Company NameVandewiele UK Limited
Company StatusActive
Company Number05849011
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Robert Harding
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Secretary NameMrs Debra Ann Almond
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 9 months after company formation)
Appointment Duration15 years
RoleAccountant
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Director NameMr Bram Hugo Willem Vanderjeugt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed23 January 2012(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Director NameMr Hans Desmet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Technology Officer
Country of ResidenceBelgium
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Director NameMr James Anthony Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
RoleR & D Engineer
Country of ResidenceEngland
Correspondence Address1 Kirk Rise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Secretary NameValerie Robson
NationalityBritish
StatusResigned
Appointed06 November 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RolePersonnel Admin Mgr
Correspondence Address21 Ettrick Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8PZ
Director NameMr Jason James Kent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitebonas.be
Email address[email protected]
Telephone0191 4917176
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Vdw Iro America Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£604,589
Cash£239,336
Current Liabilities£95,390

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

5 December 2006Delivered on: 13 December 2006
Satisfied on: 9 March 2015
Persons entitled: Van De Wiele-Iro Inc

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

Filing History

18 February 2021Accounts for a small company made up to 31 December 2020 (12 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 September 2018Appointment of Mr Jason James Kent as a director on 20 September 2018 (2 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
6 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
18 June 2015Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page)
18 June 2015Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages)
18 June 2015Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page)
18 June 2015Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages)
18 June 2015Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages)
18 June 2015Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages)
18 June 2015Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
24 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 February 2012Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 16 February 2012 (2 pages)
24 January 2012Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages)
24 January 2012Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages)
4 January 2012Termination of appointment of James Graham as a director (1 page)
4 January 2012Termination of appointment of James Graham as a director (1 page)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2010Director's details changed for John Robert Harding on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for James Anthony Graham on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for John Robert Harding on 16 June 2010 (2 pages)
17 June 2010Director's details changed for James Anthony Graham on 16 June 2010 (2 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 June 2009Return made up to 16/06/09; full list of members (3 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Appointment terminated secretary valerie robson (1 page)
14 April 2009Secretary appointed mrs debra ann almond (1 page)
14 April 2009Appointment terminated secretary valerie robson (1 page)
14 April 2009Secretary appointed mrs debra ann almond (1 page)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
22 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
21 April 2007Accounting reference date shortened from 30/06/07 to 30/11/06 (1 page)
21 April 2007Accounting reference date shortened from 30/06/07 to 30/11/06 (1 page)
22 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2006Particulars of mortgage/charge (7 pages)
13 December 2006Particulars of mortgage/charge (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
9 November 2006Company name changed sandco 992 LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Registered office changed on 09/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 November 2006Registered office changed on 09/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Company name changed sandco 992 LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
16 June 2006Incorporation (19 pages)
16 June 2006Incorporation (19 pages)