Background WavePink WaveYellow Wave

CRISP MALTING GROUP LIMITED (01466872)

CRISP MALTING GROUP LIMITED (01466872) is an active UK company. incorporated on 13 December 1979. with registered office in Fakenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRISP MALTING GROUP LIMITED has been registered for 46 years. Current directors include BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William and 3 others.

Company Number
01466872
Status
active
Type
ltd
Incorporated
13 December 1979
Age
46 years
Address
Crisp Malting Limited, Fakenham, NR21 7AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANBURY, Neil Robert, BEARD, Robert William, FARRAR, Richard William, SHELDON, Jarrett Craig, SOBKOW, Darrell, SOBKOW, Darwin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISP MALTING GROUP LIMITED

CRISP MALTING GROUP LIMITED is an active company incorporated on 13 December 1979 with the registered office located in Fakenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRISP MALTING GROUP LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01466872

LTD Company

Age

46 Years

Incorporated 13 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WAVENEY GRAIN LIMITED
From: 13 December 1979To: 18 December 1992
Contact
Address

Crisp Malting Limited Great Ryburgh Fakenham, NR21 7AS,

Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Loan Secured
Feb 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Nov 21
Director Joined
Jan 22
Loan Secured
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jun 23
Owner Exit
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

SHELDON, Jarrett Craig

Active
Great Ryburgh, FakenhamNR21 7AS
Secretary
Appointed 28 Feb 2024

BANBURY, Neil Robert

Active
Great Ryburgh, FakenhamNR21 7AS
Born January 1977
Director
Appointed 25 Feb 2025

BEARD, Robert William

Active
Great Ryburgh, FakenhamNR21 7AS
Born January 1957
Director
Appointed 28 Feb 2024

FARRAR, Richard William

Active
Great Ryburgh, FakenhamNR21 7AS
Born April 1958
Director
Appointed 28 Feb 2024

SHELDON, Jarrett Craig

Active
Great Ryburgh, FakenhamNR21 7AS
Born January 1970
Director
Appointed 25 Feb 2025

SOBKOW, Darrell

Active
One Lombard Place, Winnipeg
Born March 1966
Director
Appointed 28 Feb 2024

SOBKOW, Darwin

Active
One Lombard Place, Winnipeg
Born July 1969
Director
Appointed 28 Feb 2024

BARNES, Ian Roger

Resigned
8 Kingfisher Close, ThetfordIP24 3HU
Secretary
Appointed 15 Feb 2000
Resigned 31 Aug 2005

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Secretary
Appointed 31 Aug 2005
Resigned 30 Jun 2021

MITCHELL, Richard Thomas

Resigned
16 Blakestone Drive, NorwichNR7 0LF
Secretary
Appointed N/A
Resigned 15 Feb 2000

THOMPSON, George Alexander

Resigned
Crisp Malting Limited, Great, NorfolkNR21 7AS
Secretary
Appointed 01 Jul 2021
Resigned 28 Feb 2024

CHESHIRE, Stephen Dudley

Resigned
Tros Y Parc Ystrad Road, DenbighLL16 4RH
Born February 1943
Director
Appointed 06 May 1994
Resigned 31 Aug 2005

CLARK, Alan William

Resigned
5 Isiah Avenue, TelfordTF4 2GU
Born August 1960
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2021

CRISP, John William Maxwell

Resigned
Winterlake, OxfordOX5 3HG
Born November 1929
Director
Appointed N/A
Resigned 28 Feb 1995

DYTER, Adrian Cordy

Resigned
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born May 1968
Director
Appointed 04 Apr 2016
Resigned 29 Jun 2021

EGAR, David

Resigned
48 Mount Pleasant, NorwichNR2 2DH
Born October 1938
Director
Appointed 26 May 1994
Resigned 02 Oct 2003

HODSON, Mark Anthony

Resigned
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born March 1961
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2024

KING, Robert Charles Snellestone

Resigned
Mosane, Kings LynnPE32 1QJ
Born June 1958
Director
Appointed 06 May 1994
Resigned 08 Jun 2023

LE POIDEVIN, Steven James

Resigned
Great Ryburgh, FakenhamNR21 7AS
Born October 1966
Director
Appointed 16 Jul 2021
Resigned 01 Feb 2026

MACPHERSON, Evan Mcfadzean

Resigned
Harebell Cottage, DerehamNR20 5LP
Born December 1951
Director
Appointed 01 May 2001
Resigned 31 Mar 2017

MAYES, Martyn John

Resigned
The Bungalow, Melton MowbrayLE14 2HY
Born September 1947
Director
Appointed 06 May 1994
Resigned 31 Mar 2006

MERRIWEATHER, John Dennis

Resigned
16 The Avenue, ColchesterCO3 3PA
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1993

MITCHELL, Richard Thomas

Resigned
16 Blakestone Drive, NorwichNR7 0LF
Born August 1939
Director
Appointed N/A
Resigned 31 Mar 2000

PEARCE GOULD, Rupert Anthony

Resigned
Harston Manor, CambridgeCB2 5NT
Born June 1951
Director
Appointed 06 May 1994
Resigned 31 Aug 2005

PONTON, Ian David

Resigned
35 Sculthorpe Road, FakenhamNR21 9HA
Born July 1945
Director
Appointed 21 Dec 1993
Resigned 31 Aug 1997

SANDS, Stuart

Resigned
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born April 1978
Director
Appointed 27 Jan 2022
Resigned 28 Feb 2024

SCOTT, Alan James

Resigned
Sakura Orchard Lane, NorwichNR10 4NP
Born July 1930
Director
Appointed 06 May 1994
Resigned 12 Jul 1995

THOMPSON, David George Fossett

Resigned
Fakenham Road, FakenhamNR21 7AS
Born July 1954
Director
Appointed 31 Aug 2005
Resigned 04 Jul 2021

THOMPSON, George Alexander

Resigned
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born October 1984
Director
Appointed 01 Jul 2021
Resigned 28 Feb 2024

VOSSEN, Curt

Resigned
One Lombard Place, Winnipeg
Born November 1953
Director
Appointed 28 Feb 2024
Resigned 10 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Fakenham Road, FakenhamNR21 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2023

The Honourable Edward Richard Iliffe

Ceased
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born September 1968

Nature of Control

Significant influence or control
Notified 04 Jul 2021
Ceased 05 Jul 2023

Mr David George Fossett Thompson

Ceased
Crisp Malting Limited, Great, NorfolkNR21 7AS
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2021
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
287Change of Registered Office
Legacy
30 May 2006
353353
Legacy
30 May 2006
190190
Auditors Resignation Company
4 January 2006
AUDAUD
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
11 June 2001
288cChange of Particulars
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
9 May 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
14 June 1995
363x363x
Legacy
21 March 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
8 May 1994
363x363x
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Legacy
7 August 1990
288288
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
31 January 1987
288288
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
225(1)225(1)