Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0LF
Secretary Name | Mrs Debra Ann Almond |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0LF |
Director Name | Mr Bram Hugo Willem Vanderjeugt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 January 2012(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0LF |
Director Name | Mr Hans Desmet |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Technology Officer |
Country of Residence | Belgium |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0LF |
Director Name | Mr James Anthony Graham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2011) |
Role | R & D Engineer |
Country of Residence | England |
Correspondence Address | 1 Kirk Rise Frosterley Bishop Auckland County Durham DL13 2SF |
Secretary Name | Valerie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Personnel Admin Mgr |
Correspondence Address | 21 Ettrick Grove High Barnes Sunderland Tyne & Wear SR4 8PZ |
Director Name | Mr Jason James Kent |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0LF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | bonas.be |
---|---|
Email address | [email protected] |
Telephone | 0191 4917176 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0LF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Vdw Iro America Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £604,589 |
Cash | £239,336 |
Current Liabilities | £95,390 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
5 December 2006 | Delivered 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 |
---|
18 February 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
---|---|
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 September 2018 | Appointment of Mr Jason James Kent as a director on 20 September 2018 (2 pages) |
17 September 2018 | Resolutions
|
6 September 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 June 2015 | Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page) |
18 June 2015 | Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages) |
18 June 2015 | Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page) |
18 June 2015 | Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 1 July 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages) |
18 June 2015 | Director's details changed for Mr John Robert Harding on 1 August 2014 (2 pages) |
18 June 2015 | Secretary's details changed for Mrs Debra Ann Almond on 1 July 2014 (1 page) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 February 2012 | Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Bram Hugo Willem Vanderjeugt on 16 February 2012 (2 pages) |
24 January 2012 | Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages) |
24 January 2012 | Appointment of Mr Bram Hugo Willem Vanderjeugt as a director (2 pages) |
4 January 2012 | Termination of appointment of James Graham as a director (1 page) |
4 January 2012 | Termination of appointment of James Graham as a director (1 page) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2010 | Director's details changed for John Robert Harding on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for James Anthony Graham on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for John Robert Harding on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Anthony Graham on 16 June 2010 (2 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 April 2009 | Appointment terminated secretary valerie robson (1 page) |
14 April 2009 | Secretary appointed mrs debra ann almond (1 page) |
14 April 2009 | Appointment terminated secretary valerie robson (1 page) |
14 April 2009 | Secretary appointed mrs debra ann almond (1 page) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
21 April 2007 | Accounting reference date shortened from 30/06/07 to 30/11/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 30/06/07 to 30/11/06 (1 page) |
22 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2006 | Particulars of mortgage/charge (7 pages) |
13 December 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Company name changed sandco 992 LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Company name changed sandco 992 LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (19 pages) |
16 June 2006 | Incorporation (19 pages) |