ROSEMARY & THYME LIMITED
Overview
| Company Name | ROSEMARY & THYME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03211003 |
| 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 ROSEMARY & THYME LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is ROSEMARY & THYME LIMITED located?
| Registered Office Address | Ashford Road Charing TN27 0DF Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSEMARY & THYME LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALFDECIDE LIMITED | Jun 12, 1996 | Jun 12, 1996 |
What are the latest accounts for ROSEMARY & THYME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ROSEMARY & THYME LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for ROSEMARY & THYME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Director's details changed for Sally Josephine Heathfield on Jan 11, 2025 | 2 pages | CH01 | ||
Registered office address changed from Progress Way Mid Suffolk Busines Park Eye Suffolk IP23 7HU to Ashford Road Charing Ashford Kent TN27 0DF on Nov 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Robert Michiel Teunissen as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bernard Richard Haspeslagh as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||
Appointment of Sally Josephine Heathfield as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Termination of appointment of Jan Jozef Maria Haspeslagh as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ignace Cyriel Marie Haspeslagh as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Michiel Teunissen as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Bernard Richard Haspeslagh as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Metin Fevzi-Hunt as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with updates | 4 pages | CS01 | ||
Cessation of Ardo Business Support Nv as a person with significant control on Dec 29, 2020 | 1 pages | PSC07 | ||
Notification of Ardo Foods Nv as a person with significant control on Dec 29, 2020 | 1 pages | PSC02 | ||
Appointment of Mr Metin Fevzi-Hunt as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ROSEMARY & THYME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURRAN, Simon Rowland | Secretary | Woodchurch Road Appledore TN26 2BB Ashford Manclark Cottage Kent England | 222746630001 | |||||||
| HURRAN, Simon Rowland | Director | Woodchurch Road Appledore TN26 2BB Ashford Manclark Cottage Kent England | England | British | 222648190001 | |||||
| MCCORMACK, Sally Josephine | Director | Low Street Badingham IP13 8JX Woodbridge Castle Farm Suffolk England | England | British | 320063220002 | |||||
| HASPESLAGH, Paul | Secretary | Zwevezeelsestraat 161 Ardooie 8851 Belgium | Belgian | 48982740001 | ||||||
| JACOB, Rik | Secretary | 9830 Deinze 9830 Deinze Schipdonkstraat 15 Belgium | Belgian | 139343690001 | ||||||
| MAES, Filiep | Secretary | Izegem Izegem 8870 Gentsestraat 38/2 Belgium | Belgian | 119916140003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DECOSTER, Dirk | Director | Jozef Nellenslaan 128 Knokke-Heist B-8300 Knokke-Heist Belgium | Belgian | 119232230001 | ||||||
| FARROW, Paul | Director | Progress Way Mid Suffolk Busines Park IP23 7HU Eye Suffolk | England | British | 180479490001 | |||||
| FEVZI-HUNT, Metin | Director | Brindles RM11 2RU Hornchurch 2 Essex England | England | British | 271742650001 | |||||
| HASPESLAGH, Bernard Richard | Director | 8200 Brugge Torhoutse Steenweg 620 Belgium | Belgium | Belgian | 301060250001 | |||||
| HASPESLAGH, Ignace Cyriel Marie | Director | Wezestraat West Vlaanderen Ardooie 18a Belgium | Belgium | Belgian | 222681660001 | |||||
| HASPESLAGH, Jan Jozef Maria | Director | Tinnenpotstraat 8850 Ardooie 2 Belgium | Belgium | Belgian | 222751310001 | |||||
| HASPESLAGH, Paul | Director | Zwevezeelsestraat 161 Ardooie 8851 Belgium | Belgium | Belgian | 48982740001 | |||||
| HASPESLAGH, Philippe | Director | 1050 Elsene Belgium Molierelaan 164 Belgium | Belgium | Belgian | 77158880003 | |||||
| JACOB, Rik | Director | 9830 Deinze 9830 Deinze Schipdonkstraat 15 Belgium | Belgium | Belgian | 139343690001 | |||||
| MAES, Filiep | Director | Izegem Izegem 8870 Gentsestraat 38/2 Belgium | Belgian | 119916140003 | ||||||
| SMITH, Barry Ronald | Director | Salisbury House 84 Victoria Road IP22 4JG Diss Norfolk | England | British | 48982670002 | |||||
| TEUNISSEN, Robert Michiel | Director | 4617 Gc Bergen Op Zoom Botter 11 Netherlands | Netherlands | Dutch | 301060520001 | |||||
| WAUGH, Stephen Julian | Director | Peens Lane Boughton Monchelsea ME17 4BZ Maidstone Keepers Cottage Kent England | England | British | 93047540002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ROSEMARY & THYME LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ardo Foods Nv | Dec 29, 2020 | Wezestraat 61 8850 Ardooie Ardo Foods Nv Belgium | No | ||||
| |||||||
Natures of Control
| |||||||
| Ardo Business Support Nv | Apr 06, 2016 | Zwevezeelsestraat Koolskamp 142 B-8851 Belgium | Yes | ||||
| |||||||
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