GB INGREDIENTS LIMITED
SUFFOLK DSM BAKERY INGREDIENTS UK LIMITED BRITISH FERMENTATION PRODUCTS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP11 3QW

Company number 00269810
Status Active
Incorporation Date 1 November 1932
Company Type Private Limited Company
Address DOCK ROAD, FELIXSTOWE, SUFFOLK, IP11 3QW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Director's details changed for Mr. Jean Frederic Chagnon on 10 November 2016; Director's details changed for Mr Antoine Chagnon on 26 October 2016; Full accounts made up to 31 January 2016. The most likely internet sites of GB INGREDIENTS LIMITED are www.gbingredients.co.uk, and www.gb-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. The distance to to Trimley Rail Station is 1.5 miles; to Harwich International Rail Station is 3 miles; to Kirby Cross Rail Station is 9.2 miles; to Melton (Suffolk) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Ingredients Limited is a Private Limited Company. The company registration number is 00269810. Gb Ingredients Limited has been working since 01 November 1932. The present status of the company is Active. The registered address of Gb Ingredients Limited is Dock Road Felixstowe Suffolk Ip11 3qw. . BUCK, Ainsley is a Secretary of the company. CHAGNON, Antoine is a Director of the company. CHAGNON, Jean Frederic is a Director of the company. CHELL, Ronald Michael, Dr is a Director of the company. LEBLANC, Francois is a Director of the company. PERLING, Martin Julian is a Director of the company. STEENKAMP, Johannes Gerhardus is a Director of the company. Secretary CORLESS, David Norris has been resigned. Secretary DOEKES, Robert Jean has been resigned. Secretary TEN BERGE, Jacob has been resigned. Director BRANCO, Tristao Valente E has been resigned. Director BRENT, Jordan has been resigned. Director CASIER, Marc Joseph Georges has been resigned. Director CHIGER, Martin has been resigned. Director CORLESS, David Norris has been resigned. Director DOEKES, Robert Jean has been resigned. Director FITZPATRICK, Stephen Christopher, Dr has been resigned. Director JONGEJAN, Huibert Cornelis has been resigned. Director KREUZ, Rudolf has been resigned. Director LOUDON, James Theodore has been resigned. Director MARLEAU, Guy Georges has been resigned. Director MORROW, Paul Lawson Thomas has been resigned. Director OUAZZANI HASSANI, Mehdi has been resigned. Director POTTER, David Stanley has been resigned. Director QUIST, Simon has been resigned. Director ROBERTS, Trevor Reginald has been resigned. Director ROSSI, Paolo has been resigned. Director ROWETT, Charles Francis Sam has been resigned. Director SPINKS, Geoffrey William Peter has been resigned. Director STOUT, Raymond John has been resigned. Director TEN BERGE, Jacob has been resigned. Director VAN DER BOON, Dick has been resigned. Director WIJNBERG, Evert has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BUCK, Ainsley
Appointed Date: 19 December 2002

Director
CHAGNON, Antoine
Appointed Date: 19 June 2013
48 years old

Director
CHAGNON, Jean Frederic
Appointed Date: 16 July 2009
76 years old

Director
CHELL, Ronald Michael, Dr
Appointed Date: 02 October 1995
75 years old

Director
LEBLANC, Francois
Appointed Date: 19 June 2013
66 years old

Director
PERLING, Martin Julian
Appointed Date: 19 June 2013
70 years old

Director
STEENKAMP, Johannes Gerhardus
Appointed Date: 19 June 2013
63 years old

Resigned Directors

Secretary
CORLESS, David Norris
Resigned: 15 April 1997

Secretary
DOEKES, Robert Jean
Resigned: 31 August 1998
Appointed Date: 16 April 1997

Secretary
TEN BERGE, Jacob
Resigned: 18 December 2002
Appointed Date: 01 September 1998

Director
BRANCO, Tristao Valente E
Resigned: 31 January 1996
Appointed Date: 25 February 1993
86 years old

Director
BRENT, Jordan
Resigned: 19 June 2013
Appointed Date: 16 July 2009
65 years old

Director
CASIER, Marc Joseph Georges
Resigned: 09 January 2008
Appointed Date: 19 October 2007
66 years old

Director
CHIGER, Martin
Resigned: 28 February 2004
Appointed Date: 01 January 2003
83 years old

Director
CORLESS, David Norris
Resigned: 15 April 1997
73 years old

Director
DOEKES, Robert Jean
Resigned: 31 August 1998
Appointed Date: 16 April 1997
61 years old

Director
FITZPATRICK, Stephen Christopher, Dr
Resigned: 07 April 2003
Appointed Date: 05 February 1999
81 years old

Director
JONGEJAN, Huibert Cornelis
Resigned: 19 October 2007
73 years old

Director
KREUZ, Rudolf
Resigned: 19 June 2013
Appointed Date: 16 July 2009
73 years old

Director
LOUDON, James Theodore
Resigned: 01 September 1993
85 years old

Director
MARLEAU, Guy Georges
Resigned: 19 June 2013
Appointed Date: 16 July 2009
74 years old

Director
MORROW, Paul Lawson Thomas
Resigned: 17 May 1994
70 years old

Director
OUAZZANI HASSANI, Mehdi
Resigned: 12 June 2008
Appointed Date: 09 January 2008
62 years old

Director
POTTER, David Stanley
Resigned: 05 February 1999
89 years old

Director
QUIST, Simon
Resigned: 01 July 2000
79 years old

Director
ROBERTS, Trevor Reginald
Resigned: 08 October 1992
77 years old

Director
ROSSI, Paolo
Resigned: 09 January 2008
Appointed Date: 19 October 2007
68 years old

Director
ROWETT, Charles Francis Sam
Resigned: 26 February 1999
Appointed Date: 31 January 1996
66 years old

Director
SPINKS, Geoffrey William Peter
Resigned: 31 December 1992
87 years old

Director
STOUT, Raymond John
Resigned: 19 June 2013
Appointed Date: 16 July 2009
73 years old

Director
TEN BERGE, Jacob
Resigned: 18 December 2002
Appointed Date: 01 September 1998
63 years old

Director
VAN DER BOON, Dick
Resigned: 19 October 2007
Appointed Date: 01 July 2000
78 years old

Director
WIJNBERG, Evert
Resigned: 31 December 2001
Appointed Date: 25 August 1999
75 years old

GB INGREDIENTS LIMITED Events

11 Nov 2016
Director's details changed for Mr. Jean Frederic Chagnon on 10 November 2016
08 Nov 2016
Director's details changed for Mr Antoine Chagnon on 26 October 2016
16 Aug 2016
Full accounts made up to 31 January 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 199,001

04 Oct 2015
Full accounts made up to 31 January 2015
...
... and 148 more events
08 Nov 1986
Full accounts made up to 28 December 1985

21 Oct 1986
Return made up to 18/04/86; full list of members

12 Aug 1986
New director appointed

28 Jul 1986
Secretary resigned;new secretary appointed;director resigned

01 Nov 1932
Certificate of incorporation

GB INGREDIENTS LIMITED Charges

8 December 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 22 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 30 October 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: First fixed charge all the company's right,title and…
6 November 1952
Charge
Delivered: 19 November 1952
Status: Satisfied on 9 October 2008
Persons entitled: Alliance Building Society
Description: 11, silverdale parade, eastern avenue, ilford, essex.
26 February 1951
Legal charge
Delivered: 8 March 1951
Status: Satisfied on 9 October 2008
Persons entitled: Woolwich Equit Bldg Soc
Description: No 48 belstead avenue ipswich suffolk.
5 February 1951
Legal charge
Delivered: 15 February 1951
Status: Satisfied on 9 October 2008
Persons entitled: Woolwich Equit Bldg Soc
Description: No 56 belstead avenue ipswich suffolk.
25 October 1950
Legal charge
Delivered: 2 November 1950
Status: Satisfied on 9 October 2008
Persons entitled: Woolwich Equit. Bldg. Soc.
Description: "West vale" crondall lane, farnham, surrey.