About

Registered Number: 07112394
Date of Incorporation: 23/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 24/25 Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AD

 

Boortmalt Uk Ltd was setup in 2009, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Schaepman, Yvan, Bamas, Dominique, Chaudru De Raynal, Philippe, De-raynal, Philippe Chaudru for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAEPMAN, Yvan 25 March 2010 - 1
BAMAS, Dominique 25 March 2010 04 August 2011 1
CHAUDRU DE RAYNAL, Philippe 04 August 2011 31 May 2017 1
DE-RAYNAL, Philippe Chaudru 03 February 2010 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 10 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 January 2014
MR04 - N/A 12 September 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA01 - Change of accounting reference date 06 July 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
MG01 - Particulars of a mortgage or charge 16 August 2010
RESOLUTIONS - N/A 11 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
RESOLUTIONS - N/A 22 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
MISC - Miscellaneous document 13 July 2010
SH01 - Return of Allotment of shares 23 April 2010
AP01 - Appointment of director 11 February 2010
AA01 - Change of accounting reference date 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
CERTNM - Change of name certificate 03 February 2010
NEWINC - New incorporation documents 23 December 2009

Mortgages & Charges

Description Date Status Charge by
Deed of amendment 24 August 2010 Fully Satisfied

N/A

Share charge 27 July 2010 Fully Satisfied

N/A

Share mortgage 27 July 2010 Fully Satisfied

N/A

Security assignment 27 July 2010 Fully Satisfied

N/A

Security assignment 27 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.