Company NameBekaert Limited
Company StatusDissolved
Company Number04919848
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr David Charles Smith
NationalityBritish
StatusClosed
Appointed26 November 2007(4 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 15 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameVincent Carlier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed12 January 2015(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2022)
RoleBekaert Employee
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameKoen Andre Jozef Deraeve
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed12 January 2015(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 May 2022)
RoleBekaert Employee
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameCarlos Rene Alberik Loncke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleController
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameKevin Mansell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address15 Ash Way
Seabridge
Newcastle Under Lyme
Stafforshire
ST5 3UB
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleBusiness Unit Manager
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameDerek Richard Hawkes
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft
Milton Road
Hoyland
S74 9AX
Secretary NameMr Jonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe East Wing Crossland Hill Hall
Crissland Hill Road Crossland Hill
Huddersfield
HD4 5NX
Director NameMike Cuvelier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMarc Coppe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecdpltd.co.uk
Telephone01274 696700
Telephone regionBradford

Location

Registered AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Nv Bekaert Sa
100.00%
Ordinary

Financials

Year2014
Turnover£3,727,000
Gross Profit£1,773,000
Net Worth£1,547,000
Cash£1,359,000
Current Liabilities£807,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(15 pages)
23 June 2016Director's details changed for Koen Deraeve on 26 May 2016 (3 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(14 pages)
26 January 2015Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 12 January 2015 (2 pages)
26 January 2015Appointment of Koen Deraeve as a director on 12 January 2015 (3 pages)
26 January 2015Appointment of Vincent Carlier as a director on 12 January 2015 (3 pages)
26 January 2015Termination of appointment of Marc Coppe as a director on 12 January 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(14 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Termination of appointment of Mike Cuvelier as a director (2 pages)
9 July 2013Appointment of Marc Coppe as a director (3 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
20 December 2010Termination of appointment of Carlos Loncke as a director (2 pages)
20 December 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages)
20 December 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages)
20 December 2010Appointment of Mike Cuvelier as a director (3 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Return made up to 12/12/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: prospect mills prospect road cleckheaton west yorkshire BD19 3BL (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
30 May 2007Amended full accounts made up to 31 December 2005 (16 pages)
19 March 2007Full accounts made up to 31 December 2005 (16 pages)
29 January 2007Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: c/o bekaert fencing LIMITED po box 119 shepcote lane, sheffield south yorkshire S9 1TY (1 page)
31 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 April 2005Director resigned (1 page)
26 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (17 pages)