Company NamePauwels UK Limited
DirectorYvan Franciscus Adrianus Maria Jansen
Company StatusActive
Company Number04998378
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameAlex Kaufmann
StatusCurrent
Appointed08 June 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Yvan Franciscus Adrianus Maria Jansen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed18 August 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressAxiom House The Centre
High Street
Feltham
Middlesex
TW13 4AU
Director NameKlaus Heinrich Hamker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRathausstrasse 13
Preussisch Oldendorf
32361
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMichael Alfred Hamker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 2004(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2008)
RoleCompany Director
Correspondence AddressAm Harderberg 45
Harderberg
49124 Georgsmarienhuette
Germany
Director NameWalter August Gregoor Vermeiren
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed21 January 2004(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressDijkstraat 31
Maldegem
9990
Belgium
Director NameRobin Leopold Heijkoop
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 August 2011)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressBoslaan 53
8253 Ah Dronten
Netherlands
Director NameEdwin Waijenberg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 August 2011)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressTer Hoffsteedeweg 11a
2051 En Overveen
Netherlands
Director NameBen Frederik De Rooij
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed03 August 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKings House
Browells Lane
Feltham
TW13 7EQ
Director NameCharles Albert Van Damme
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2011(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAxiom House The Centre
High Street
Feltham
Middlesex
TW13 4AU

Location

Registered AddressAxiom House The Centre
High Street
Feltham
Middlesex
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Financials

Year2013
Turnover£578,461
Gross Profit£578,461
Net Worth£206,901
Cash£40,618
Current Liabilities£26,688

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 24 January 2013
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and liabilities pursuant to a lease and rent deposit deed both dated 22 january 2013 and made between (1) bw sipp trustees limited (2) the company.
Outstanding
12 January 2012Delivered on: 27 January 2012
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and liabilities pursuant to a lease and rent deposit deed both dated 12TH january 2012 and made between (1) bw sipp trustees limited (2) the company.
Outstanding
28 January 2011Delivered on: 1 February 2011
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit fund and initially the sum of £9,002.76.
Outstanding
18 January 2010Delivered on: 26 January 2010
Satisfied on: 8 February 2011
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,250.
Fully Satisfied
3 October 2008Delivered on: 16 October 2008
Satisfied on: 8 August 2011
Persons entitled: Ing Bank N.V. as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company formerly k/a hamker foods limited to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All office equipment owned by the chargor and its interest in any office equipment in its possession, fixed charge all rights in respect of any amount standing to the credit of any restricted account and the debt represented by it and floating charge all assets see image for full details.
Fully Satisfied
3 June 2008Delivered on: 4 June 2008
Satisfied on: 1 October 2008
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
19 December 2006Delivered on: 23 December 2006
Satisfied on: 8 February 2011
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: £8,518.75 and all other monies due or to become due.
Particulars: A deposit of £8,518.75 together with all further monies due and payable or accruing to the deposit fund under the terms of the deed including interest.
Fully Satisfied
9 June 2005Delivered on: 24 June 2005
Satisfied on: 1 October 2008
Persons entitled: Gifto Properties (Staines Road) Limited

Classification: Cash deposit deed
Secured details: £17,449.00 due or to become due from the company to.
Particulars: All its interest in the deposit balance and in the deposit account;. See the mortgage charge document for full details.
Fully Satisfied
28 April 2004Delivered on: 30 April 2004
Satisfied on: 1 October 2008
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 August 2022Appointment of Mr Yvan Franciscus Adrianus Maria Jansen as a director on 18 August 2022 (2 pages)
18 August 2022Termination of appointment of Charles Albert Van Damme as a director on 18 August 2022 (1 page)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
13 June 2018Termination of appointment of Andrew Charles Kaufman as a secretary on 8 June 2018 (1 page)
13 June 2018Appointment of Alex Kaufmann as a secretary on 8 June 2018 (2 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(3 pages)
3 July 2015Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kings House Browells Lane Feltham TW13 7EQ to Axiom House the Centre High Street Feltham Middlesex TW13 4AU on 3 July 2015 (1 page)
24 April 2015Full accounts made up to 31 December 2014 (10 pages)
24 April 2015Full accounts made up to 31 December 2014 (10 pages)
3 February 2015Termination of appointment of Ben Frederik De Rooij as a director on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Ben Frederik De Rooij as a director on 30 January 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
4 April 2014Full accounts made up to 31 December 2013 (11 pages)
4 April 2014Full accounts made up to 31 December 2013 (11 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 November 2012Company name changed van dijk food LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
6 November 2012Company name changed van dijk food LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
26 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-26
(1 page)
26 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-26
(1 page)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Andrew Charles Kaufman on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Andrew Charles Kaufman on 22 December 2011 (2 pages)
30 August 2011Appointment of Ben Frederik De Rooij as a director (3 pages)
30 August 2011Appointment of Charles Albert Van Damme as a director (3 pages)
30 August 2011Appointment of Ben Frederik De Rooij as a director (3 pages)
30 August 2011Appointment of Charles Albert Van Damme as a director (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
9 August 2011Termination of appointment of Edwin Waijenberg as a director (2 pages)
9 August 2011Termination of appointment of Robin Heijkoop as a director (2 pages)
9 August 2011Termination of appointment of Robin Heijkoop as a director (2 pages)
9 August 2011Termination of appointment of Edwin Waijenberg as a director (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 December 2009Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Edwin Waijenberg on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Robin Leopold Heijkoop on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
17 October 2008Memorandum and Articles of Association (16 pages)
17 October 2008Memorandum and Articles of Association (16 pages)
16 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 October 2008Company name changed hamker foods LIMITED\certificate issued on 15/10/08 (2 pages)
15 October 2008Company name changed hamker foods LIMITED\certificate issued on 15/10/08 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2008Director appointed robin leopold heijkoop (2 pages)
15 August 2008Appointment terminated director michael hamker (1 page)
15 August 2008Director appointed edwin waijenberg (2 pages)
15 August 2008Appointment terminated director michael hamker (1 page)
15 August 2008Director appointed robin leopold heijkoop (2 pages)
15 August 2008Director appointed edwin waijenberg (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 86/94 high street hounslow greater london TW3 1NH (1 page)
27 February 2007Registered office changed on 27/02/07 from: 86/94 high street hounslow greater london TW3 1NH (1 page)
20 January 2007Return made up to 17/12/06; full list of members (7 pages)
20 January 2007Return made up to 17/12/06; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
24 November 2005Full accounts made up to 30 June 2005 (18 pages)
24 November 2005Full accounts made up to 30 June 2005 (18 pages)
20 July 2005ML28 removal of F123 of 01/6/05 (1 page)
20 July 2005ML28 removal of res of 01/06/05 (1 page)
20 July 2005ML28 removal of res of 01/06/05 (1 page)
20 July 2005ML28 removal of F123 of 01/6/05 (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Ad 01/06/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 June 2005Ad 01/06/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 June 2005Full accounts made up to 31 December 2003 (9 pages)
6 June 2005Full accounts made up to 31 December 2003 (9 pages)
16 May 2005Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
16 May 2005Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Memorandum and Articles of Association (17 pages)
17 February 2004Memorandum and Articles of Association (17 pages)
17 February 2004New director appointed (2 pages)
11 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2004Company name changed hamker uk LTD.\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed hamker uk LTD.\certificate issued on 09/02/04 (2 pages)
17 December 2003Incorporation (23 pages)
17 December 2003Incorporation (23 pages)