Check the

WARMINSTER MALTINGS LTD

Company
WARMINSTER MALTINGS LTD (03690055)

WARMINSTER MALTINGS

Phone: 01985 212 014
A⁺ rating

ABOUT WARMINSTER MALTINGS LTD

Welcome to Warminster Maltings, Britain’s oldest working maltings.

Situated in the Wiltshire town of the same name, on the western tip of Salisbury Plain, the Pound Street maltings has been continuously making malt for the brewing industry since 1855. Not only that, in defiance of all the 20th century technology which completely overwhelmed the malting industry in the 1960’s, Warminster Malt is still made the traditional way, by hand, on floors, almost totally unchanged from the day the maltings was originally commissioned.

Presided over by Head Maltster, Chris Garratt, this gentle, natural process prevails today because it is now widely acknowledged that this method produces a superior product particularly suited to the Craft Brewing and Craft Distilling sector.

How can we help?

Simply fill in your details and we will be happy to help with your enquiry.

KEY FINANCES

Year
2017
Assets
£886.29k ▼ £-238.91k (-21.23 %)
Cash
£2.23k ▼ £-22.03k (-90.80 %)
Liabilities
£0.98k ▼ £-37.33k (-97.45 %)
Net Worth
£885.31k ▼ £-201.58k (-18.55 %)

REGISTRATION INFO

Company name
WARMINSTER MALTINGS LTD
Company number
03690055
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.warminster-malt.co.uk
Phones
01985 212 014
Registered Address
39 POUND STREET,
WARMINSTER,
WILTSHIRE,
BA12 8NN

ECONOMIC ACTIVITIES

11060
Manufacture of malt

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2

CHARGES

19 August 2004
Status
Outstanding
Delivered
24 August 2004
Persons entitled
Barclays Bank PLC
Description
F/H land at the maitins, warminster, wiltshire t/n WT126994.

28 July 2004
Status
Outstanding
Delivered
10 August 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 February 2001
Status
Satisfied on 28 September 2004
Delivered
16 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 May 1999
Status
Satisfied on 2 March 2001
Delivered
20 May 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WARMINSTER MALTINGS LTD DIRECTORS

Robin Stefan William Appel

  Acting PSC
Appointed
13 February 2001
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
The Malt House, Droxford, Southampton, Hampshire, SO3 1PA
Country Of Residence
England
Name
APPEL, Robin Stefan William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christopher John Garratt

  Acting
Appointed
01 October 2008
Occupation
Maltster
Role
Director
Age
65
Nationality
British
Address
68 High Street, Codford, Warminster, Wilts., BA12 0ND
Name
GARRATT, Christopher John

DATASEARCH CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
22 December 1998
Resigned
22 December 1998
Role
Nominee Secretary
Address
18a Queen Square, Bath, BA1 2HR
Name
DATASEARCH CORPORATE SECRETARIES LIMITED

Elizabeth Mary Dunn

  Resigned
Appointed
13 February 2001
Resigned
28 January 2008
Role
Secretary
Address
Thorncroft, East Tytherley Road Lockerley, Romsey, Hampshire, SO51 0LW
Name
DUNN, Elizabeth Mary

Margaret Ann Miles

  Resigned
Appointed
22 December 1998
Resigned
13 February 2001
Role
Secretary
Address
Milestone Cottage, Tytherington, Warminster, Wiltshire, BA12 7AE
Name
MILES, Margaret Ann

DATASEARCH NOMINEES LIMITED

  Resigned
Appointed
22 December 1998
Resigned
22 December 1998
Role
Nominee Director
Address
18a Queen Square, Bath, BA1 2HR
Name
DATASEARCH NOMINEES LIMITED

David Malcolm Miles

  Resigned
Appointed
22 December 1998
Resigned
13 February 2001
Occupation
Co Director
Role
Director
Age
79
Nationality
British
Address
Milestone Cottage, Tytherington, Warminster, Wiltshire, BA12 7AE
Name
MILES, David Malcolm

REVIEWS


Check The Company
Excellent according to the company’s financial health.