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 FINANCE
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
-
Check the company
-
UK
-
Wiltshire
- Company name
- WARMINSTER MALTINGS LTD
- Company number
- 03690055
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Dec 1998
Age - 27 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
- 78
- 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
- 66
- 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
- 80
- 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.