Dublin 9
Irish
Director Name | Mrs Julia Frances Darvill |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(115 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Olivier Tilkens |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 January 2022(115 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Serge Ameye |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1995) |
Role | Accountant |
Correspondence Address | Kerkveldweg 10 Lennik 1750 Belgium |
Director Name | Michel Jean Pierre Demanet |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 1991(85 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Dreve De La Chevalerie (Pe)13 7850 Enghien Belgium |
Director Name | Eddy Van Belle |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 1991(85 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Korenveld Laan 23 Wemmel 1780 |
Director Name | Cedric De Woot |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(86 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 10 January 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue D'Angoussart 105, 1301 Bierges Foreign Belgium |
Director Name | Raymond Joseph Alphonse Ghislain Bouvy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 1995(88 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 January 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Bois 17 Fernelmont 5380 |
Director Name | Reinhardt Lenne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(88 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 January 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Morgenrood 21 Gravenwezel 2970 |
Telephone | 020 79363000 |
---|---|
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51k at £1 | Puratos Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,651 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
26 June 1987 | Delivered on: 13 July 1987 Satisfied on: 3 April 1991 Persons entitled: Allied Irish Banks, PLC Classification: Debenture charge executed outside the U.K. & comprising property situated outside the U.K. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures 1B industrial plant (whether fixed or moveable) (1) plot of land lying on the north side of the royal canal between talbot bridge & kirkpatrick bridge, dublin (2) all that and those the waste & superfludsis water at the twelth lock on the toyal canal situate on the parish of castleknock barony of castleknock, dublin. (3) hereditaments & premises situate at blanchards town, parish of castleknock dublin (4) all that & those the angle of ground part or the lands of blanchardstown situate in the parish & barony of castleknock, dublin (please refer to doc M142/16 july/or for full details). Fully Satisfied |
---|---|
6 July 1983 | Delivered on: 15 July 1983 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and crest foods limited on any account whatsoever. Particulars: Property named on doc M156 all machinery utensils chattels and things. Fully Satisfied |
30 March 1982 | Delivered on: 5 April 1982 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 1981 | Delivered on: 7 January 1982 Satisfied on: 3 April 1991 Persons entitled: The Industrial Credit Company Limited Classification: Callateral mortgage debenture Secured details: All monies due or to become due from crest foods limited to the chargee. Particulars: All those lands & premises discribed in indenture of conveyance dated 17/8/76 all those lands & premises described in indenture of conveyance dated 1/9/68 undertaking and assets present and future including goodwill uncalled capital. Fixed & movable plant machinery fixtures implements & utensils. Fully Satisfied |
23 October 1972 | Delivered on: 13 November 1972 Satisfied on: 3 April 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as blanchardstown mills blanchardstown, co dublin situate in the parish and barony of castlewick. Fully Satisfied |
30 March 1982 | Delivered on: 5 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
4 May 1966 | Delivered on: 19 May 1966 Persons entitled: Midland Bank PLC Classification: Equitable mortgage Secured details: All monyes due etc not execluding £25,000. Particulars: Land and buildings formerly known as blanchardstown mills blanchardstown co dublin. Outstanding |
22 March 1961 | Delivered on: 12 April 1961 Persons entitled: Midland Bank PLC Classification: Equitable charge (executed in dublin) Secured details: All monies due etc n/e £17,000. Particulars: Premises formerly known as blanchardstown mill, blanchards town, co dublin. Outstanding |
26 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
15 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 February 2019 | Full accounts made up to 31 December 2017 (14 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Reinhardt Lenne as a director on 10 January 2016 (1 page) |
7 October 2016 | Termination of appointment of Cedric De Woot as a director on 10 January 2016 (1 page) |
7 October 2016 | Termination of appointment of Raymond Joseph Alphonse Ghislain Bouvy as a director on 10 January 2016 (1 page) |
7 October 2016 | Termination of appointment of Raymond Joseph Alphonse Ghislain Bouvy as a director on 10 January 2016 (1 page) |
7 October 2016 | Termination of appointment of Cedric De Woot as a director on 10 January 2016 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Reinhardt Lenne as a director on 10 January 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Director's details changed for Raymond Joseph Alphonse Ghislain Bouvy on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michel Jean Pierre Demanet on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Eddy Van Belle on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Reinhardt Lenne on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Raymond Joseph Alphonse Ghislain Bouvy on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Cedric De Woot on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Cedric De Woot on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Reinhardt Lenne on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michel Jean Pierre Demanet on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Eddy Van Belle on 13 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
18 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (22 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members
|
5 December 2003 | Return made up to 28/11/03; full list of members
|
13 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
13 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
28 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Return made up to 28/11/00; full list of members (7 pages) |
11 May 2001 | Return made up to 28/11/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
12 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (6 pages) |
6 January 1999 | Return made up to 28/11/98; no change of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 February 1998 | Return made up to 28/11/97; no change of members (6 pages) |
9 February 1998 | Return made up to 28/11/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Return made up to 28/11/96; full list of members (8 pages) |
12 February 1997 | Return made up to 28/11/96; full list of members (8 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
16 February 1996 | Return made up to 28/11/95; no change of members (4 pages) |
16 February 1996 | Return made up to 28/11/95; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 2 bedford row london WC1R 4BU (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 2 bedford row london WC1R 4BU (1 page) |