Background WavePink WaveYellow Wave

MORAY FIRTH MALTINGS LIMITED (03599528)

MORAY FIRTH MALTINGS LIMITED (03599528) is an active UK company. incorporated on 17 July 1998. with registered office in Essex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORAY FIRTH MALTINGS LIMITED has been registered for 27 years. Current directors include BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan.

Company Number
03599528
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
Station Maltings, Essex, CM8 2DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROADBENT, Richard Euan, Dr, WEIMANN, Brett Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY FIRTH MALTINGS LIMITED

MORAY FIRTH MALTINGS LIMITED is an active company incorporated on 17 July 1998 with the registered office located in Essex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORAY FIRTH MALTINGS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03599528

LTD Company

Age

27 Years

Incorporated 17 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 June 2024(10 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CLAWBAG LIMITED
From: 17 July 1998To: 7 April 1999
Contact
Address

Station Maltings Witham Essex, CM8 2DU,

Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WEIMANN, Brett Alan

Active
Station Maltings, EssexCM8 2DU
Secretary
Appointed 01 Apr 2020

BROADBENT, Richard Euan, Dr

Active
Station Maltings, EssexCM8 2DU
Born February 1978
Director
Appointed 01 Aug 2020

WEIMANN, Brett Alan

Active
WithamCM8 2DU
Born August 1970
Director
Appointed 01 Nov 2010

GILPIN, David Philip

Resigned
13 Cornelius Vale, ChelmsfordCM2 6GY
Secretary
Appointed 01 Mar 1999
Resigned 27 Dec 2006

GORDON, Angus Burness

Resigned
Station Maltings, EssexCM8 2DU
Secretary
Appointed 27 Dec 2006
Resigned 28 Feb 2018

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 13 Aug 1998
Resigned 01 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1998
Resigned 13 Aug 1998

BELL, Alistair Garrard

Resigned
Level 28, Sydney2000
Born June 1961
Director
Appointed 30 Sept 2013
Resigned 01 Apr 2020

ELLIS, Peter James

Resigned
Old Balmacron, BlairgowriePH12 8RW
Born May 1959
Director
Appointed 26 Oct 1998
Resigned 01 Mar 1999

FRIBERG, Greg Allan

Resigned
Station Maltings, EssexCM8 2DU
Born December 1957
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2018

GILPIN, David Philip

Resigned
13 Cornelius Vale, ChelmsfordCM2 6GY
Born June 1949
Director
Appointed 01 Mar 1999
Resigned 29 Oct 2010

HAYDON, Steven Arthur

Resigned
172 Maldon Road, ColchesterCO5 0PH
Born May 1956
Director
Appointed 01 Mar 1999
Resigned 21 Apr 2011

HOPE, Duncan Patrick Nicholson

Resigned
71 Cumberland Road, BromleyBR2 0PL
Born June 1964
Director
Appointed 13 Aug 1998
Resigned 24 Aug 1998

KOVATS, Laura Jean

Resigned
2 Park Street, Sydney2000
Born July 1986
Director
Appointed 06 May 2021
Resigned 16 Aug 2024

LAURIE, John

Resigned
50 Craigleith Crescent, EdinburghEH4 3LB
Born September 1945
Director
Appointed 24 Aug 1998
Resigned 31 Dec 1998

RASANAYAGAM, Johann Stanislaus

Resigned
Station Maltings, EssexCM8 2DU
Born December 1972
Director
Appointed 01 Apr 2020
Resigned 27 Apr 2021

RAWSON, Ian Michael Gilmour

Resigned
Old Blair, PitlochryPH18 5TX
Born April 1947
Director
Appointed 26 Oct 1998
Resigned 01 Mar 1999

WOODLEY, Roger Graham

Resigned
Station Maltings, EssexCM8 2DU
Born July 1958
Director
Appointed 21 Apr 2011
Resigned 31 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1998
Resigned 13 Aug 1998

Persons with significant control

1

WithamCM8 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
7 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Resolution
22 March 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Change Sail Address Company
16 March 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
25 November 2009
MG02MG02
Legacy
23 November 2009
MG02MG02
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
287Change of Registered Office
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
88(2)R88(2)R
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
155(6)a155(6)a
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
287Change of Registered Office
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Incorporation Company
17 July 1998
NEWINCIncorporation