Lotenhulle
Belgium
Director Name | John Anthony Crofts |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 198 Banbury Road Stratford Upon Avon Warwickshire CV37 7HX |
Director Name | Martin Ferry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 26 Saint Johns Road Thatcham Berkshire RG19 3SY |
Secretary Name | Martin Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 26 Saint Johns Road Thatcham Berkshire RG19 3SY |
Secretary Name | Janice Sandra Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 198 Banbury Road Stratford Upon Avon Warwickshire CV37 7HX |
Secretary Name | Denise Van Wanseele |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 2002(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2004) |
Role | Secretary |
Correspondence Address | J Baertstraat 1 8700 Tielt Belgium |
Director Name | Frank Ameye |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | Kemmedy Park 771c Kortryk 8500 Belgium |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llynbedydd House Bronington Whitchurch Shropshire SY13 3HU Wales |
Secretary Name | Mrs Elizabeth Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2005) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Llynbedydd House Bronington Whitchurch Shropshire SY13 3HU Wales |
Secretary Name | Kristof Duchi |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | De Pinselaam 321 Ghent 9000 East Flanders Belgium |
Secretary Name | Mr Simon Gover Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tumai Lyneal Lane, Welshampton Ellesmere Salop SY12 0PQ Wales |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
40k at £1 | Moerman Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£484,524 |
Cash | £3,469 |
Current Liabilities | £625,760 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 August 2003 | Delivered on: 2 September 2003 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture 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: 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. Outstanding |
---|---|
6 February 1986 | Delivered on: 10 February 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
13 September 2017 | Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page) |
21 April 2017 | Termination of appointment of Simon Gover Haynes as a secretary on 21 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Serge Braun on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Serge Braun on 1 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Frank Ameye as a director (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Company name changed ardia uk LIMITED\certificate issued on 28/09/07 (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
30 March 2007 | Return made up to 01/02/07; full list of members
|
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 01/02/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | New secretary appointed (4 pages) |
4 July 2005 | Secretary resigned (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
19 October 2004 | Director resigned (2 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
1 April 2004 | Company name changed rydengrove LIMITED\certificate issued on 01/04/04 (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o mason law 9 frederick road edgbaston birmingham B15 1TW (1 page) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 September 2003 | Particulars of mortgage/charge (11 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 01/02/03; full list of members
|
23 April 2003 | Registered office changed on 23/04/03 from: unit 52 gravelly industrial park tyburn road birmingham B24 8TG (1 page) |
10 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1997 | Return made up to 01/02/97; full list of members (5 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 March 1996 | Return made up to 01/02/96; full list of members (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
13 October 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
4 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
17 May 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
16 November 1983 | Incorporation (15 pages) |