Company NameAvebe UK Limited
Company StatusActive
Company Number00892833
CategoryPrivate Limited Company
Incorporation Date28 November 1966(57 years, 5 months ago)
Previous NameTunnel Avebe Starches Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Erik Menno Elderman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Lennart Van Der Ree
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2021(54 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Colin David Herman Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(54 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Jan Martien Maria Megens
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed11 January 1992(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleNon Executive Director
Correspondence AddressSt Harde 2
Haren 9752 Vd
Foreign
Director NameMarcel Van Handenhoven
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed11 January 1992(25 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2000)
RoleChairman
Correspondence Address14 Rue Emile Zola
91813 Corbeil Essonnes Essonnes
Foreign
Director NameHon William Southwell Russell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(25 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1992)
RoleManaging Director
Correspondence AddressGilboa Farmhouse
Brokenborough
Malmesbury
Wiltshire
SN16 0HX
Secretary NamePhilip Martin Young
NationalityBritish
StatusResigned
Appointed11 January 1992(25 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Correspondence Address114 St Leonards Street
West Malling
Kent
ME19 6PD
Director NameAlan Gilbert Fielding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns
South End
Goxhill
North Lincolnshire
DN19 7LZ
Secretary NameMr Steven Jenkinson
NationalityBritish
StatusResigned
Appointed16 September 1992(25 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address8 Ormsby Close
Cleethorpes
South Humberside
DN35 9PE
Director NameEgbert Piest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1995(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleBusiness Unit Manager
Correspondence AddressMolenweg 23
9751 Haren
Netherlands
Foreign
Director NameGerben Jelle Meursing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2000(34 years after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressWestersingel Nl-9901 Gg
Appingedam
Netherlands
Secretary NameAlan Gilbert Fielding
NationalityBritish
StatusResigned
Appointed01 November 2005(38 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns
South End
Goxhill
North Lincolnshire
DN19 7LZ
Director NameMr Gerrit Bernhard Pierik
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2009(42 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address11 Kerstraat 11
9321 Ha
Peize
The Netherlands
Director NameMr Fokko Greven
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed04 October 2013(46 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2021)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address154 Bonkenhavestraay 154
8043 Zwolle Td
Netherlands
Director NameMr Johan Peter Russchen
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed09 January 2014(47 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2021)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressThe Barns
South End
Goxhill
North Lincolnshire
DN19 7LZ
Director NameMr Lennart Van Der Ree
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2021(54 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2021)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressBrinkweg 5a Brinkweg 5a
9756am Glimmen
Netherlands
Director NameMs Winanda Betten
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2021(54 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 April 2021)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

246.2k at £1Avebe Ba
100.00%
Ordinary
1 at £1Jacob Jeen De Boer
0.00%
Ordinary

Financials

Year2014
Net Worth£591,575
Cash£20,987
Current Liabilities£133,591

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

1 April 1986Delivered on: 4 April 1986
Persons entitled: Marley Vehicle Leasing Limited

Classification: Agreement
Secured details: Sterling pounds 45,079.
Particulars: Motor vehicles reg nos. - c 378 akr, B348 xko, B860 vkk, B445 tkl B382 wkn, B478 vkn A31 pko, C319 ekl.
Outstanding
9 April 1985Delivered on: 18 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parsonage oast, 2A, spot lane, bearsted kent title no k 337444 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 July 2020 (12 pages)
30 April 2020Accounts for a small company made up to 31 July 2019 (12 pages)
27 February 2020Auditor's resignation (2 pages)
20 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Johan Peter Russchen on 9 January 2014 (2 pages)
7 May 2019Accounts for a small company made up to 31 July 2018 (23 pages)
21 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (23 pages)
14 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
20 February 2016Register inspection address has been changed from C/O Steve Jenkinson Unit 28 Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 14 Abbey Park Road Grimsby South Humberside DN32 0HR (1 page)
20 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 246,154
(6 pages)
20 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 246,154
(6 pages)
20 February 2016Register inspection address has been changed from C/O Steve Jenkinson Unit 28 Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 14 Abbey Park Road Grimsby South Humberside DN32 0HR (1 page)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
26 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 246,154
(6 pages)
26 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 246,154
(6 pages)
1 May 2014Full accounts made up to 31 July 2013 (16 pages)
1 May 2014Full accounts made up to 31 July 2013 (16 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 246,154
(6 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 246,154
(6 pages)
25 January 2014Register inspection address has been changed from C/O S Jenkinson 38 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG United Kingdom (1 page)
25 January 2014Appointment of Mr Johan Peter Russchen as a director (2 pages)
25 January 2014Register inspection address has been changed from C/O S Jenkinson 38 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG United Kingdom (1 page)
25 January 2014Appointment of Mr Johan Peter Russchen as a director (2 pages)
9 December 2013Appointment of Mr Fokko Greven as a director (2 pages)
9 December 2013Appointment of Mr Fokko Greven as a director (2 pages)
9 December 2013Termination of appointment of Gerrit Pierik as a director (1 page)
9 December 2013Termination of appointment of Gerrit Pierik as a director (1 page)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 March 2013Register(s) moved to registered office address (1 page)
2 May 2012Full accounts made up to 31 July 2011 (15 pages)
2 May 2012Full accounts made up to 31 July 2011 (15 pages)
26 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 March 2012Register inspection address has been changed from C/O S Jenkinson 8 Ormsby Close Cleethorpes South Humberside DN35 9PE United Kingdom (1 page)
25 March 2012Register inspection address has been changed from C/O S Jenkinson 8 Ormsby Close Cleethorpes South Humberside DN35 9PE United Kingdom (1 page)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
25 February 2011Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
25 February 2011Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
25 February 2011Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 February 2011Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
25 February 2011Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
25 February 2011Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages)
1 April 2009Full accounts made up to 31 July 2008 (17 pages)
1 April 2009Full accounts made up to 31 July 2008 (17 pages)
3 March 2009Director appointed mr gerrit bernhard pierik (1 page)
3 March 2009Director appointed mr gerrit bernhard pierik (1 page)
2 March 2009Appointment terminated director gerben meursing (1 page)
2 March 2009Appointment terminated director gerben meursing (1 page)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 January 2009Return made up to 11/01/09; full list of members (4 pages)
9 June 2008Return made up to 11/01/08; full list of members (4 pages)
9 June 2008Return made up to 11/01/08; full list of members (4 pages)
29 May 2008Full accounts made up to 31 July 2007 (16 pages)
29 May 2008Full accounts made up to 31 July 2007 (16 pages)
15 August 2007Full accounts made up to 31 July 2006 (15 pages)
15 August 2007Full accounts made up to 31 July 2006 (15 pages)
12 March 2007Return made up to 11/01/07; no change of members (7 pages)
12 March 2007Return made up to 11/01/07; no change of members (7 pages)
6 September 2006Full accounts made up to 31 July 2005 (11 pages)
6 September 2006Full accounts made up to 31 July 2005 (11 pages)
15 March 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Registered office changed on 22/12/05 from: 8 ormsby close cleethorpes north east lincolnshire DN35 9PE (1 page)
22 December 2005Registered office changed on 22/12/05 from: 8 ormsby close cleethorpes north east lincolnshire DN35 9PE (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
23 July 2005Full accounts made up to 31 July 2004 (14 pages)
23 July 2005Full accounts made up to 31 July 2004 (14 pages)
12 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
22 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
5 December 2003Certificate of reduction of share premium (1 page)
5 December 2003Certificate of reduction of share premium (1 page)
25 November 2003Reduce share premium account (2 pages)
25 November 2003Reduce share premium account (2 pages)
22 September 2003Resolutions
  • RES13 ‐ Share prem acc 15/09/03
(1 page)
22 September 2003Resolutions
  • RES13 ‐ Share prem acc 15/09/03
(1 page)
24 June 2003Full accounts made up to 31 July 2002 (15 pages)
24 June 2003Full accounts made up to 31 July 2002 (15 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
6 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2002Full accounts made up to 31 July 2001 (16 pages)
1 February 2002Full accounts made up to 31 July 2001 (16 pages)
8 January 2002Return made up to 11/01/02; full list of members (6 pages)
8 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 July 2000 (15 pages)
4 May 2001Full accounts made up to 31 July 2000 (15 pages)
13 February 2001Return made up to 11/01/01; full list of members (6 pages)
13 February 2001Return made up to 11/01/01; full list of members (6 pages)
25 February 2000Full accounts made up to 31 July 1999 (14 pages)
25 February 2000Full accounts made up to 31 July 1999 (14 pages)
12 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1999Full accounts made up to 31 July 1998 (14 pages)
17 April 1999Full accounts made up to 31 July 1998 (14 pages)
17 February 1999Return made up to 11/01/99; no change of members (4 pages)
17 February 1999Return made up to 11/01/99; no change of members (4 pages)
6 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998Full accounts made up to 31 July 1997 (15 pages)
2 March 1998Full accounts made up to 31 July 1997 (15 pages)
11 February 1997Return made up to 11/01/97; change of members (5 pages)
11 February 1997Return made up to 11/01/97; change of members (5 pages)
17 January 1997Full accounts made up to 31 July 1996 (16 pages)
17 January 1997Full accounts made up to 31 July 1996 (16 pages)
15 February 1996Return made up to 11/01/96; no change of members (4 pages)
15 February 1996Return made up to 11/01/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 July 1995 (16 pages)
7 December 1995Full accounts made up to 31 July 1995 (16 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 November 1966Incorporation (55 pages)
28 November 1966Incorporation (55 pages)