Company NameB.I.G. Floorcoverings UK Limited
DirectorsFrancis De Clerck and Stefaan Marie Colle
Company StatusActive
Company Number01613870
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Previous NamesNineverge Limited and Idealtuft (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameFrancis De Clerck
Date of BirthJune 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed14 November 2008(26 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLindestraat 4
Wielsbeke
8710
Belgium
Director NameMr Stefaan Marie Colle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed30 June 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Stefaan Marie Colle
StatusCurrent
Appointed30 June 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameFrancis De Clerck
Date of BirthJune 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2006)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressLindestraat 4
Wielsbeke
8710
Belgium
Director NameMr Roger De Clerk
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 1992(9 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 December 1991)
RoleBusinessman
Correspondence AddressRijksweg 440
8781 Wielsbeke
Foreign
Secretary NameMr Arnab Kumar Sanyal
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywell House Eastern Road
Lydd
Romney Marsh
Kent
TN29 9EG
Secretary NameMr Martin Coussement
NationalityBelgian
StatusResigned
Appointed23 April 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2000)
RoleFinance Director
Correspondence AddressHouw 25
B-9050
Gentbrugge
Belguim
Belgium
Secretary NameJose Nobels
NationalityBritish
StatusResigned
Appointed28 February 2000(18 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressAdmiraalstaat 72
9070 Destelbergen
Belgium
9070
Foreign
Director NameDirk Dees
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2006(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2010)
RoleAdministrator
Country of ResidenceNetherlands
Correspondence AddressBijlokestraat 75
Destelbergen
9070
Belgium
Director NameChristophe Deroose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2006(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleAdministrator
Correspondence AddressLangestraat 102 A
Ternat
1741
Belgium
Director NameJose Nobels
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2006(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2008)
RoleAccountant
Correspondence AddressAdmiraalstraat 72
Desetel Bergen
9070
Foreign
Secretary NameTom Gysens
NationalityBelgian
StatusResigned
Appointed14 November 2008(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressKoekoeksstraat 7b
Horebeke
Belgium
Director NameMr Tom Gysens
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 2011(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2016)
RoleGroup Finance Director
Country of ResidenceBelgium
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameGeert Roelens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2012(30 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 August 2016)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Erwin Alois De Deyn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed16 December 2016(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleChief Legal Officer
Country of ResidenceBelgium
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU

Location

Registered Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Beaulieu International Group Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£696,653
Cash£598,179
Current Liabilities£97,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Charges

23 March 1992Delivered on: 25 March 1992
Satisfied on: 7 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: The sum of £50,000 standing in or to be credited to a designated account & all interest.
Fully Satisfied
8 March 1991Delivered on: 12 March 1991
Satisfied on: 7 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: The sum of £350,000 standing in or to be credited to a designated account with lloyds bank PLC re: idealtuft (UK) LTD.
Fully Satisfied
8 March 1988Delivered on: 14 March 1988
Satisfied on: 7 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC.
Fully Satisfied
27 February 1987Delivered on: 9 March 1987
Satisfied on: 7 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of a designated account:- the account at lloyds bank PLC designated "lloyds bank PLC re ideal tuft limited".
Fully Satisfied
9 August 1984Delivered on: 15 August 1984
Satisfied on: 7 May 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2020Memorandum and Articles of Association (34 pages)
31 December 2020Statement of company's objects (2 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 July 2020Appointment of Mr Stefaan Marie Colle as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Mr Stefaan Marie Colle as a secretary on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Erwin Alois De Deyn as a director on 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
17 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Appointment of Mr Erwin Alois De Deyn as a director on 16 December 2016 (2 pages)
16 January 2017Appointment of Mr Erwin Alois De Deyn as a director on 16 December 2016 (2 pages)
5 January 2017Termination of appointment of Tom Gysens as a secretary on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Tom Gysens as a secretary on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Tom Gysens as a director on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Tom Gysens as a director on 30 November 2016 (1 page)
8 November 2016Termination of appointment of Geert Roelens as a director on 28 August 2016 (1 page)
8 November 2016Termination of appointment of Geert Roelens as a director on 28 August 2016 (1 page)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100,000
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Appointment of Geert Roelens as a director (2 pages)
3 September 2012Appointment of Geert Roelens as a director (2 pages)
7 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
14 July 2011Appointment of Mr Tom Gysens as a director (2 pages)
14 July 2011Appointment of Mr Tom Gysens as a director (2 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Dirk Dees as a director (1 page)
22 February 2011Termination of appointment of Dirk Dees as a director (1 page)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Francis De Clerck on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dirk Dees on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dirk Dees on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Francis De Clerck on 22 January 2010 (2 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Location of register of members (1 page)
9 December 2008Director appointed francis de clerck (2 pages)
9 December 2008Appointment terminate, director and secretary jose nobels logged form (1 page)
9 December 2008Appointment terminate, director and secretary jose nobels logged form (1 page)
9 December 2008Secretary appointed tom gysens (2 pages)
9 December 2008Director appointed francis de clerck (2 pages)
9 December 2008Secretary appointed tom gysens (2 pages)
2 October 2008Appointment terminated director christophe deroose (1 page)
2 October 2008Appointment terminated director christophe deroose (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Auditor's resignation (1 page)
28 May 2008Auditor's resignation (1 page)
13 May 2008Registered office changed on 13/05/2008 from mgi midgley snelling brettenham house south lancaster place london WC2E 7EW (1 page)
13 May 2008Registered office changed on 13/05/2008 from mgi midgley snelling brettenham house south lancaster place london WC2E 7EW (1 page)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 March 2007Return made up to 12/01/07; full list of members (3 pages)
20 March 2007Return made up to 12/01/07; full list of members (3 pages)
1 December 2006Memorandum and Articles of Association (11 pages)
1 December 2006Memorandum and Articles of Association (11 pages)
28 November 2006Company name changed idealtuft (uk) LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed idealtuft (uk) LIMITED\certificate issued on 28/11/06 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
28 March 2006Return made up to 12/01/06; full list of members (3 pages)
28 March 2006Return made up to 12/01/06; full list of members (3 pages)
22 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 12/01/05; full list of members (6 pages)
1 February 2005Return made up to 12/01/05; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 12/01/04; full list of members (6 pages)
25 March 2004Return made up to 12/01/04; full list of members (6 pages)
18 April 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Full accounts made up to 31 December 2002 (11 pages)
23 January 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 May 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 May 2000Certificate of reduction of issued capital (1 page)
26 May 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 May 2000Certificate of reduction of issued capital (1 page)
25 May 2000Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
25 May 2000Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
20 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
12 January 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
12 January 1999Return made up to 12/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
21 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Full accounts made up to 31 December 1997 (13 pages)
14 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Full accounts made up to 31 December 1996 (13 pages)
2 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 February 1997Return made up to 12/01/97; no change of members (4 pages)
3 February 1997Return made up to 12/01/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
28 March 1996Registered office changed on 28/03/96 from: wotton road kingsnorth industrial estate ashford kent TN23 2LW (1 page)
28 March 1996Registered office changed on 28/03/96 from: wotton road kingsnorth industrial estate ashford kent TN23 2LW (1 page)
29 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
15 February 1982Incorporation (17 pages)
15 February 1982Incorporation (17 pages)