UKBizDB.co.uk

ROSEMARY & THYME LIMITED

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Progress Way, Mid Suffolk Busines Park, Eye, Suffolk, IP23 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manclark Cottage, Woodchurch Road, Appledore, Ashford, England, TN26 2BB

Secretary16 January 2017Active
Torhoutse Steenweg 620, 8200, Brugge, Belgium,

Director10 October 2022Active
Castle Farm, Low Street, Badingham, Woodbridge, England, IP13 8JX

Director01 March 2024Active
Manclark Cottage, Woodchurch Road, Appledore, Ashford, England, TN26 2BB

Director16 January 2017Active
Botter 11, 4617 Gc, Bergen Op Zoom, Netherlands,

Director10 October 2022Active
Zwevezeelsestraat 161, Ardooie, Belgium,

Secretary02 July 1996Active
Schipdonkstraat 15, 9830 Deinze, 9830 Deinze,

Secretary01 February 2009Active
Gentsestraat 38/2, Izegem, Izegem 8870, Belgium,

Secretary20 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1996Active
Jozef Nellenslaan 128, Knokke-Heist, Belgium,

Director20 December 2006Active
Progress Way, Mid Suffolk Busines Park, Eye, IP23 7HU

Director01 August 2013Active
2, Brindles, Hornchurch, England, RM11 2RU

Director01 July 2020Active
18a, Wezestraat, West Vlaanderen, Ardooie, Belgium,

Director17 January 2017Active
2, Tinnenpotstraat, 8850, Ardooie, Belgium,

Director16 January 2017Active
Zwevezeelsestraat 161, Ardooie, Belgium,

Director02 July 1996Active
Molierelaan 164, 1050 Elsene, Belgium, Belgium,

Director02 July 1996Active
Schipdonkstraat 15, 9830 Deinze, 9830 Deinze,

Director01 February 2009Active
Gentsestraat 38/2, Izegem, Izegem 8870, Belgium,

Director20 February 2007Active
Salisbury House, 84 Victoria Road, Diss, IP22 4JG

Director02 July 1996Active
Keepers Cottage, Peens Lane, Boughton Monchelsea, Maidstone, England, ME17 4BZ

Director16 January 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Ardo Business Support Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:142, Zwevezeelsestraat, Koolskamp, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2018-12-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.