ROSEMARY & THYME LIMITED

ROSEMARY & THYME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROSEMARY & THYME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03211003
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROSEMARY & THYME LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALFDECIDE LIMITEDJun 12, 1996Jun 12, 1996

    What are the latest accounts for ROSEMARY & THYME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ROSEMARY & THYME LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for ROSEMARY & THYME LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Director's details changed for Sally Josephine Heathfield on Jan 11, 2025

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Robert Michiel Teunissen as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Bernard Richard Haspeslagh as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Appointment of Sally Josephine Heathfield as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Termination of appointment of Jan Jozef Maria Haspeslagh as a director on Oct 10, 2022

    1 pagesTM01

    Termination of appointment of Ignace Cyriel Marie Haspeslagh as a director on Oct 10, 2022

    1 pagesTM01

    Appointment of Mr Robert Michiel Teunissen as a director on Oct 10, 2022

    2 pagesAP01

    Appointment of Mr Bernard Richard Haspeslagh as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Metin Fevzi-Hunt as a director on Jul 11, 2022

    1 pagesTM01

    Confirmation statement made on Jun 12, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Jun 12, 2021 with updates

    4 pagesCS01

    Cessation of Ardo Business Support Nv as a person with significant control on Dec 29, 2020

    1 pagesPSC07

    Notification of Ardo Foods Nv as a person with significant control on Dec 29, 2020

    1 pagesPSC02

    Appointment of Mr Metin Fevzi-Hunt as a director on Jul 01, 2020

    2 pagesAP01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of ROSEMARY & THYME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURRAN, Simon Rowland
    Woodchurch Road
    Appledore
    TN26 2BB Ashford
    Manclark Cottage
    Kent
    England
    Secretary
    Woodchurch Road
    Appledore
    TN26 2BB Ashford
    Manclark Cottage
    Kent
    England
    222746630001
    HURRAN, Simon Rowland
    Woodchurch Road
    Appledore
    TN26 2BB Ashford
    Manclark Cottage
    Kent
    England
    Director
    Woodchurch Road
    Appledore
    TN26 2BB Ashford
    Manclark Cottage
    Kent
    England
    EnglandBritish222648190001
    MCCORMACK, Sally Josephine
    Low Street
    Badingham
    IP13 8JX Woodbridge
    Castle Farm
    Suffolk
    England
    Director
    Low Street
    Badingham
    IP13 8JX Woodbridge
    Castle Farm
    Suffolk
    England
    EnglandBritish320063220002
    HASPESLAGH, Paul
    Zwevezeelsestraat 161
    Ardooie
    8851
    Belgium
    Secretary
    Zwevezeelsestraat 161
    Ardooie
    8851
    Belgium
    Belgian48982740001
    JACOB, Rik
    9830 Deinze
    9830 Deinze
    Schipdonkstraat 15
    Belgium
    Secretary
    9830 Deinze
    9830 Deinze
    Schipdonkstraat 15
    Belgium
    Belgian139343690001
    MAES, Filiep
    Izegem
    Izegem 8870
    Gentsestraat 38/2
    Belgium
    Secretary
    Izegem
    Izegem 8870
    Gentsestraat 38/2
    Belgium
    Belgian119916140003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DECOSTER, Dirk
    Jozef Nellenslaan 128
    Knokke-Heist
    B-8300 Knokke-Heist
    Belgium
    Director
    Jozef Nellenslaan 128
    Knokke-Heist
    B-8300 Knokke-Heist
    Belgium
    Belgian119232230001
    FARROW, Paul
    Progress Way
    Mid Suffolk Busines Park
    IP23 7HU Eye
    Suffolk
    Director
    Progress Way
    Mid Suffolk Busines Park
    IP23 7HU Eye
    Suffolk
    EnglandBritish180479490001
    FEVZI-HUNT, Metin
    Brindles
    RM11 2RU Hornchurch
    2
    Essex
    England
    Director
    Brindles
    RM11 2RU Hornchurch
    2
    Essex
    England
    EnglandBritish271742650001
    HASPESLAGH, Bernard Richard
    8200
    Brugge
    Torhoutse Steenweg 620
    Belgium
    Director
    8200
    Brugge
    Torhoutse Steenweg 620
    Belgium
    BelgiumBelgian301060250001
    HASPESLAGH, Ignace Cyriel Marie
    Wezestraat
    West Vlaanderen
    Ardooie
    18a
    Belgium
    Director
    Wezestraat
    West Vlaanderen
    Ardooie
    18a
    Belgium
    BelgiumBelgian222681660001
    HASPESLAGH, Jan Jozef Maria
    Tinnenpotstraat
    8850
    Ardooie
    2
    Belgium
    Director
    Tinnenpotstraat
    8850
    Ardooie
    2
    Belgium
    BelgiumBelgian222751310001
    HASPESLAGH, Paul
    Zwevezeelsestraat 161
    Ardooie
    8851
    Belgium
    Director
    Zwevezeelsestraat 161
    Ardooie
    8851
    Belgium
    BelgiumBelgian48982740001
    HASPESLAGH, Philippe
    1050 Elsene
    Belgium
    Molierelaan 164
    Belgium
    Director
    1050 Elsene
    Belgium
    Molierelaan 164
    Belgium
    BelgiumBelgian77158880003
    JACOB, Rik
    9830 Deinze
    9830 Deinze
    Schipdonkstraat 15
    Belgium
    Director
    9830 Deinze
    9830 Deinze
    Schipdonkstraat 15
    Belgium
    BelgiumBelgian139343690001
    MAES, Filiep
    Izegem
    Izegem 8870
    Gentsestraat 38/2
    Belgium
    Director
    Izegem
    Izegem 8870
    Gentsestraat 38/2
    Belgium
    Belgian119916140003
    SMITH, Barry Ronald
    Salisbury House
    84 Victoria Road
    IP22 4JG Diss
    Norfolk
    Director
    Salisbury House
    84 Victoria Road
    IP22 4JG Diss
    Norfolk
    EnglandBritish48982670002
    TEUNISSEN, Robert Michiel
    4617 Gc
    Bergen Op Zoom
    Botter 11
    Netherlands
    Director
    4617 Gc
    Bergen Op Zoom
    Botter 11
    Netherlands
    NetherlandsDutch301060520001
    WAUGH, Stephen Julian
    Peens Lane
    Boughton Monchelsea
    ME17 4BZ Maidstone
    Keepers Cottage
    Kent
    England
    Director
    Peens Lane
    Boughton Monchelsea
    ME17 4BZ Maidstone
    Keepers Cottage
    Kent
    England
    EnglandBritish93047540002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ROSEMARY & THYME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ardo Foods Nv
    Wezestraat 61
    8850 Ardooie
    Ardo Foods Nv
    Belgium
    Dec 29, 2020
    Wezestraat 61
    8850 Ardooie
    Ardo Foods Nv
    Belgium
    No
    Legal FormLimited Company
    Legal AuthorityBelgium
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ardo Business Support Nv
    Zwevezeelsestraat
    Koolskamp
    142
    B-8851
    Belgium
    Apr 06, 2016
    Zwevezeelsestraat
    Koolskamp
    142
    B-8851
    Belgium
    Yes
    Legal FormLimited Company
    Legal AuthorityBelgian
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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