Barenbrug U.k. Limited BURY ST EDMUNDS


Barenbrug U.k started in year 1983 as Private Limited Company with registration number 01692116. The Barenbrug U.k company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bury St Edmunds at 33 Perkins Road. Postal code: IP30 9ND.

At present there are 3 directors in the the firm, namely Johannes T., Marjolein W. and Paul J.. In addition one secretary - Matthew B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barenbrug U.k. Limited Address / Contact

Office Address 33 Perkins Road
Office Address2 Rougham Industrial Estate
Town Bury St Edmunds
Post code IP30 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692116
Date of Incorporation Tue, 18th Jan 1983
Industry
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Johannes T.

Position: Director

Appointed: 01 December 2023

Marjolein W.

Position: Director

Appointed: 01 August 2023

Matthew B.

Position: Secretary

Appointed: 25 July 2019

Paul J.

Position: Director

Appointed: 01 January 1999

Hendrik B.

Position: Director

Appointed: 02 January 2020

Resigned: 01 December 2023

Johannes T.

Position: Director

Appointed: 01 October 2013

Resigned: 02 January 2020

Gerhardus V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 August 2023

Bastiaan B.

Position: Director

Appointed: 20 June 2007

Resigned: 01 October 2013

Kees B.

Position: Director

Appointed: 07 November 2006

Resigned: 01 March 2007

Belard B.

Position: Director

Appointed: 01 July 2002

Resigned: 07 November 2006

Gary S.

Position: Secretary

Appointed: 26 October 2000

Resigned: 25 July 2019

Hubertus B.

Position: Director

Appointed: 01 June 2000

Resigned: 30 June 2002

Fredericus B.

Position: Director

Appointed: 01 July 1997

Resigned: 31 May 2000

Neil L.

Position: Secretary

Appointed: 09 June 1997

Resigned: 26 October 2000

Michael M.

Position: Director

Appointed: 08 October 1992

Resigned: 30 June 1999

Robertus D.

Position: Director

Appointed: 26 November 1991

Resigned: 30 September 2009

Hubertus B.

Position: Director

Appointed: 26 November 1991

Resigned: 01 July 1997

Cornelis A.

Position: Director

Appointed: 26 November 1991

Resigned: 08 October 1992

Anthony C.

Position: Director

Appointed: 26 November 1991

Resigned: 30 September 1993

Roy C.

Position: Secretary

Appointed: 26 November 1991

Resigned: 09 June 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Bastian B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Frank B. This PSC owns 25-50% shares.

Bastian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Frank B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (43 pages)

Company search

Advertisements