PAULS MALT LIMITED

24-25 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AD

Company Number: 00088929
Incorporation date: 25-May-1906
Status: Active
Entity type: Private Limited Company

SIC codes:
11060 Manufacture of malt





SUMMARY

This company is 118.9 years old and is currently active. It is controlled by Boortmalt Uk Limited. The company has positive equity (net assets) of GBP 52.3 million which has increased from GBP 45.3 million in the previous year. The latest reported revenue figure is GBP 121 million which is down -10% on the previous year. The company has 6 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2025
Accounts Filed: FULL (30-Jun-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2020 GBP 120,951,000 10,355,000 38,000 2,353,000 7,522,000
30-Jun-2019 GBP 130,729,000 10,325,000 39,000 2,008,000 7,717,000
30-Jun-2018 GBP 109,144,000 8,757,000 71,000 1,849,000 6,465,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2020 GBP 11,182,000 51,200,000 24,815,000 1,081,000 988,000 50,255,000 52,324,000
30-Jun-2019 GBP 6,056,000 54,397,000 37,551,000 1,081,000 988,000 43,213,000 45,282,000
30-Jun-2018 GBP 9,693,000 39,871,000 27,558,000 1,081,000 988,000 35,770,000 37,839,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED 26 Mar 2010 22 Mar 2025 5 - 26
Active GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED 26 Mar 2010 22 Mar 2025 5 - 39
Resigned John JOHNSON 03 Apr 2009 26 Mar 2010 Company Director British 0 - 1
Resigned Adrian DYTER 31 Dec 2008 03 Apr 2009 Businessman British 0 - 2
Resigned Paul FRAMPTON 28 Sep 2007 31 Dec 2008 Director British 0 - 4
Resigned Alan Jeffery PRYKE 28 Sep 2007 British 0 - 10

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Peter Gerard NALLEN 21 Mar 2023 Company Director And Officer Irish 2 - 00 (0.0%)
Active Sarah Elizabeth HARBISON 21 Mar 2023 Company Manager British 1 - 00 (0.0%)
Active Charles Nicholas George TOZER 01 Sep 2017 Director British 2 - 10 (0.0%)
Resigned Philippe CHAUDRU DE RAYNAL 04 Aug 2011 31 May 2017 Axereal Ceo French 0 - 20 (0.0%)
Active Yvan SCHAEPMAN 26 Mar 2010 Company Director French 2 - 00 (0.0%)
Resigned Dominique BAMAS 26 Mar 2010 04 Aug 2011 Company Director French 0 - 20 (0.0%)
Resigned Jean-Marc DUBOIS 26 Mar 2010 19 Dec 2011 Company Director British 0 - 10 (0.0%)
Active David Roy WILKES 26 Mar 2010 Company Director British 1 - 50 (0.0%)
Active Jean-Francois LOISEAU 26 Mar 2010 Company Director French 1 - 00 (0.0%)
Resigned John Anthony JOHNSON 03 Apr 2009 26 Mar 2010 Company Director British 0 - 31 (33.3%)
Resigned Adrian DYTER 08 Dec 2008 26 Mar 2010 Businessman British 0 - 20 (0.0%)
Resigned Peter NALLEN 29 Jan 2008 26 Mar 2010 Director Irish 0 - 10 (0.0%)
Resigned Paul FRAMPTON 09 Mar 2007 31 Dec 2008 Director British 0 - 40 (0.0%)
Resigned Patrick MURPHY 31 Dec 2005 30 Jan 2009 Company Director Irish 0 - 10 (0.0%)
Resigned Patrick Francis COVENEY 05 Sep 2005 26 Mar 2010 Director Irish 0 - 1714 (82.4%)
Resigned Anthony Martin HYNES 15 Jul 2002 26 Mar 2010 Chief Operating Officer Irish 5 - 11395 (80.5%)
Resigned Patrick Thomas KENNEDY 19 Apr 2002 05 Sep 2005 Director Irish 0 - 1714 (82.4%)
Resigned John MCNAMARA 01 Oct 2001 31 Dec 2005 General Manager Irish 0 - 10 (0.0%)
Resigned Kevin Clive O'SULLIVAN 08 Apr 1998 19 Apr 2002 Chief Financial Officer British 0 - 2117 (81.0%)
Resigned John Patrick BRADY 08 Apr 1998 28 Sep 2001 Director Irish 0 - 21 (50.0%)
Resigned Benjamin John POWER 08 Apr 1998 15 Jul 2002 Company Secretary Irish 0 - 2418 (75.0%)
Resigned Michael John MCCARTHY 08 Apr 1998 02 Jun 2006 Accountant Irish 0 - 10 (0.0%)
Resigned David John DILGER 08 Apr 1998 31 Mar 2008 Director Irish 0 - 2419 (79.2%)
Resigned Andrew John CRANE 01 Jan 1998 12 Jan 2001 Commercial Director British 0 - 10 (0.0%)
Resigned Peter Graham William SIMMONDS 25 Jan 1993 01 May 1995 Director British 0 - 174 (23.5%)
Resigned David Roy WILKES 26 Mar 2010 Managing Director British 1 - 50 (0.0%)
Resigned Peter Graham William SIMMONDS 01 May 1995 Director British 0 - 174 (23.5%)
Resigned Brian John SEWARD 30 Sep 1998 Director British 0 - 10 (0.0%)
Resigned David William RINGROSE 15 Aug 1997 Director British 0 - 40 (0.0%)
Resigned Alan Jeffery PRYKE 28 Sep 2007 Accountant British 0 - 104 (40.0%)
Resigned Robert Burnett PIRIE 18 Dec 1997 Director British 0 - 20 (0.0%)
Resigned Jonathan HILL 28 Feb 1993 Sales Director British 0 - 21 (50.0%)
Resigned George William HOOK 30 Apr 2002 Operations Director British 0 - 42 (50.0%)
Resigned Owen Patrick HUDSON 30 Apr 1992 Director British 0 - 30 (0.0%)
Number of active directors: 6
Average tenure of active directors: 9.4 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PAULS MALT LIMITED (00088929) - Active
GRAIN TERMINAL (IPSWICH) LIMITED(THE) (00297744) - Active
STABLE TRADING LIMITED (02593818) - Active
EAST ANGLIA'S CHILDREN'S HOSPICES (03550187) - Active
MAGB (CCL) LIMITED (03967298) - Active
BOORTMALT UK LIMITED (07112394) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-172015-01-172014-01-172013-01-172012-01-17
BOORTMALT UK LIMITEDORDINARY1,081,000
100%
1,081,000
100%
1,081,000
100%
1,081,000
100%
1,081,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PAULS MALT LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
A foodstuffs additive 1992-02-01 Terminated GB2263856
Loading bulk material 1989-08-30 Ceased GB2222397

COMPETITORS

(Based on Sic code: 11060 Manufacture of malt)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PAULS MALT LIMITED 0.7% 3.8% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public