MALTED WAFFLE COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALTED WAFFLE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371001

Incorporation date

11/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Ariane, Tamworth B79 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Change of details for Mr Georges William Barrett as a person with significant control on 2025-12-17
dot icon12/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Appointment of Mrs Heather Alana Evans-Barrett as a director on 2022-03-25
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Director's details changed for Mr Georges William Barrett on 2019-05-31
dot icon31/05/2019
Director's details changed for Miss Laura Alana Barrett on 2019-05-31
dot icon28/05/2019
Registered office address changed from Whitehouse Farm Bangley Lane Tamworth Staffordshire B78 3EA to Unit 11 Ariane Tamworth B79 7XF on 2019-05-28
dot icon21/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon28/01/2019
Registration of charge 043710010004, created on 2019-01-25
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Satisfaction of charge 1 in full
dot icon04/06/2018
Appointment of Miss Christina Alice Barrett as a director on 2018-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon05/01/2018
Registration of charge 043710010003, created on 2018-01-03
dot icon14/12/2017
Appointment of Miss Laura Alana Barrett as a director on 2017-12-01
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-11
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Heather Alana Evans-Barrett on 2013-01-01
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon08/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon21/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/02/2010
Director's details changed for Georges William Barrett on 2010-02-16
dot icon12/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 11/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon05/08/2008
Return made up to 11/02/08; full list of members
dot icon03/03/2008
Return made up to 11/02/07; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/04/2006
Return made up to 11/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 11/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon20/05/2004
Return made up to 11/02/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon07/08/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon20/02/2003
Return made up to 11/02/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: estate house 4-6 high street sutton coldfield west midlands B72 1XA
dot icon19/02/2003
Ad 10/02/03--------- £ si 98@1=98 £ ic 1/99
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: the britannia suite st jamses buildings 79 oxford street manchester M1 6FR
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-61.63 % *

* during past year

Cash in Bank

£44,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
59.91K
-
0.00
105.42K
-
2022
7
38.37K
-
0.00
116.16K
-
2023
7
66.11K
-
0.00
44.58K
-
2023
7
66.11K
-
0.00
44.58K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

66.11K £Ascended72.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.58K £Descended-61.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Georges William
Director
12/02/2002 - Present
7
Barrett, Laura Alana
Director
01/12/2017 - Present
2
Evans-Barrett, Heather Alana
Director
25/03/2022 - Present
-
Barrett, Christina Alice
Director
31/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MALTED WAFFLE COMPANY LIMITED

MALTED WAFFLE COMPANY LIMITED is an(a) Active company incorporated on 11/02/2002 with the registered office located at Unit 11 Ariane, Tamworth B79 7XF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MALTED WAFFLE COMPANY LIMITED?

toggle

MALTED WAFFLE COMPANY LIMITED is currently Active. It was registered on 11/02/2002 .

Where is MALTED WAFFLE COMPANY LIMITED located?

toggle

MALTED WAFFLE COMPANY LIMITED is registered at Unit 11 Ariane, Tamworth B79 7XF.

What does MALTED WAFFLE COMPANY LIMITED do?

toggle

MALTED WAFFLE COMPANY LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does MALTED WAFFLE COMPANY LIMITED have?

toggle

MALTED WAFFLE COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for MALTED WAFFLE COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-06 with no updates.