Company NamePur Natur UK Limited
Company StatusActive
Company Number02326264
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Previous NamesSuffolk Meadow Limited and Marybelle Pur Natur Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Luc De Baeremaeker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed03 April 2014(25 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Cijnsweg
9770
Kruishoutem
Belgium
Director NameMr Bernard Verhamme
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed03 April 2014(25 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address50 Rue Thomas Decock
1390
Grez-Doiceau
Belgium
Director NameMr Marc Verhamme
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBelgian
StatusCurrent
Appointed03 April 2014(25 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Rue De Village
4870
Trooz
Belgium
Secretary NameSecretary Bernard Parmentier
StatusCurrent
Appointed27 January 2017(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address114 St Martin's Lane Covent Garden
London
WC2N 4BE
Director NameJohn Cameron Strachan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleFarmer
Correspondence AddressChurch Farm
South Cove Wrentham
Beccles
Suffolk
NR34 7JD
Director NameDavid Strachan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration22 years, 4 months (resigned 08 April 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRendham Hall Farm
Rendham
Saxmundham
Suffolk
IP17 2AW
Secretary NameJohn Cameron Strachan
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressChurch Farm
South Cove Wrentham
Beccles
Suffolk
NR34 7JD
Secretary NameCollette Mary Strachan
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRendham Hall Farm
Rendham
Saxmundham
Suffolk
IP17 2AW
Director NameCollette Mary Strachan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRendham Hall Farm
Rendham
Saxmundham
Suffolk
IP17 2AW
Director NameMr James David Strachan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hall Farm Cottages Pipney Hill
Rendham
Saxmundham
Suffolk
IP17 2AW
Director NameMrs Katherine Mary Manning
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Colchester Road
Lawford
Manningtree
Essex
CO11 2BT

Contact

Websitewww.marybelle.co.uk
Telephone01986 784658
Telephone regionBungay

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£826,439
Cash£271
Current Liabilities£587,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

6 April 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2001Delivered on: 15 December 2001
Persons entitled:
Lucy Mary Winter
John Rodney Winter

Classification: Lease
Secured details: The entire equitable and legal interest of the company to the chargee in the property (as defined) together with liability to transfer the same to the chargee under the said lease.
Particulars: Building and equipment at milk processing unit walpole old hall walpole house west suffolk.
Outstanding
17 October 2002Delivered on: 22 October 2002
Satisfied on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a milk processing unit walpole old hall walpole halesworth suffolk t/n SK223634.
Fully Satisfied
16 August 2001Delivered on: 23 August 2001
Satisfied on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
9 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
29 September 2023Appointment of Mr Bernard Parmentier as a director on 16 September 2023 (2 pages)
28 September 2023Termination of appointment of Luc De Baeremaeker as a director on 23 September 2023 (1 page)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 August 2022Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 (1 page)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
18 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 July 2020Cessation of Pur Natur Invest Bvba as a person with significant control on 6 April 2016 (1 page)
7 July 2020Notification of Marc Verhamme as a person with significant control on 6 April 2016 (2 pages)
14 February 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
14 January 2020Registered office address changed from The Marybelle Dairy Old Hall Walpole Halesworth Suffolk IP19 9AU to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 January 2020 (1 page)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-13
(3 pages)
17 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 January 2017Appointment of Secretary Bernard Parmentier as a secretary on 27 January 2017 (2 pages)
30 January 2017Appointment of Secretary Bernard Parmentier as a secretary on 27 January 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 May 2016Termination of appointment of Katherine Mary Manning as a director on 29 April 2016 (1 page)
12 May 2016Termination of appointment of Katherine Mary Manning as a director on 29 April 2016 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,180,000
(6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,180,000
(6 pages)
29 September 2015Termination of appointment of James David Strachan as a director on 29 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Termination of appointment of James David Strachan as a director on 29 September 2015 (1 page)
24 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,020,000
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,020,000
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,180,000
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,180,000
(3 pages)
13 April 2015Registered office address changed from C/O Lovewell Blake Llp the Wherry Quay Street Halesworth Suffolk IP19 8ET to The Marybelle Dairy Old Hall Walpole Halesworth Suffolk IP19 9AU on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Lovewell Blake Llp the Wherry Quay Street Halesworth Suffolk IP19 8ET to The Marybelle Dairy Old Hall Walpole Halesworth Suffolk IP19 9AU on 13 April 2015 (1 page)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 160,000
(8 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 160,000
(8 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 160,000
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages)
28 July 2014Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages)
28 July 2014Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages)
27 July 2014Termination of appointment of David Strachan as a director on 8 April 2014 (1 page)
27 July 2014Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages)
27 July 2014Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages)
27 July 2014Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages)
27 July 2014Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages)
27 July 2014Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages)
27 July 2014Termination of appointment of David Strachan as a director on 8 April 2014 (1 page)
27 July 2014Termination of appointment of David Strachan as a director on 8 April 2014 (1 page)
27 July 2014Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages)
27 June 2014Appointment of Mrs Katherine Mary Manning as a director (2 pages)
27 June 2014Termination of appointment of Collette Strachan as a secretary (1 page)
27 June 2014Appointment of Mr James David Strachan as a director (2 pages)
27 June 2014Appointment of Mrs Katherine Mary Manning as a director (2 pages)
27 June 2014Termination of appointment of Collette Strachan as a secretary (1 page)
27 June 2014Appointment of Mr James David Strachan as a director (2 pages)
10 June 2014Company name changed suffolk meadow LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
10 June 2014Company name changed suffolk meadow LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
30 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
30 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Change of name notice (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 160,000
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 160,000
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 160,000
(4 pages)
20 February 2013Termination of appointment of Collette Strachan as a director (1 page)
20 February 2013Termination of appointment of Collette Strachan as a director (1 page)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2012Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 22 March 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 July 2010Registered office address changed from Surrey Chambers Surrey Street Lowestoft Suffolk NR32 1LJ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Surrey Chambers Surrey Street Lowestoft Suffolk NR32 1LJ on 30 July 2010 (1 page)
29 January 2010Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages)
29 January 2010Director's details changed for David Strachan on 7 December 2009 (2 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Strachan on 7 December 2009 (2 pages)
29 January 2010Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Strachan on 7 December 2009 (2 pages)
29 January 2010Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
31 January 2008Return made up to 07/12/07; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 07/12/06; full list of members (2 pages)
23 January 2007Return made up to 07/12/06; full list of members (2 pages)
7 February 2006Return made up to 07/12/05; full list of members (2 pages)
7 February 2006Return made up to 07/12/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 07/12/04; full list of members (7 pages)
6 January 2005Return made up to 07/12/04; full list of members (7 pages)
11 March 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
29 June 2001Ad 07/06/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
29 June 2001Ad 07/06/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001£ nc 100/200000 17/04/01 (1 page)
24 April 2001£ nc 100/200000 17/04/01 (1 page)
22 December 2000Return made up to 07/12/00; full list of members (6 pages)
22 December 2000Return made up to 07/12/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 07/12/99; full list of members (6 pages)
22 December 1999Return made up to 07/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 07/12/98; no change of members (4 pages)
14 January 1999Return made up to 07/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 December 1997Return made up to 07/12/97; no change of members (4 pages)
10 December 1997Return made up to 07/12/97; no change of members (4 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 September 1997New secretary appointed (2 pages)
7 January 1997Return made up to 07/12/96; full list of members (6 pages)
7 January 1997Return made up to 07/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 January 1996Return made up to 07/12/95; no change of members (4 pages)
29 January 1996Return made up to 07/12/95; no change of members (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)