2231 Dl Valkenburg
Netherlands
Director Name | Mr Dan Hugh Barton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4b Media Exchange Coquet Street Newcastle Upon Tyne Tyne & Wear NE1 2QB |
Director Name | Mr Gerardus Van Jeveren |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kralingseweg 181 Rotterdam 3062 Ce Netherlands |
Director Name | Jan Peeters |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Voshollei 12 Brasschaat 2930 Belgium |
Secretary Name | Frank Verbakel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ineke Sluiterstraat 7 Rotterdam 3066hl Netherlands |
Director Name | Mr Constantijn Roderick Van Rietschoten |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2016) |
Role | Chief Marketing Officer Fagron Group |
Country of Residence | The Netherlands |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Director Name | Mr Kalman Petro |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2017) |
Role | Area General Manager |
Country of Residence | Netherlands |
Correspondence Address | Media Exchange 4b Coquet Street Newcastle Upon Tyne Tyne And Wear NE1 2QB |
Director Name | Mr Peter Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Media Exchange 4b Coquet Street Newcastle Upon Tyne Tyne And Wear NE1 2QB |
Website | www.fagron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6522525 |
Telephone region | Unknown |
Registered Address | 4b Media Exchange Coquet Street Newcastle Upon Tyne Tyne & Wear NE1 2QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
250.1k at £1 | Fagron Group B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,421,747 |
Gross Profit | £1,333,286 |
Net Worth | £434,867 |
Current Liabilities | £288,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
6 February 2009 | Delivered on: 13 February 2009 Persons entitled: Fortis Bank S.A./N.V. 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details. Outstanding |
---|
20 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
21 July 2020 | Auditor's resignation (1 page) |
11 October 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 August 2017 | Termination of appointment of Kalman Petro as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Kalman Petro as a director on 30 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Peter Batty as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Peter Batty as a director on 1 July 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 September 2016 | Appointment of Mr Kalman Petro as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Kalman Petro as a director on 16 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Jan Peeters as a director on 10 May 2016 (1 page) |
15 September 2016 | Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Jan Peeters as a director on 10 May 2016 (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016 (1 page) |
16 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
3 February 2016 | Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 May 2015 | Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015 (2 pages) |
30 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
30 January 2015 | Full accounts made up to 31 December 2013 (21 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 October 2013 | (6 pages) |
10 October 2013 | (6 pages) |
5 September 2013 | Appointment of Ms Karin De Jong as a secretary on 31 August 2013 (2 pages) |
5 September 2013 | Termination of appointment of Frank Verbakel as a secretary on 31 August 2013 (1 page) |
5 September 2013 | Termination of appointment of Frank Verbakel as a secretary on 31 August 2013 (1 page) |
5 September 2013 | Appointment of Ms Karin De Jong as a secretary on 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | (6 pages) |
3 January 2013 | (6 pages) |
26 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | (6 pages) |
3 January 2012 | (6 pages) |
21 September 2011 | Director's details changed for Jan Peeters on 16 August 2010 (2 pages) |
21 September 2011 | Director's details changed for Gerardus Van Jeveren on 16 August 2010 (2 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Gerardus Van Jeveren on 16 August 2010 (2 pages) |
21 September 2011 | Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010 (2 pages) |
21 September 2011 | Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010 (2 pages) |
21 September 2011 | Director's details changed for Jan Peeters on 16 August 2010 (2 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 October 2010 | (6 pages) |
12 October 2010 | (6 pages) |
4 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | (6 pages) |
14 October 2009 | (6 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 August 2009 | Notice of res removing auditor (1 page) |
21 August 2009 | Notice of res removing auditor (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 December 2008 | Nc inc already adjusted 20/11/08 (1 page) |
2 December 2008 | Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\ (2 pages) |
2 December 2008 | Nc inc already adjusted 20/11/08 (1 page) |
2 December 2008 | Resolutions
|
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2007 | Incorporation (13 pages) |
15 August 2007 | Incorporation (13 pages) |