Company NameKiezebrink UK Limited
Company StatusActive
Company Number04364198
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sebus Hanno Kiezebrink
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed20 February 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Alasdair Gordon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Michael Johannes Antonius Derks
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed27 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameCornelia Adriana Kiezebrink
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed27 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Alasdair Gordon
StatusCurrent
Appointed12 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameHarm Kiezebrink
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleEntrepreneur
Correspondence AddressEuropalaan 14
Epe
8161 Za Epe
The Netherlands
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSteeles (LAW) Llp (Corporation)
StatusResigned
Appointed07 December 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2009)
Correspondence Address3 The Norwich Business Park
Whiting Road
Norwich
Norfolk
NR4 6DJ
Secretary NameNorse Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2011)
Correspondence AddressThe Henderson Business Centre 51 Ivy Road
Norwich
NR5 8BF
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2011(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2021)
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
IP1 1QJ
Director NameKiezebrink Putten Holding B.V. (Corporation)
StatusResigned
Appointed06 March 2015(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 2019)
Correspondence AddressHoge Eng Oost 52a 3882 Tn Putten
The Netherlands
Netherlands

Contact

Websitekiezebrink.co.uk
Email address[email protected]
Telephone01284 810779
Telephone regionBury-St-Edmunds

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1Kiezebrink Putten Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£64,398
Cash£49,986
Current Liabilities£146,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week, 2 days from now)

Charges

4 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
9 August 2022Second filing of Confirmation Statement dated 12 April 2022 (3 pages)
8 August 2022Change of details for Mr Alasdair Gordon as a person with significant control on 14 March 2022 (2 pages)
28 April 2022Memorandum and Articles of Association (21 pages)
27 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 09/08/2022
(5 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 November 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
25 August 2021Registered office address changed from Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 August 2021 (1 page)
25 August 2021Change of details for Mr Alasdair Gordon as a person with significant control on 12 April 2021 (2 pages)
25 August 2021Appointment of Mr Alasdair Gordon as a secretary on 12 April 2021 (2 pages)
25 August 2021Director's details changed for Mr. Sebus Hanno Kiezebrink on 12 April 2021 (2 pages)
25 August 2021Director's details changed for Mr Alasdair Gordon on 12 April 2021 (2 pages)
25 August 2021Termination of appointment of Birketts Secretaries Limited as a secretary on 12 April 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
24 April 2019Secretary's details changed for Birketts Secretaries Limited on 15 May 2018 (1 page)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 April 2019Change of share class name or designation (2 pages)
28 March 2019Cessation of Sebus Hanno Kiezebrink as a person with significant control on 27 March 2019 (1 page)
28 March 2019Cessation of Cornelia Sturm E/V Kielebrink as a person with significant control on 27 March 2019 (1 page)
28 March 2019Notification of Kiezebrink International Bv as a person with significant control on 27 March 2019 (2 pages)
28 March 2019Appointment of Mr Michael Johannes Antonius Derks as a director on 27 March 2019 (2 pages)
28 March 2019Appointment of Cornelia Adriana Kiezebrink as a director on 27 March 2019 (2 pages)
28 March 2019Change of details for Mr Alasdair Gordon as a person with significant control on 27 March 2019 (2 pages)
28 March 2019Cessation of Cornelia Adriana Kiezebrink as a person with significant control on 27 March 2019 (1 page)
28 March 2019Termination of appointment of Kiezebrink Putten Holding B.V. as a director on 27 March 2019 (1 page)
15 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 February 2018Director's details changed for Mr. Sebus Hanno Kiezebrink on 7 February 2018 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 April 2017Second filing of Confirmation Statement dated 31/01/2017 (11 pages)
6 April 2017Second filing of Confirmation Statement dated 31/01/2017 (11 pages)
20 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 40,000
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 40,000
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Director's details changed for Mr Alasdair Gordon on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Alasdair Gordon on 11 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Alasdair Gordon on 3 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,001
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,001
(5 pages)
3 February 2016Director's details changed for Mr Alasdair Gordon on 3 February 2016 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Appointment of Mr Alasdair Gordon as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Kiezebrink Putten Holding B.V. as a director on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Kiezebrink Putten Holding B.V. on 6 March 2015 (1 page)
6 March 2015Appointment of Kiezebrink Putten Holding B.V. as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Alasdair Gordon as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Kiezebrink Putten Holding B.V. as a director on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Kiezebrink Putten Holding B.V. on 6 March 2015 (1 page)
6 March 2015Appointment of Mr Alasdair Gordon as a director on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Kiezebrink Putten Holding B.V. on 6 March 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30,001
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30,001
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,001
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,001
(4 pages)
6 September 2013Registration of charge 043641980001 (46 pages)
6 September 2013Registration of charge 043641980001 (46 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Norse Secretaries Limited as a secretary (1 page)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2 February 2011 (1 page)
2 February 2011Appointment of Birketts Secretaries Limited as a secretary (2 pages)
2 February 2011Appointment of Birketts Secretaries Limited as a secretary (2 pages)
2 February 2011Termination of appointment of Norse Secretaries Limited as a secretary (1 page)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2 February 2011 (1 page)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Secretary's details changed for Norse Secretaries Limited on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sebus Hanno Kiezebrink on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Sebus Hanno Kiezebrink on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Norse Secretaries Limited on 26 February 2010 (2 pages)
31 January 2010Registered office address changed from the Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page)
31 January 2010Registered office address changed from the Henderson Business Centre Office 22 51 Ivy Road Norwich Norfolk NR5 8BF England on 31 January 2010 (1 page)
7 November 2009Appointment of Norse Secretaries Limited as a secretary (2 pages)
7 November 2009Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
7 November 2009Appointment of Norse Secretaries Limited as a secretary (2 pages)
7 November 2009Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 7 November 2009 (1 page)
6 November 2009Termination of appointment of Steeles (Law) Llp as a secretary (1 page)
6 November 2009Termination of appointment of Steeles (Law) Llp as a secretary (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: 2 the norwich business park whiting road norwich norfolk NR4 6DN (1 page)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 2 the norwich business park whiting road norwich norfolk NR4 6DN (1 page)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 51 colegate norwich norfolk NR3 1DD (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 51 colegate norwich norfolk NR3 1DD (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 May 2002Statement of affairs (5 pages)
10 May 2002Statement of affairs (5 pages)
10 May 2002Ad 10/04/02--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
10 May 2002Ad 10/04/02--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002£ nc 1000/50000 20/02/02 (1 page)
9 March 2002£ nc 1000/50000 20/02/02 (1 page)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Director resigned (1 page)
4 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 January 2002Incorporation (18 pages)
31 January 2002Incorporation (18 pages)