Moray Firth Maltings Limited ESSEX


Moray Firth Maltings started in year 1998 as Private Limited Company with registration number 03599528. The Moray Firth Maltings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Essex at Station Maltings. Postal code: CM8 2DU. Since Wed, 7th Apr 1999 Moray Firth Maltings Limited is no longer carrying the name Clawbag.

At present there are 3 directors in the the firm, namely Laura K., Richard B. and Brett W.. In addition one secretary - Brett W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moray Firth Maltings Limited Address / Contact

Office Address Station Maltings
Office Address2 Witham
Town Essex
Post code CM8 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599528
Date of Incorporation Fri, 17th Jul 1998
Industry Dormant Company
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Laura K.

Position: Director

Appointed: 06 May 2021

Richard B.

Position: Director

Appointed: 01 August 2020

Brett W.

Position: Secretary

Appointed: 01 April 2020

Brett W.

Position: Director

Appointed: 01 November 2010

Johann R.

Position: Director

Appointed: 01 April 2020

Resigned: 27 April 2021

Alistair B.

Position: Director

Appointed: 30 September 2013

Resigned: 01 April 2020

Greg F.

Position: Director

Appointed: 30 September 2013

Resigned: 31 December 2018

Roger W.

Position: Director

Appointed: 21 April 2011

Resigned: 31 December 2020

Angus G.

Position: Secretary

Appointed: 27 December 2006

Resigned: 28 February 2018

David G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 27 December 2006

Steven H.

Position: Director

Appointed: 01 March 1999

Resigned: 21 April 2011

David G.

Position: Director

Appointed: 01 March 1999

Resigned: 29 October 2010

Peter E.

Position: Director

Appointed: 26 October 1998

Resigned: 01 March 1999

Ian R.

Position: Director

Appointed: 26 October 1998

Resigned: 01 March 1999

John L.

Position: Director

Appointed: 24 August 1998

Resigned: 31 December 1998

Duncan H.

Position: Director

Appointed: 13 August 1998

Resigned: 24 August 1998

Whale Rock Directors Limited

Position: Corporate Secretary

Appointed: 13 August 1998

Resigned: 01 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1998

Resigned: 13 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1998

Resigned: 13 August 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Bairds Malt Limited from Witham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bairds Malt Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03580592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clawbag April 7, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (4 pages)

Company search

Advertisements