Wielsbeke
8710
Belgium
Director Name | Mr Stefaan Marie Colle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Stefaan Marie Colle |
---|---|
Status | Current |
Appointed | 30 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Francis De Clerck |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2006) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Lindestraat 4 Wielsbeke 8710 Belgium |
Director Name | Mr Roger De Clerk |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 January 1992(9 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 December 1991) |
Role | Businessman |
Correspondence Address | Rijksweg 440 8781 Wielsbeke Foreign |
Secretary Name | Mr Arnab Kumar Sanyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeywell House Eastern Road Lydd Romney Marsh Kent TN29 9EG |
Secretary Name | Mr Martin Coussement |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2000) |
Role | Finance Director |
Correspondence Address | Houw 25 B-9050 Gentbrugge Belguim Belgium |
Secretary Name | Jose Nobels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(18 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Admiraalstaat 72 9070 Destelbergen Belgium 9070 Foreign |
Director Name | Dirk Dees |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2006(24 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2010) |
Role | Administrator |
Country of Residence | Netherlands |
Correspondence Address | Bijlokestraat 75 Destelbergen 9070 Belgium |
Director Name | Christophe Deroose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2006(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Administrator |
Correspondence Address | Langestraat 102 A Ternat 1741 Belgium |
Director Name | Jose Nobels |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2006(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2008) |
Role | Accountant |
Correspondence Address | Admiraalstraat 72 Desetel Bergen 9070 Foreign |
Secretary Name | Tom Gysens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 2008(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Koekoeksstraat 7b Horebeke Belgium |
Director Name | Mr Tom Gysens |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 2011(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2016) |
Role | Group Finance Director |
Country of Residence | Belgium |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Geert Roelens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2012(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 August 2016) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Erwin Alois De Deyn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 December 2016(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2020) |
Role | Chief Legal Officer |
Country of Residence | Belgium |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Registered Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Beaulieu International Group Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £696,653 |
Cash | £598,179 |
Current Liabilities | £97,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
23 March 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
24 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Resolutions
|
31 December 2020 | Memorandum and Articles of Association (34 pages) |
31 December 2020 | Statement of company's objects (2 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 July 2020 | Appointment of Mr Stefaan Marie Colle as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Stefaan Marie Colle as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Erwin Alois De Deyn as a director on 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 December 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Erwin Alois De Deyn as a director on 16 December 2016 (2 pages) |
16 January 2017 | Appointment of Mr Erwin Alois De Deyn as a director on 16 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Tom Gysens as a secretary on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Tom Gysens as a secretary on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Tom Gysens as a director on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Tom Gysens as a director on 30 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Geert Roelens as a director on 28 August 2016 (1 page) |
8 November 2016 | Termination of appointment of Geert Roelens as a director on 28 August 2016 (1 page) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 September 2012 | Appointment of Geert Roelens as a director (2 pages) |
3 September 2012 | Appointment of Geert Roelens as a director (2 pages) |
7 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Mr Tom Gysens as a director (2 pages) |
14 July 2011 | Appointment of Mr Tom Gysens as a director (2 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Dirk Dees as a director (1 page) |
22 February 2011 | Termination of appointment of Dirk Dees as a director (1 page) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Francis De Clerck on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dirk Dees on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dirk Dees on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Francis De Clerck on 22 January 2010 (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Location of register of members (1 page) |
9 December 2008 | Director appointed francis de clerck (2 pages) |
9 December 2008 | Appointment terminate, director and secretary jose nobels logged form (1 page) |
9 December 2008 | Appointment terminate, director and secretary jose nobels logged form (1 page) |
9 December 2008 | Secretary appointed tom gysens (2 pages) |
9 December 2008 | Director appointed francis de clerck (2 pages) |
9 December 2008 | Secretary appointed tom gysens (2 pages) |
2 October 2008 | Appointment terminated director christophe deroose (1 page) |
2 October 2008 | Appointment terminated director christophe deroose (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Auditor's resignation (1 page) |
28 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from mgi midgley snelling brettenham house south lancaster place london WC2E 7EW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from mgi midgley snelling brettenham house south lancaster place london WC2E 7EW (1 page) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
20 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
1 December 2006 | Memorandum and Articles of Association (11 pages) |
1 December 2006 | Memorandum and Articles of Association (11 pages) |
28 November 2006 | Company name changed idealtuft (uk) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed idealtuft (uk) LIMITED\certificate issued on 28/11/06 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
22 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 12/01/04; full list of members (6 pages) |
25 March 2004 | Return made up to 12/01/04; full list of members (6 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members
|
23 January 2003 | Return made up to 12/01/03; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Certificate of reduction of issued capital (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Certificate of reduction of issued capital (1 page) |
25 May 2000 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
25 May 2000 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
20 January 2000 | Return made up to 12/01/00; full list of members
|
20 January 2000 | Return made up to 12/01/00; full list of members
|
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 January 1999 | Return made up to 12/01/99; no change of members
|
12 January 1999 | Return made up to 12/01/99; no change of members
|
21 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 January 1998 | Return made up to 12/01/98; full list of members
|
14 January 1998 | Return made up to 12/01/98; full list of members
|
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: wotton road kingsnorth industrial estate ashford kent TN23 2LW (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: wotton road kingsnorth industrial estate ashford kent TN23 2LW (1 page) |
29 February 1996 | Return made up to 12/01/96; full list of members
|
29 February 1996 | Return made up to 12/01/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 February 1982 | Incorporation (17 pages) |
15 February 1982 | Incorporation (17 pages) |