UKBizDB.co.uk

BARENBRUG U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barenbrug U.k. Limited. The company was founded 41 years ago and was given the registration number 01692116. The firm's registered office is in BURY ST EDMUNDS. You can find them at 33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, Suffolk. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:BARENBRUG U.K. LIMITED
Company Number:01692116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, Suffolk, IP30 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Secretary25 July 2019Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director01 January 1999Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director01 December 2023Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director01 August 2023Active
Tanglin 4 Chimney Mills, West Stow, Bury St Edmunds, IP28 6ES

Secretary-Active
139 Corton Road, Lowestoft, NR32 4PR

Secretary09 June 1997Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Secretary26 October 2000Active
Hertoe Van Gelrestraat, 6891 Ax Rosendaal, Holland, FOREIGN

Director-Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director20 June 2007Active
Beelaertslaan 82 6861 Az, Oosterbeek, Netherlands, FOREIGN

Director-Active
Heinrich Witteweg 10, Bennekom, Netherlands,

Director01 June 2000Active
Voorstraat 70, Asperen, Netherlands,

Director01 July 2002Active
Biesdelselaan 21, Velp, Netherlands,

Director07 November 2006Active
Dijk 45, Beuningen, Netherlands, 6641 LA

Director01 July 1997Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director02 January 2020Active
West Street Farmhouse, Walsham Le Willows, Bury St Edmunds, IP31 3AP

Director-Active
Elise Hoomanshof 4, 6836 Mr Arnhem, The Netherlands, FOREIGN

Director-Active
18 Diomed Drive, Great Barton, Bury St Edmunds, IP31 2TD

Director08 October 1992Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director01 October 2013Active
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND

Director01 October 2009Active

People with Significant Control

Mr Bastian Barenbrug
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Dutch
Country of residence:Netherlands
Address:Barenbrug Holding Bv, Barenbrug Holding Bv, Nijmegan, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Barenbrug
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Dutch
Country of residence:Netherlands
Address:Barenbrug Holding Bv, Barenbrug Holding Bv, Nijmegan, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-02Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Officers

Appoint person secretary company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.