Company NameWatts Blake Bearne And Company Limited
Company StatusActive
Company Number00133468
CategoryPrivate Limited Company
Incorporation Date20 January 1914(110 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(94 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr John Willem Van Put
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2015(101 years after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive Officer Sibelco Europe
Country of ResidenceNetherlands
Correspondence AddressBrookside Hall Congleton Road
Arclid
Sandbach
Cheshire
CW11 4TF
Director NameMr Benny Jozef Maria Loix
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed13 April 2021(107 years, 3 months after company formation)
Appointment Duration3 years
RoleEvp Group Treasury And M&A Of Sibelco Group
Country of ResidenceBelgium
Correspondence AddressPlantin & Moretuslei 1a - 2018
Antwerp
Belgium
Director NameAdam Bradley Daniels
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(108 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr FrÉDÉRic Deslypere
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed29 April 2022(108 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressPlantin En Moretuslei 1a Plantin En Moretuslei 1a
2018 Antwerpen
Belgium
Director NameMr David Bertram Bowden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHerongate Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameEric Ash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressStar Parke
Knowle Road
Lustleigh
Devon
TQ13 9SP
Director NameStanislas Emsens
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWalter Emsens Straat 4
3900 Lommel
Foreign
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameGilbert Nicholas Gargour
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLa Bastide St Paul
456 Chemin
Des Allegres
06480 La Calle Sur Loup
France
Director NameEckart Groll
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressLohrgrasse 2
D 65549 Limburg
Germany
Director NameHorst Grosspeter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressDonaweg 33
5000 Koln Jundersdorf
Germany
Director NameMr Timothy Patrick Vyvyan Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressMapstone
Lustleigh
Newton Abbot
Devon
TQ13 9SE
Director NameMr John Drew Pike
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathercombe North Manaton
Newton Abbot
Devon
TQ13 9XE
Director NameClaude Drew Pike
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressDunderdale Lawn Penshurst Road
Newton Abbot
Devon
TQ12 1EN
Director NameMr Dennis Mitchell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Manor Close
Ashburton
Newton Abbot
Devon
TQ13 7JF
Director NameAylmer Ingram Lenton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1993)
RoleCompany Director
Correspondence AddressRobin Hill Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr David Bertram Bowden
NationalityBritish
StatusResigned
Appointed15 June 1992(78 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressHerongate Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Secretary NameWilliam John Christopher Watts
NationalityBritish
StatusResigned
Appointed27 May 1993(79 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Canons Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RU
Director NameFrederick Alan Simon Lesser
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(79 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address2 Rue Alexandre Bertereau
Nevilly Sur Seine
92200
France
Director NameMr Jacques Emsens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1993(80 years after company formation)
Appointment Duration25 years, 6 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameDr Graham Bernard Lawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(81 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressPicton Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 December 1998(84 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(86 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Secretary NameIan David Holyoak
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressEdgemoor
Avenue Road
Bovey Tracey
Devon
TQ13 9BX
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed21 February 2002(88 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(88 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Michael Ruston Higgs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(88 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dark Lane
Kinver
Stourbridge
West Mids
DY7 6JB
Director NameSir Richard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(90 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDades Farm
Barnham Broom
Norwich
Norfolk
NR9 4BT
Director NameJean-Luc Andre Victor Deleersnyder
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 2006(92 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Thomas Charles Cutbush
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2007(93 years after company formation)
Appointment Duration8 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameJean Louis Herremans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 2008(94 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressRue Henry Berge 47
Brussels
1030
Belgium
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed12 March 2008(94 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameJean Louis Herremans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2012(98 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameFelix Moreno Diaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2012(98 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMrs Laurence Boens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2012(98 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Kurt Jean-Emile Elise Decat
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2015(101 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2021)
RoleGroup Chief Financial Officer Sibelco
Country of ResidenceBelgium
Correspondence AddressBrookside Hall Congleton Road
Arclid
Sandbach
Cheshire
CW11 4TF

Contact

Websitewbbminerals.com
Email address[email protected]
Telephone01270 752752
Telephone regionCrewe

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Shareholders

22.3m at £0.2Scr-sibelco Nv
100.00%
Ordinary
1 at £0.2Nzm Nv
0.00%
Ordinary

Financials

Year2014
Net Worth£45,773,933
Cash£20,230,126
Current Liabilities£2,704,226

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 Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

6 June 2003Delivered on: 12 June 2003
Satisfied on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re watts blake bearne and company P.L.C current account a/n 50366285. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 January 2003Delivered on: 8 February 2003
Satisfied on: 23 January 2009
Persons entitled: The Secretary of State for Transport

Classification: Agreement between the company and chargee supplemental to a transfer dated 26TH june 1998 between the same parties
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: Freehold property known as ilford park stover newton abbot devon title number DN439210.
Fully Satisfied
23 May 1991Delivered on: 25 May 1991
Satisfied on: 24 April 1993
Persons entitled: The Clifford Estate Company Limited.

Classification: Deed of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Approx.16ACRES of f/h land at fosterville,devon.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2021 (28 pages)
8 July 2022Second filing for the termination of John Willem Van Put as a director (5 pages)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
19 May 2022Termination of appointment of Laurence Boens as a director on 29 April 2022 (1 page)
19 May 2022Appointment of Mr Adam Bradley Daniels as a director on 29 April 2022 (2 pages)
19 May 2022Appointment of Mr Frédéric Deslypere as a director on 29 April 2022 (2 pages)
8 April 2022Termination of appointment of John Willem Van Put as a director on 8 April 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2022
(2 pages)
8 April 2022Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (31 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 April 2021Appointment of Mr Benny Jozef Maria Loix as a director on 13 April 2021 (2 pages)
1 April 2021Termination of appointment of Kurt Jean-Emile Elise Decat as a director on 1 April 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (30 pages)
21 October 2020Termination of appointment of Jean-Luc Andre Victor Deleersnyder as a director on 31 August 2020 (1 page)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Felix Moreno Diaz as a director on 31 December 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (30 pages)
27 June 2019Termination of appointment of Jacques Emsens as a director on 25 June 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Scr Sibelco Nv as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,566,871.75
(7 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,566,871.75
(7 pages)
19 November 2015Full accounts made up to 31 December 2014 (26 pages)
19 November 2015Full accounts made up to 31 December 2014 (26 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,566,871.75
(7 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,566,871.75
(7 pages)
5 June 2015Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages)
5 June 2015Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages)
5 June 2015Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page)
3 June 2015Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,566,871.75
(6 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,566,871.75
(6 pages)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
12 September 2012Appointment of Jean Louis Herremans as a director (2 pages)
12 September 2012Appointment of Mrs Laurence Boens as a director (2 pages)
12 September 2012Appointment of Felix Moreno Diaz as a director (2 pages)
12 September 2012Appointment of Mrs Laurence Boens as a director (2 pages)
12 September 2012Appointment of Jean Louis Herremans as a director (2 pages)
12 September 2012Appointment of Felix Moreno Diaz as a director (2 pages)
15 August 2012Full accounts made up to 31 December 2011 (27 pages)
15 August 2012Full accounts made up to 31 December 2011 (27 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
5 May 2011Full accounts made up to 31 December 2010 (25 pages)
5 May 2011Full accounts made up to 31 December 2010 (25 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 July 2010Termination of appointment of Alain Speeckaert as a director (1 page)
29 July 2010Termination of appointment of Alain Speeckaert as a director (1 page)
29 July 2010Director's details changed for Thomas Charles Cutbush on 14 July 2010 (2 pages)
29 July 2010Director's details changed for Thomas Charles Cutbush on 14 July 2010 (2 pages)
13 July 2010Director's details changed for Thomas Charles Cutbush on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Mr Mark Christopher James on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Thomas Charles Cutbush on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Jacques Emsens on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Alain Speeckaert on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Mark Christopher James on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Alain Speeckaert on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Jean-Luc Andre Victor Deleersnyder on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Jean-Luc Andre Victor Deleersnyder on 16 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Jacques Emsens on 16 June 2010 (2 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 December 2008 (26 pages)
3 March 2009Full accounts made up to 31 December 2008 (26 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Appointment terminate, director and secretary chantal benedicte forrest logged form (1 page)
11 August 2008Appointment terminate, director and secretary chantal benedicte forrest logged form (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
30 July 2008Application for reregistration from PLC to private (1 page)
30 July 2008Re-registration of Memorandum and Articles (12 pages)
30 July 2008Re-registration of Memorandum and Articles (12 pages)
30 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2008Application for reregistration from PLC to private (1 page)
10 July 2008Appointment terminated director jean herremans (1 page)
10 July 2008Appointment terminated director jean herremans (1 page)
19 June 2008Return made up to 16/06/08; full list of members (5 pages)
19 June 2008Return made up to 16/06/08; full list of members (5 pages)
3 April 2008Director appointed jean louis herremans (2 pages)
3 April 2008Director appointed jean louis herremans (2 pages)
28 March 2008Director appointed chantal benedicte forrest (2 pages)
28 March 2008Director appointed mark christopher james (3 pages)
28 March 2008Director appointed chantal benedicte forrest (2 pages)
28 March 2008Director appointed mark christopher james (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
10 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
20 June 2007Return made up to 16/06/07; full list of members (3 pages)
20 June 2007Return made up to 16/06/07; full list of members (3 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
22 September 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
22 September 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
6 July 2006Return made up to 16/06/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 16/06/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
28 July 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
5 August 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
6 July 2004Return made up to 16/06/04; full list of members (10 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 16/06/04; full list of members (10 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
10 July 2003Return made up to 16/06/03; full list of members (10 pages)
10 July 2003Return made up to 16/06/03; full list of members (10 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page)
3 October 2001Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page)
9 August 2001Return made up to 16/06/01; full list of members; amend (10 pages)
9 August 2001Return made up to 16/06/01; full list of members; amend (10 pages)
2 July 2001Return made up to 16/06/01; full list of members (9 pages)
2 July 2001Return made up to 16/06/01; full list of members (9 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
7 November 2000Full group accounts made up to 31 December 1999 (33 pages)
7 November 2000Full group accounts made up to 31 December 1999 (33 pages)
27 September 2000Return made up to 16/06/00; bulk list available separately (13 pages)
27 September 2000Return made up to 16/06/00; bulk list available separately (13 pages)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 2000Ad 14/07/00--------- £ si [email protected]=90000 £ ic 5476201/5566201 (2 pages)
2 August 2000Ad 14/07/00--------- £ si [email protected]=90000 £ ic 5476201/5566201 (2 pages)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
31 January 2000S-div 31/12/99 (1 page)
31 January 2000S-div 31/12/99 (1 page)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
30 July 1999Return made up to 16/06/99; bulk list available separately (9 pages)
30 July 1999Return made up to 16/06/99; bulk list available separately (9 pages)
15 June 1999Ad 09/04/99--------- £ si [email protected]=847 £ ic 5441509/5442356 (2 pages)
15 June 1999Ad 20/05/99--------- £ si [email protected]=15470 £ ic 5460731/5476201 (3 pages)
15 June 1999Ad 12/05/99--------- £ si [email protected]=18375 £ ic 5442356/5460731 (2 pages)
15 June 1999Ad 09/04/99--------- £ si [email protected]=847 £ ic 5441509/5442356 (2 pages)
15 June 1999Ad 20/05/99--------- £ si [email protected]=15470 £ ic 5460731/5476201 (3 pages)
15 June 1999Ad 22/03/99--------- £ si [email protected]=348 £ ic 5441161/5441509 (2 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=10742 £ ic 5430419/5441161 (2 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=10742 £ ic 5430419/5441161 (2 pages)
15 June 1999Ad 22/03/99--------- £ si [email protected]=348 £ ic 5441161/5441509 (2 pages)
15 June 1999Ad 12/05/99--------- £ si [email protected]=18375 £ ic 5442356/5460731 (2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (33 pages)
8 June 1999Full group accounts made up to 31 December 1998 (33 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
16 February 1999Ad 02/02/99--------- £ si [email protected]=7599 £ ic 5407058/5414657 (7 pages)
16 February 1999Ad 02/02/99--------- £ si [email protected]=15762 £ ic 5414657/5430419 (7 pages)
16 February 1999Ad 02/02/99--------- £ si [email protected]=15762 £ ic 5414657/5430419 (7 pages)
16 February 1999Ad 02/02/99--------- £ si [email protected]=7599 £ ic 5407058/5414657 (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 June 1998Return made up to 15/06/98; bulk list available separately (6 pages)
26 June 1998Return made up to 15/06/98; bulk list available separately (6 pages)
16 June 1998Full group accounts made up to 31 December 1997 (51 pages)
16 June 1998Full group accounts made up to 31 December 1997 (51 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=669 £ ic 5407057/5407726 (9 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=669 £ ic 5407057/5407726 (9 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
2 April 1998Location of register of members (non legible) (1 page)
2 April 1998Location of register of members (non legible) (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 October 1997Ad 29/09/97--------- £ si [email protected]=1209 £ ic 5405848/5407057 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=1209 £ ic 5405848/5407057 (2 pages)
18 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
18 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
15 July 1997Return made up to 15/06/97; bulk list available separately (7 pages)
15 July 1997Return made up to 15/06/97; bulk list available separately (7 pages)
24 June 1997Full group accounts made up to 31 December 1996 (44 pages)
24 June 1997Full group accounts made up to 31 December 1996 (44 pages)
23 June 1997Ad 09/06/97--------- £ si [email protected]=605 £ ic 5403448/5404053 (2 pages)
23 June 1997Ad 09/06/97--------- £ si [email protected]=605 £ ic 5403448/5404053 (2 pages)
10 June 1997Ad 29/05/97--------- £ si [email protected]=7333 £ ic 5396115/5403448 (6 pages)
10 June 1997Ad 29/05/97--------- £ si [email protected]=7333 £ ic 5396115/5403448 (6 pages)
4 June 1997Ad 13/05/97--------- £ si [email protected]=126 £ ic 5394806/5394932 (2 pages)
4 June 1997Ad 12/05/97--------- £ si [email protected]=1183 £ ic 5394932/5396115 (12 pages)
4 June 1997Ad 13/05/97--------- £ si [email protected]=126 £ ic 5394806/5394932 (2 pages)
4 June 1997Ad 12/05/97--------- £ si [email protected]=1183 £ ic 5394932/5396115 (12 pages)
5 March 1997Ad 20/02/97--------- £ si [email protected]=640 £ ic 5394166/5394806 (2 pages)
5 March 1997Ad 20/02/97--------- £ si [email protected]=640 £ ic 5394166/5394806 (2 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
16 January 1997Ad 06/01/97--------- £ si [email protected]=11919 £ ic 5382247/5394166 (10 pages)
16 January 1997Ad 06/01/97--------- £ si [email protected]=11919 £ ic 5382247/5394166 (10 pages)
14 November 1996Ad 31/10/96--------- £ si [email protected]=94 £ ic 5382153/5382247 (2 pages)
14 November 1996Ad 31/10/96--------- £ si [email protected]=94 £ ic 5382153/5382247 (2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Ad 27/08/96--------- £ si [email protected]=593 £ ic 5381560/5382153 (2 pages)
13 September 1996Ad 27/08/96--------- £ si [email protected]=593 £ ic 5381560/5382153 (2 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
21 August 1996Ad 31/07/96--------- £ si [email protected]=536 £ ic 5381024/5381560 (2 pages)
21 August 1996Ad 31/07/96--------- £ si [email protected]=536 £ ic 5381024/5381560 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
23 July 1996Return made up to 15/06/96; bulk list available separately (7 pages)
23 July 1996Return made up to 15/06/96; bulk list available separately (7 pages)
12 July 1996Ad 18/06/96--------- £ si [email protected] (2 pages)
12 July 1996Ad 18/06/96--------- £ si [email protected] (2 pages)
2 July 1996Full group accounts made up to 31 December 1995 (46 pages)
2 July 1996Director resigned (1 page)
2 July 1996Full group accounts made up to 31 December 1995 (46 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
22 April 1996Location of register of members (non legible) (1 page)
22 April 1996Location of register of members (non legible) (1 page)
27 February 1996Ad 19/02/96--------- £ si [email protected]=87 £ ic 5380935/5381022 (2 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]=87 £ ic 5380935/5381022 (2 pages)
28 January 1996Ad 09/01/96--------- £ si [email protected]=171 £ ic 5380764/5380935 (2 pages)
28 January 1996Ad 09/01/96--------- £ si [email protected]=171 £ ic 5380764/5380935 (2 pages)
10 January 1996Ad 03/01/96--------- £ si [email protected]=505 £ ic 5380259/5380764 (2 pages)
10 January 1996Ad 03/01/96--------- £ si [email protected]=505 £ ic 5380259/5380764 (2 pages)
10 January 1996Ad 03/01/96--------- £ si [email protected]=4748 £ ic 5375511/5380259 (5 pages)
10 January 1996Ad 03/01/96--------- £ si [email protected]=4748 £ ic 5375511/5380259 (5 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
8 November 1995Ad 23/10/95--------- £ si [email protected]=455 £ ic 5375056/5375511 (18 pages)
8 November 1995Ad 23/10/95--------- £ si [email protected]=455 £ ic 5375056/5375511 (18 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Director resigned (4 pages)
10 July 1995Full group accounts made up to 31 December 1994 (43 pages)
10 July 1995Full group accounts made up to 31 December 1994 (43 pages)
26 June 1995Return made up to 15/06/95; full list of members (9 pages)
26 June 1995Return made up to 15/06/95; full list of members (9 pages)
5 June 1995Ad 05/01/94--------- £ si [email protected] (2 pages)
5 June 1995Ad 05/01/94--------- £ si [email protected] (2 pages)
5 June 1995Ad 08/05/90--------- £ si [email protected] (2 pages)
5 June 1995Ad 08/05/90--------- £ si [email protected] (16 pages)
5 June 1995Ad 05/01/94--------- £ si [email protected] (2 pages)
5 June 1995Ad 05/01/94--------- £ si [email protected] (2 pages)
5 June 1995Ad 08/05/90--------- £ si [email protected] (16 pages)
5 June 1995Ad 08/05/90--------- £ si [email protected] (2 pages)
19 May 1995Ad 10/05/95--------- £ si [email protected]=446 £ ic 5365803/5366249 (14 pages)
19 May 1995Ad 10/05/95--------- £ si [email protected]=446 £ ic 5365803/5366249 (14 pages)
18 May 1995New director appointed (6 pages)
18 May 1995New director appointed (6 pages)
9 May 1995Ad 24/04/95--------- £ si [email protected]=68 £ ic 5365735/5365803 (4 pages)
9 May 1995Ad 24/04/95--------- £ si [email protected]=68 £ ic 5365735/5365803 (4 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (334 pages)
1 January 1995A selection of documents registered before 1 January 1995 (328 pages)
1 July 1994Full group accounts made up to 31 December 1993 (40 pages)
1 July 1994Full group accounts made up to 31 December 1993 (40 pages)
9 September 1993Full group accounts made up to 31 December 1992 (35 pages)
9 September 1993Full group accounts made up to 31 December 1992 (35 pages)
24 April 1993Declaration of satisfaction of mortgage/charge (1 page)
24 April 1993Declaration of satisfaction of mortgage/charge (1 page)
19 June 1992Full group accounts made up to 31 December 1991 (36 pages)
19 June 1992Full group accounts made up to 31 December 1991 (36 pages)
11 July 1990Accounts made up to 31 December 1989 (35 pages)
11 July 1990Accounts made up to 31 December 1989 (35 pages)
12 July 1989Accounts made up to 31 December 1988 (30 pages)
12 July 1989Accounts made up to 31 December 1988 (30 pages)
12 July 1988Accounts made up to 31 December 1987 (32 pages)
12 July 1988Accounts made up to 31 December 1987 (32 pages)
20 July 1987Accounts made up to 31 December 1986 (26 pages)
20 July 1987Accounts made up to 31 December 1986 (26 pages)
21 July 1986Accounts made up to 31 December 1985 (28 pages)
21 July 1986Accounts made up to 31 December 1985 (28 pages)
13 May 1983Memorandum and Articles of Association (48 pages)
13 May 1983Memorandum and Articles of Association (48 pages)
14 September 1981Company name changed\certificate issued on 14/09/81 (1 page)
14 September 1981Company name changed\certificate issued on 14/09/81 (1 page)
14 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
14 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 June 1975Accounts made up to 16 May 2075 (25 pages)
20 January 1949Incorporation (40 pages)
20 January 1949Incorporation (40 pages)
20 January 1914Certificate of incorporation (1 page)
20 January 1914Certificate of incorporation (1 page)