GB INGREDIENTS LIMITED
Overview
| Company Name | GB INGREDIENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00269810 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GB INGREDIENTS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is GB INGREDIENTS LIMITED located?
| Registered Office Address | Dock Road Felixstowe IP11 3QW Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GB INGREDIENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DSM BAKERY INGREDIENTS UK LIMITED | Feb 01, 2000 | Feb 01, 2000 |
| BRITISH FERMENTATION PRODUCTS LIMITED | Nov 01, 1932 | Nov 01, 1932 |
What are the latest accounts for GB INGREDIENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for GB INGREDIENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for GB INGREDIENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Johannes Gerhardus Steenkamp as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Vincent Dzedzej as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicolai Francis Jensen as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Victor Moises Martins De Melo as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2024 | 30 pages | AA | ||
Secretary's details changed for Ainsley Buck on May 22, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Apr 12, 2024 with updates | 4 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Statement of capital following an allotment of shares on Oct 30, 2023
| 3 pages | SH01 | ||
Termination of appointment of Jean Frederic Chagnon as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr William Nankervis as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Francisco Pereira Da Conceicoa as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Francois Leblanc as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ronald Michael Chell as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 21 pages | AA | ||
Who are the officers of GB INGREDIENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCK, Ainsley | Secretary | Dock Road Felixstowe IP11 3QW Suffolk | British | 86584470001 | ||||||
| CHAGNON, Antoine | Director | 1620 Prefontaine Montreal Lallemand Inc Quebec Canada | Canada | Canadian | 179282740003 | |||||
| DZEDZEJ, Vincent | Director | Dock Road Felixstowe IP11 3QW Suffolk | France | French | 324246420001 | |||||
| JENSEN, Nicolai Francis | Director | Dock Road Felixstowe IP11 3QW Suffolk | Denmark | Danish | 324246320001 | |||||
| NANKERVIS, William | Director | Rue Prefontaine Montreal 1620 Quebec Canada | United States | South African | 310456630001 | |||||
| PEREIRA DA CONCEICOA, Francisco | Director | Prefontaine Montreal 1620 Quebec H1w2n8 Canada | Canada | Portuguese | 294299590001 | |||||
| CORLESS, David Norris | Secretary | 2 East Sheen Avenue East Sheen SW14 8AS London | British | 22266840002 | ||||||
| DOEKES, Robert Jean | Secretary | 27 Barrow Road CB2 2AP Cambridge Cambridgeshire | Dutch | 52351010003 | ||||||
| TEN BERGE, Jacob | Secretary | 18 Fairways Braiswick CO4 5TX Colchester Essex | Dutch | 60173450002 | ||||||
| BRANCO, Tristao Valente E | Director | The Shrubbery 2 Ipswich Road IP12 4BU Woodbridge Suffolk | Portuguese | 34086500002 | ||||||
| BRENT, Jordan | Director | Hillcrest Avenue DE15 0TZ Burton-On-Trent 6 Staffordshire | United Kingdom | British | 140520280001 | |||||
| CASIER, Marc Joseph Georges | Director | Trolieberg 85 Leuven 3010 Belgium | Belg | 125663480001 | ||||||
| CHAGNON, Jean Frederic | Director | 1620 Prefontaine Montreal Lallemand Inc Quebec Canada | Canada | Canadian | 171345650001 | |||||
| CHELL, Ronald Michael, Dr | Director | 16 Barnfield Urmston M41 9EN Manchester | United Kingdom | British | 33900640001 | |||||
| CHIGER, Martin | Director | Brugsestraat 9 2587 Xr Den Haag The Nethelands | American | 86812260001 | ||||||
| CORLESS, David Norris | Director | 2 East Sheen Avenue East Sheen SW14 8AS London | England | British | 22266840002 | |||||
| DOEKES, Robert Jean | Director | 27 Barrow Road CB2 2AP Cambridge Cambridgeshire | Dutch | 52351010003 | ||||||
| FITZPATRICK, Stephen Christopher, Dr | Director | 1 Temple Road IP14 1AX Stowmarket Suffolk | British | 34456970002 | ||||||
| JONGEJAN, Huibert Cornelis | Director | Ringvaartpark 27 2907 Lh Capelle A/D Ijssel Netherlands | Dutch | 27417320002 | ||||||
| KREUZ, Rudolf | Director | Pleyergasse 8 A-2700 Wiener Neustadt Austria | Austria | Austrian | 140520270001 | |||||
| LEBLANC, Francois | Director | Prefontaine Street Montreal 1620 Qc Canada | Canada | Canadian | 175356130001 | |||||
| LOUDON, James Theodore | Director | Noordeinde 156a 2514 Gr FOREIGN The Hague Holland Holland | Dutch | 32115770001 | ||||||
| MARLEAU, Guy Georges | Director | Pl St-Charles Ph8d Brossard 8480 Quebec J4x 2as Canada | Canada | Canadian | 140520310001 | |||||
| MARTINS DE MELO, Victor Moises | Director | Dock Road Felixstowe IP11 3QW Suffolk | United Kingdom | Portuguese | 233818910001 | |||||
| MORROW, Paul Lawson Thomas | Director | 8 Hawkshead Street PR9 9HF Southport Merseyside | British | 27417290002 | ||||||
| OUAZZANI HASSANI, Mehdi | Director | 15 Rue Victor Basch Charenton FOREIGN Paris 94220 France | French | 126964550001 | ||||||
| PERLING, Martin Julian | Director | Dock Road Felixstowe IP11 3QW Suffolk | England | South African | 179227160001 | |||||
| POTTER, David Stanley | Director | Acre Holt One Tree Hill Road GU4 8PJ Guildford Surrey | British | 10193330001 | ||||||
| QUIST, Simon | Director | Industrieweg 12 Nootdorp 2631 P6 The Netherlands | Dutch | 76905590001 | ||||||
| ROBERTS, Trevor Reginald | Director | 1 Watermill Close Upper Layham IP7 5LD Ipswich | British | 61916730001 | ||||||
| ROSSI, Paolo | Director | 127, Avenue De La Marne Marc En Baroeul Nord 59700 France | Italian | 125706450001 | ||||||
| ROWETT, Charles Francis Sam | Director | 5 White Womans Lane Eyke IP12 2SY Woodbridge Suffolk | Uk | British | 88506000001 | |||||
| SPINKS, Geoffrey William Peter | Director | Catkins Exton EX3 0PW Exeter Devon | England | British | 67910770001 | |||||
| STEENKAMP, Johannes Gerhardus | Director | Keizersgracht 62-64 Amsetrdam Lallemand Bio Sl 1-15 Cs Netherlands | Netherlands | South African | 179227420001 | |||||
| STOUT, Raymond John | Director | Majuba Avenue Quellerina Florida 15 Gauteng 1709 South Africa | United Kingdom | British | 140520190001 |
Who are the persons with significant control of GB INGREDIENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lallemand Uk Limited | Apr 06, 2016 | George Street EH2 4JN Edinburgh 115 4th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0