS STEWART COE
Director 2009-03-05 2009-11-25
ADRIAN ANTHONY FISHER
Director 2008-08-12 2009-03-05
BIRKETTS SECRETARIES LIMITED
Company Secretary 2007-11-28 2007-12-11
BIRKETTS DIRECTORS LIMITED
Director 2007-11-28 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOUGLAS CHAMBERLAIN MUNTONS PENSION TRUSTEES LIMITED Company Secretary 2009-08-20 CURRENT 2009-06-08 Active
PAUL DOUGLAS CHAMBERLAIN SCOTMALT LIMITED Company Secretary 2007-10-18 CURRENT 2003-10-23 Active
PAUL DOUGLAS CHAMBERLAIN SCOTMALT TRADING LIMITED Company Secretary 2003-10-17 CURRENT 2003-04-04 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS TRUSTEES LIMITED Company Secretary 2003-03-25 CURRENT 2002-08-27 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS PLC Company Secretary 1996-06-20 CURRENT 1921-09-27 Active
PAUL DOUGLAS CHAMBERLAIN MUNTONS (HOLDINGS) PLC Company Secretary 1996-06-20 CURRENT 1979-06-19 Active
NIGEL LESLIE DAVIES MUNTONS (HOLDINGS) PLC Director 2014-02-01 CURRENT 1979-06-19 Active
NIGEL LESLIE DAVIES MAGB (CCL) LIMITED Director 2007-12-01 CURRENT 2000-04-07 Active
NIGEL LESLIE DAVIES MUNTONS PLC Director 2005-08-01 CURRENT 1921-09-27 Active
ADRIAN ANTHONY FISHER F.W. MYHILL AND SON LIMITED Director 1991-12-12 CURRENT 1954-07-12 Active
TIMOTHY JOHN STONEHOUSE MUNTONS (HOLDINGS) PLC Director 2014-02-01 CURRENT 1979-06-19 Active
TIMOTHY JOHN STONEHOUSE MUNTONS PLC Director 1997-07-01 CURRENT 1921-09-27 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR MELISSA ABBOTT
2024-04-09Director's details changed for Mr Timothy John Stonehouse on 2024-03-27
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-20Director's details changed for Mr Timothy John Stonehouse on 2023-10-17
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-13Director's details changed for Mr Timothy John Stonehouse on 2023-03-30
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 064397610011
2022-09-13Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-13Audit exemption subsidiary accounts made up to 2022-01-01
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610010
2022-03-28AP01DIRECTOR APPOINTED MR MICHAEL DAVID NORFOLK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANTHONY FISHER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID NORFOLK
2022-01-13APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHLEY HOWE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID NORFOLK
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/21
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/21
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/21
2020-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2019-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/18
2019-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/18
2019-05-08AP03Appointment of Mr Neil Martin Butcher as company secretary on 2019-04-30
2019-05-08TM02Termination of appointment of Paul Douglas Chamberlain on 2019-04-29
2019-03-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WAKELEY
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LESLIE DAVIES
2019-02-21MEM/ARTSARTICLES OF ASSOCIATION
2019-02-21RES13Resolutions passed:
  • Re-facilities agreement/deed/debenture/guarantee/documents 17/12/2018
  • ALTER ARTICLES
2019-02-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-06RES13Resolutions passed:
  • Facilities agreement and related documents 14/12/2018
  • ALTER ARTICLES
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064397610002
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610009
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610008
2018-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610007
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610006
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr Timothy John Stonehouse on 2018-10-31
2018-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/17
2018-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY FRANCIS REX NEWSAM
2018-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED DR NIGEL LESLIE DAVIES
2017-04-04AP01DIRECTOR APPOINTED MRS MELISSA ABBOTT
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIDEALGH
2016-12-08AUDAUDITOR'S RESIGNATION
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-28AD03Registers moved to registered inspection location of Cedars Maltings Needham Road Stowmarket Suffolk IP14 2AG
2016-05-13AAFULL ACCOUNTS MADE UP TO 02/01/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0128/11/15 FULL LIST
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610005
2015-04-30MEM/ARTSARTICLES OF ASSOCIATION
2015-04-30RES13FACILITIES AGREEMENT DEBENTURE 01/04/2015
2015-04-30RES01ALTER ARTICLES 01/04/2015
2015-04-27AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-04-21RES12VARYING SHARE RIGHTS AND NAMES
2015-04-21RES01ALTER ARTICLES 01/04/2015
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610004
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0128/11/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN INESON / 18/11/2014
2014-10-20AP01DIRECTOR APPOINTED MR ADRIAN ANTHONY FISHER
2014-10-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID NORFOLK
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWTY
2014-06-19RES13COMPANY BUSINESS 09/06/2014
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610003
2014-04-07AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-01-08AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0128/11/13 FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STONEHOUSE / 29/08/2013
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ALTER ARTICLES 28/03/2013
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064397610002
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-10AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-11-30AR0128/11/12 FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS CHAMBERLAIN / 23/12/2011
2011-11-30AR0128/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STONEHOUSE / 14/11/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STONEHOUSE / 04/10/2011
2011-02-09AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-11-30AR0128/11/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR DAVID JAMES CHAPMAN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO
2010-04-27AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-03-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STONEHOUSE
2010-03-04AP01DIRECTOR APPOINTED MR RICHARD ASHLEY HOWE
2010-02-23MISCAUDITORS RESIGNATION
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-06RES01ADOPT ARTICLES 25/11/2009
2009-11-30AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANCIS REX NEWSAM / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH MUNRO / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN INESON / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR JOHN DOWTY / 28/11/2009
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COE
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDEALGH / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL LESLIE DAVIES / 16/10/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNRO / 06/07/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FISHER
2009-03-12288aDIRECTOR APPOINTED MARK COLIN INESON
2009-03-12288aDIRECTOR APPOINTED NICHOLAS STEWART COE
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED ROBERT HUGH MUNRO
2008-08-20288aDIRECTOR APPOINTED DAVID ARTHUR JOHN DOWTY
2008-08-20288aDIRECTOR APPOINTED ADRIAN ANTHONY FISHER
2008-08-1588(2)AD 12/08/08 GBP SI 98@1=98 GBP IC 2/100
2008-07-30RES01ADOPT MEM AND ARTS 24/07/2008
2008-07-30RES12VARYING SHARE RIGHTS AND NAMES
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13CERTNMCOMPANY NAME CHANGED BIDEAWHILE 569 LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-12-13225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MUNTONS MALT SUPPLY CHAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUNTONS MALT SUPPLY CHAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Outstanding RBS INVOICE FINANCE LIMITED
2015-04-10 Outstanding RBS INVOICE FINANCE LIMITED
2014-06-13 Outstanding RBS INVOICE FINANCE LIMITED
2013-05-14 Outstanding RBS INVOICE FINANCE LIMITED
GROUP DEBENTURE 2013-04-12 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MUNTONS MALT SUPPLY CHAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNTONS MALT SUPPLY CHAIN LIMITED
Trademarks
We have not found any records of MUNTONS MALT SUPPLY CHAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNTONS MALT SUPPLY CHAIN 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 (68209 - Other letting and operating of own or leased real estate) as MUNTONS MALT SUPPLY CHAIN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MUNTONS MALT SUPPLY CHAIN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNTONS MALT SUPPLY CHAIN 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 MUNTONS MALT SUPPLY CHAIN 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.