Company NameGrandeco UK Limited
DirectorsPatrick Lucd Molemans and Herman Van Der Plaetsen
Company StatusActive
Company Number02840206
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Previous NameIdeco U.K. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHerman Van Der Plaetsen
NationalityBelgian
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWakkensesteenweg 49 Tielt
West-Vlaanderen
8700
Director NameMr Patrick Lucd Molemans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2014(20 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
Director NameHerman Van Der Plaetsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed18 March 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
Director NameAlbert Geeraert
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWakkensesteenweg 49
Tielt
West-Vlaanderen
8700
Director NameFiliep Balcaen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 August 2004)
RoleGroup President
Correspondence AddressGalgenstraat 70
8790 Waregem
Belgium
Director NameWim Warnier
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressHertoginstraat 34
Antwerpen
2018
Foreign
Director NameGeert Lobel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressR Vansteenbruggestraat 25
Waregem
8790
Belgium
Director NameMr Didier Ysenbaert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDiksmuidse Heerweg 301
8200sint-Michiels
Belgium
Director NameJan Vergote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed17 February 2003(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2007)
RoleGroup Manager
Correspondence AddressSt Janstraat 36
Tielt
8700
Belgium
Director NameFrank De Roo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2005(11 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2013)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressMeersstraat 9
9820 Merelbeke
Belgium
Director NameAlain Keppens
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2007(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2013)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressDrapstraat 28
9220 Hamme
Belgium
Director NameMr Tom Van De Voorde
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 2013(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2020)
RolePartner Smart Industries
Country of ResidenceBelgium
Correspondence AddressGimv Karel Oomsstraat 37
2018 Antwerpen
Belgium

Contact

Websitegrandecogroup.com

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Grandeco Wallfashion Group-belgium Nv
100.00%
Ordinary

Financials

Year2014
Turnover£3,966,816
Gross Profit£516,210
Net Worth£1,498,999
Cash£184,427
Current Liabilities£880,784

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

19 July 2021Delivered on: 30 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 31 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 23 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
10 August 2004Delivered on: 19 August 2004
Satisfied on: 6 February 2010
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to becoem due from each obligor and each grantor of a security interest to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; and all monetary claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 May 2020Full accounts made up to 31 December 2019 (21 pages)
21 April 2020Memorandum and Articles of Association (9 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 March 2020Registration of charge 028402060003, created on 19 March 2020 (33 pages)
23 March 2020Registration of charge 028402060002, created on 19 March 2020 (38 pages)
19 March 2020Notification of a person with significant control statement (2 pages)
19 March 2020Cessation of Gimv Nv as a person with significant control on 19 March 2020 (1 page)
18 March 2020Termination of appointment of Tom Van De Voorde as a director on 18 March 2020 (1 page)
18 March 2020Appointment of Herman Van Der Plaetsen as a director on 18 March 2020 (2 pages)
7 November 2019Full accounts made up to 31 December 2018 (21 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
14 September 2017Change of details for Gimv Nv as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Change of details for Gimv Nv as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
27 May 2016Full accounts made up to 31 December 2015 (15 pages)
27 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
27 February 2015Full accounts made up to 31 December 2014 (14 pages)
27 February 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
4 April 2014Appointment of Mr Patrick Lucd Molemans as a director (2 pages)
4 April 2014Appointment of Mr Patrick Lucd Molemans as a director (2 pages)
18 February 2014Full accounts made up to 31 December 2013 (14 pages)
18 February 2014Full accounts made up to 31 December 2013 (14 pages)
10 January 2014Termination of appointment of Frank De Roo as a director (1 page)
10 January 2014Termination of appointment of Frank De Roo as a director (1 page)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
17 May 2013Appointment of Mr Tom Van De Voorde as a director (2 pages)
17 May 2013Termination of appointment of Alain Keppens as a director (1 page)
17 May 2013Appointment of Mr Tom Van De Voorde as a director (2 pages)
17 May 2013Termination of appointment of Alain Keppens as a director (1 page)
18 February 2013Full accounts made up to 31 December 2012 (13 pages)
18 February 2013Full accounts made up to 31 December 2012 (13 pages)
26 November 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 26 November 2012 (1 page)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
16 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Secretary's details changed for Herman Van Der Plaetsen on 28 July 2011 (2 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 August 2011Secretary's details changed for Herman Van Der Plaetsen on 28 July 2011 (2 pages)
18 February 2011Full accounts made up to 31 December 2010 (17 pages)
18 February 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Frank De Roo on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Alain Keppens on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Alain Keppens on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Frank De Roo on 28 July 2010 (2 pages)
13 July 2010Company name changed ideco U.K. LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
13 July 2010Change of name notice (3 pages)
13 July 2010Change of name notice (3 pages)
13 July 2010Company name changed ideco U.K. LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
19 February 2010Full accounts made up to 31 December 2009 (17 pages)
19 February 2010Full accounts made up to 31 December 2009 (17 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
11 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 August 2006Return made up to 28/07/06; full list of members (2 pages)
21 August 2006Return made up to 28/07/06; full list of members (2 pages)
21 April 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
21 April 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
25 April 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
25 April 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
19 August 2004Particulars of mortgage/charge (15 pages)
19 August 2004Return made up to 28/07/04; full list of members (8 pages)
19 August 2004Return made up to 28/07/04; full list of members (8 pages)
19 August 2004Particulars of mortgage/charge (15 pages)
11 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
11 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 August 2003Return made up to 28/07/03; full list of members (8 pages)
23 August 2003Return made up to 28/07/03; full list of members (8 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
25 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
8 May 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2000Return made up to 28/07/00; full list of members (6 pages)
15 August 2000Return made up to 28/07/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 August 1999Return made up to 28/07/99; full list of members (6 pages)
26 August 1999Return made up to 28/07/99; full list of members (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 August 1998Return made up to 28/07/98; full list of members (5 pages)
24 August 1998Return made up to 28/07/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
31 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 August 1995Return made up to 28/07/95; full list of members (6 pages)
1 August 1995Return made up to 28/07/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 July 1993Incorporation (20 pages)
28 July 1993Incorporation (20 pages)