9770
Kruishoutem
Belgium
Director Name | Mr Bernard Verhamme |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 April 2014(25 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 50 Rue Thomas Decock 1390 Grez-Doiceau Belgium |
Director Name | Mr Marc Verhamme |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 April 2014(25 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4 Rue De Village 4870 Trooz Belgium |
Secretary Name | Secretary Bernard Parmentier |
---|---|
Status | Current |
Appointed | 27 January 2017(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
Director Name | John Cameron Strachan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 1997) |
Role | Farmer |
Correspondence Address | Church Farm South Cove Wrentham Beccles Suffolk NR34 7JD |
Director Name | David Strachan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 08 April 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rendham Hall Farm Rendham Saxmundham Suffolk IP17 2AW |
Secretary Name | John Cameron Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Church Farm South Cove Wrentham Beccles Suffolk NR34 7JD |
Secretary Name | Collette Mary Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rendham Hall Farm Rendham Saxmundham Suffolk IP17 2AW |
Director Name | Collette Mary Strachan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rendham Hall Farm Rendham Saxmundham Suffolk IP17 2AW |
Director Name | Mr James David Strachan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hall Farm Cottages Pipney Hill Rendham Saxmundham Suffolk IP17 2AW |
Director Name | Mrs Katherine Mary Manning |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Colchester Road Lawford Manningtree Essex CO11 2BT |
Website | www.marybelle.co.uk |
---|---|
Telephone | 01986 784658 |
Telephone region | Bungay |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£826,439 |
Cash | £271 |
Current Liabilities | £587,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
6 April 2008 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
4 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
29 September 2023 | Appointment of Mr Bernard Parmentier as a director on 16 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Luc De Baeremaeker as a director on 23 September 2023 (1 page) |
19 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 August 2022 | Registered 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 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 July 2020 | Cessation of Pur Natur Invest Bvba as a person with significant control on 6 April 2016 (1 page) |
7 July 2020 | Notification of Marc Verhamme as a person with significant control on 6 April 2016 (2 pages) |
14 February 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
14 January 2020 | Registered 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 2020 | Resolutions
|
17 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 January 2017 | Appointment of Secretary Bernard Parmentier as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Secretary Bernard Parmentier as a secretary on 27 January 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 May 2016 | Termination of appointment of Katherine Mary Manning as a director on 29 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Katherine Mary Manning as a director on 29 April 2016 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 September 2015 | Termination of appointment of James David Strachan as a director on 29 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Termination of appointment of James David Strachan as a director on 29 September 2015 (1 page) |
24 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
13 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr Luc De Baeremaeker as a director on 3 April 2014 (2 pages) |
27 July 2014 | Termination of appointment of David Strachan as a director on 8 April 2014 (1 page) |
27 July 2014 | Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages) |
27 July 2014 | Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages) |
27 July 2014 | Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages) |
27 July 2014 | Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages) |
27 July 2014 | Appointment of Mr Bernard Verhamme as a director on 3 April 2014 (2 pages) |
27 July 2014 | Termination of appointment of David Strachan as a director on 8 April 2014 (1 page) |
27 July 2014 | Termination of appointment of David Strachan as a director on 8 April 2014 (1 page) |
27 July 2014 | Appointment of Mr Marc Verhamme as a director on 3 April 2014 (2 pages) |
27 June 2014 | Appointment of Mrs Katherine Mary Manning as a director (2 pages) |
27 June 2014 | Termination of appointment of Collette Strachan as a secretary (1 page) |
27 June 2014 | Appointment of Mr James David Strachan as a director (2 pages) |
27 June 2014 | Appointment of Mrs Katherine Mary Manning as a director (2 pages) |
27 June 2014 | Termination of appointment of Collette Strachan as a secretary (1 page) |
27 June 2014 | Appointment of Mr James David Strachan as a director (2 pages) |
10 June 2014 | Company name changed suffolk meadow LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed suffolk meadow LIMITED\certificate issued on 10/06/14
|
30 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
30 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Change of name notice (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 February 2013 | Termination of appointment of Collette Strachan as a director (1 page) |
20 February 2013 | Termination of appointment of Collette Strachan as a director (1 page) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 22 March 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Registered office address changed from Surrey Chambers Surrey Street Lowestoft Suffolk NR32 1LJ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Surrey Chambers Surrey Street Lowestoft Suffolk NR32 1LJ on 30 July 2010 (1 page) |
29 January 2010 | Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Strachan on 7 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Strachan on 7 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Strachan on 7 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Collette Mary Strachan on 7 December 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
11 March 2004 | Return made up to 07/12/03; full list of members
|
11 March 2004 | Return made up to 07/12/03; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 07/12/02; full list of members
|
23 January 2003 | Return made up to 07/12/02; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Ad 07/06/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
29 June 2001 | Ad 07/06/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | £ nc 100/200000 17/04/01 (1 page) |
24 April 2001 | £ nc 100/200000 17/04/01 (1 page) |
22 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 September 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |