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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Secretary | 25 July 2019 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 01 January 1999 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 01 December 2023 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 01 August 2023 | Active |
Tanglin 4 Chimney Mills, West Stow, Bury St Edmunds, IP28 6ES | Secretary | - | Active |
139 Corton Road, Lowestoft, NR32 4PR | Secretary | 09 June 1997 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Secretary | 26 October 2000 | Active |
Hertoe Van Gelrestraat, 6891 Ax Rosendaal, Holland, FOREIGN | Director | - | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 20 June 2007 | Active |
Beelaertslaan 82 6861 Az, Oosterbeek, Netherlands, FOREIGN | Director | - | Active |
Heinrich Witteweg 10, Bennekom, Netherlands, | Director | 01 June 2000 | Active |
Voorstraat 70, Asperen, Netherlands, | Director | 01 July 2002 | Active |
Biesdelselaan 21, Velp, Netherlands, | Director | 07 November 2006 | Active |
Dijk 45, Beuningen, Netherlands, 6641 LA | Director | 01 July 1997 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 02 January 2020 | Active |
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 | Director | 08 October 1992 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 01 October 2013 | Active |
33 Perkins Road, Rougham Industrial Estate, Bury St Edmunds, IP30 9ND | Director | 01 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-02 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Capital | Capital allotment shares. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Officers | Appoint person secretary company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.