Background WavePink WaveYellow Wave

BARENBRUG U.K. LIMITED (01692116)

BARENBRUG U.K. LIMITED (01692116) is an active UK company. incorporated on 18 January 1983. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). BARENBRUG U.K. LIMITED has been registered for 43 years. Current directors include HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus.

Company Number
01692116
Status
active
Type
ltd
Incorporated
18 January 1983
Age
43 years
Address
33 Perkins Road, Bury St Edmunds, IP30 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARENBRUG U.K. LIMITED

BARENBRUG U.K. LIMITED is an active company incorporated on 18 January 1983 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). BARENBRUG U.K. LIMITED was registered 43 years ago.(SIC: 46210)

Status

active

Active since 43 years ago

Company No

01692116

LTD Company

Age

43 Years

Incorporated 18 January 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

GOLDSMITH SEEDS LIMITED
From: 22 February 1983To: 24 December 1986
WILLOWCHOICE LIMITED
From: 18 January 1983To: 22 February 1983
Contact
Address

33 Perkins Road Rougham Industrial Estate Bury St Edmunds, IP30 9ND,

Timeline

21 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Jul 14
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
Loan Secured
Nov 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BALFOUR, Matthew Philip

Active
33 Perkins Road, Bury St EdmundsIP30 9ND
Secretary
Appointed 25 Jul 2019

HALES, Michael

Active
33 Perkins Road, Bury St EdmundsIP30 9ND
Born June 1968
Director
Appointed 17 Dec 2024

THIJSSEN, Johannes Henricus Christianus Gerardus

Active
33 Perkins Road, Bury St EdmundsIP30 9ND
Born July 1969
Director
Appointed 01 Dec 2023

CHADWICK, Roy

Resigned
Tanglin 4 Chimney Mills, Bury St EdmundsIP28 6ES
Secretary
Appointed N/A
Resigned 09 Jun 1997

LOVEDAY, Neil Patrick

Resigned
139 Corton Road, LowestoftNR32 4PR
Secretary
Appointed 09 Jun 1997
Resigned 26 Oct 2000

SILLETT, Gary Colin

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Secretary
Appointed 26 Oct 2000
Resigned 25 Jul 2019

ALEXANDER, Cornelis Frans

Resigned
Hertoe Van GelrestraatFOREIGN
Born March 1941
Director
Appointed N/A
Resigned 08 Oct 1992

BARENBRUG, Bastiaan

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born April 1971
Director
Appointed 20 Jun 2007
Resigned 01 Oct 2013

BARENBRUG, Hubertus Josephus Maria

Resigned
Beelaertslaan 82 6861 Az, OosterbeekFOREIGN
Born March 1944
Director
Appointed N/A
Resigned 01 Jul 1997

BARENBURG, Hubertus Josephus Maria

Resigned
Heinrich Witteweg 10, Bennekom
Born March 1944
Director
Appointed 01 Jun 2000
Resigned 30 Jun 2002

BIJL, Belard Marinus

Resigned
Voorstraat 70, Asperen
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 07 Nov 2006

BLEEKER, Kees Albert

Resigned
Biesdelselaan 21, Velp
Born August 1949
Director
Appointed 07 Nov 2006
Resigned 01 Mar 2007

BOSCH, Fredericus Johannes Lambertus

Resigned
Dijk 45, Beuningen6641 LA
Born January 1957
Director
Appointed 01 Jul 1997
Resigned 31 May 2000

BRAND, Hendrik Jacob

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born July 1974
Director
Appointed 02 Jan 2020
Resigned 01 Dec 2023

COMPSON, Anthony David

Resigned
West Street Farmhouse, Bury St EdmundsIP31 3AP
Born June 1944
Director
Appointed N/A
Resigned 30 Sept 1993

DE VRIES, Robertus Alexander

Resigned
Elise Hoomanshof 4, 6836 Mr ArnhemFOREIGN
Born October 1949
Director
Appointed N/A
Resigned 30 Sept 2009

JOHNSON, Paul Robert

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born April 1958
Director
Appointed 01 Jan 1999
Resigned 17 Dec 2024

MULDER, Michael Fredericks Johannes

Resigned
18 Diomed Drive, Bury St EdmundsIP31 2TD
Born June 1953
Director
Appointed 08 Oct 1992
Resigned 30 Jun 1999

THIJSSEN, Johannes Henricus Christianus Gerardus

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born July 1969
Director
Appointed 01 Oct 2013
Resigned 02 Jan 2020

VAN RAAN, Gerhardus Johannes

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born October 1960
Director
Appointed 01 Oct 2009
Resigned 01 Aug 2023

WILLEBOORDSE, Marjolein Helena

Resigned
33 Perkins Road, Bury St EdmundsIP30 9ND
Born March 1981
Director
Appointed 01 Aug 2023
Resigned 14 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Frank Barenbrug

Ceased
Barenbrug Holding Bv, Nijmegan
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025

Mr Bastian Barenbrug

Ceased
Barenbrug Holding Bv, Nijmegan
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Group
10 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 February 2026
PSC08Cessation of Other Registrable Person PSC
Legacy
3 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
11 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
190190
Legacy
30 November 2007
353353
Legacy
30 November 2007
287Change of Registered Office
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
28 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1996
403aParticulars of Charge Subject to s859A
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
3 February 1994
88(2)R88(2)R
Legacy
9 January 1994
363sAnnual Return (shuttle)
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Legacy
6 October 1993
288288
Legacy
10 June 1993
403aParticulars of Charge Subject to s859A
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363sAnnual Return (shuttle)
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
19 January 1989
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Certificate Change Of Name Company
24 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 February 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 January 1983
MISCMISC
Incorporation Company
18 January 1983
NEWINCIncorporation