This company is commonly known as Rosemary & Thyme Limited. The company was founded 27 years ago and was given the registration number 03211003. The firm's registered office is in EYE. You can find them at Progress Way, Mid Suffolk Busines Park, Eye, Suffolk. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | ROSEMARY & THYME LIMITED |
---|---|---|
Company Number | : | 03211003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Progress Way, Mid Suffolk Busines Park, Eye, Suffolk, IP23 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manclark Cottage, Woodchurch Road, Appledore, Ashford, England, TN26 2BB | Secretary | 16 January 2017 | Active |
Torhoutse Steenweg 620, 8200, Brugge, Belgium, | Director | 10 October 2022 | Active |
Castle Farm, Low Street, Badingham, Woodbridge, England, IP13 8JX | Director | 01 March 2024 | Active |
Manclark Cottage, Woodchurch Road, Appledore, Ashford, England, TN26 2BB | Director | 16 January 2017 | Active |
Botter 11, 4617 Gc, Bergen Op Zoom, Netherlands, | Director | 10 October 2022 | Active |
Zwevezeelsestraat 161, Ardooie, Belgium, | Secretary | 02 July 1996 | Active |
Schipdonkstraat 15, 9830 Deinze, 9830 Deinze, | Secretary | 01 February 2009 | Active |
Gentsestraat 38/2, Izegem, Izegem 8870, Belgium, | Secretary | 20 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 1996 | Active |
Jozef Nellenslaan 128, Knokke-Heist, Belgium, | Director | 20 December 2006 | Active |
Progress Way, Mid Suffolk Busines Park, Eye, IP23 7HU | Director | 01 August 2013 | Active |
2, Brindles, Hornchurch, England, RM11 2RU | Director | 01 July 2020 | Active |
18a, Wezestraat, West Vlaanderen, Ardooie, Belgium, | Director | 17 January 2017 | Active |
2, Tinnenpotstraat, 8850, Ardooie, Belgium, | Director | 16 January 2017 | Active |
Zwevezeelsestraat 161, Ardooie, Belgium, | Director | 02 July 1996 | Active |
Molierelaan 164, 1050 Elsene, Belgium, Belgium, | Director | 02 July 1996 | Active |
Schipdonkstraat 15, 9830 Deinze, 9830 Deinze, | Director | 01 February 2009 | Active |
Gentsestraat 38/2, Izegem, Izegem 8870, Belgium, | Director | 20 February 2007 | Active |
Salisbury House, 84 Victoria Road, Diss, IP22 4JG | Director | 02 July 1996 | Active |
Keepers Cottage, Peens Lane, Boughton Monchelsea, Maidstone, England, ME17 4BZ | Director | 16 January 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 June 1996 | Active |
Ardo Foods Nv | ||
Notified on | : | 29 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Ardo Foods Nv, Wezestraat 61, 8850 Ardooie, Belgium, |
Nature of control | : |
|
Ardo Business Support Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 142, Zwevezeelsestraat, Koolskamp, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.