CompanyTrack
N

NEW MALTPARK LIMITED

Active Great Shelford

Other professional, scientific and technical activities n.e.c.

4 employees
Other professional, scientific and technical activities n.e.c.
N

NEW MALTPARK LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 11 Apr 2011 Active Great Shelford, United Kingdom 4 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 24 Apr 2025
Confirmation Statement Submitted 24 Apr 2025
Net assets £6.12M
Total assets £0.00 £5.24M 2024 year on year
Total Liabilities £440.51K £4.80M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mill House Mill Court Station Road Great Shelford Cambridgeshire CB22 5LD

Credit Report

Discover NEW MALTPARK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.45M

Increased by £1.67M (+94%)

Net Assets

£6.12M

Total Liabilities

£440.51k

Decreased by £4.80M (-92%)

Turnover

N/A

Employees

4

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Elizabeth Penelope JarmanDirectorBritishUnited Kingdom6820 Mar 2018Active
Peter Drake JarmanDirectorBritishEngland6711 Apr 2011Active
Polly Isabel MasonDirectorBritishEngland3825 Nov 2015Active
William Joseph JarmanDirectorBritishEngland3625 Nov 2015Active

Shareholders

Shareholders (4)

Peter Drake Jarman
40.0%
4025 Apr 2022
William Joseph Jarman
10.0%
1025 Apr 2022
Polly Isabel Mason
10.0%
1025 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Peter Drake Jarman

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

NEW MALTPARK LIMITED Current Company
NEWMARKET ROAD LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (ABINGTON) LLP united kingdom significant influence or control limited liability partnership
WRENBRIDGE (AYLESFORD) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (BASINGSTOKE) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (BEDFORD) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (BELVEDERE 2 PROJECT MANAGEMENT) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (BRIDGE HOUSE) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (CRAWLEY 2 PROJECT MANAGEMENT) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (CRAWLEY PROJECT MANAGEMENT) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (DARTFORD PROJECT MANAGEMENT) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (ERITH) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FARNBOROUGH AIRPORT) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD HAYES PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD HEATHROW PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD HEMEL HEMPSTEAD PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD MERCERS ROW PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD READING PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD STEVENAGE PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (FRELD WALTHAM CROSS PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V BISHOPS STORTFORD PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V CRAWLEY PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V DARTFORD PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V HEMEL PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V HOUGHTON REGIS PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V PORTSMOUTH PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (FREOF V STANDARD ROAD PM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (GRAFTON) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (GREENWICH) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (HARLOW 25) LLP united kingdom significant influence or control limited liability partnership
WRENBRIDGE (HEMEL HEMPSTEAD) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (HERTFORD) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (HIGH WYCOMBE) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (HOOK EUROPA) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (HOOK HARTLEY) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (ICKENHAM) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (IFFLEY ROAD PROJECT MANAGEMENT) LIMITED united kingdom significant influence or control
WRENBRIDGE (LETCHWORTH) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (NORFOLK) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WRENBRIDGE (OPUS 3) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (OXFORD) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (PADDOCK WOOD 25) LLP united kingdom significant influence or control limited liability partnership
WRENBRIDGE (PADDOCK WOOD) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (RAINHAM) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (READING 2) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (SHELFORD) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (SOUTHAMPTON) LLP united kingdom significant influence or control limited liability partnership
WRENBRIDGE (SOUTH MIMMS) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE SPORT (SCARBOROUGH) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
WRENBRIDGE (STEVENAGE) LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WRENBRIDGE (SUTTON) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (SWINDON) LIMITED united kingdom voting rights 25 to 50 percent
WRENBRIDGE (WALTHAM 2) LLP united kingdom voting rights 25 to 50 percent limited liability partnership

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jun 2025OfficersChange to director Elizabeth Jarman on 2025-06-10View(2 pages)
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-11 with no updatesView(3 pages)
24 Apr 2025AccountsAnnual accounts made up to 2024-05-31View(10 pages)
22 Apr 2024OfficersChange to director Miss Polly Isabel Mason on 2024-04-11View(2 pages)
22 Apr 2024OfficersChange to director Mr William Joseph Jarman on 2024-04-11View(2 pages)
23 Jun 2025 Officers

Change to director Elizabeth Jarman on 2025-06-10

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-11 with no updates

24 Apr 2025 Accounts

Annual accounts made up to 2024-05-31

22 Apr 2024 Officers

Change to director Miss Polly Isabel Mason on 2024-04-11

22 Apr 2024 Officers

Change to director Mr William Joseph Jarman on 2024-04-11

Recent Activity

Latest Activity

Change to director Elizabeth Jarman on 2025-06-10

6 months ago on 23 Jun 2025

Confirmation statement made on 2025-04-11 with no updates

8 months ago on 24 Apr 2025

Annual accounts made up to 2024-05-31

8 months ago on 24 Apr 2025

Change to director Miss Polly Isabel Mason on 2024-04-11

1 years ago on 22 Apr 2024

Change to director Mr William Joseph Jarman on 2024-04-11

1 years ago on 22 Apr 2024