Low Moor
Bradford
West Yorkshire
BD12 0PX
Director Name | Vincent Carlier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 12 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 May 2022) |
Role | Bekaert Employee |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Koen Andre Jozef Deraeve |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 12 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 May 2022) |
Role | Bekaert Employee |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Carlos Rene Alberik Loncke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Controller |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Kevin Mansell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Ash Way Seabridge Newcastle Under Lyme Stafforshire ST5 3UB |
Director Name | Bruno Rene Marta Albert Cluydts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Business Unit Manager |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Secretary Name | Derek Richard Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnycroft Milton Road Hoyland S74 9AX |
Secretary Name | Mr Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill Huddersfield HD4 5NX |
Director Name | Mike Cuvelier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Marc Coppe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cdpltd.co.uk |
---|---|
Telephone | 01274 696700 |
Telephone region | Bradford |
Registered Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
1000 at £1 | Nv Bekaert Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,727,000 |
Gross Profit | £1,773,000 |
Net Worth | £1,547,000 |
Cash | £1,359,000 |
Current Liabilities | £807,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Koen Deraeve on 26 May 2016 (3 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 January 2015 | Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 12 January 2015 (2 pages) |
26 January 2015 | Appointment of Koen Deraeve as a director on 12 January 2015 (3 pages) |
26 January 2015 | Appointment of Vincent Carlier as a director on 12 January 2015 (3 pages) |
26 January 2015 | Termination of appointment of Marc Coppe as a director on 12 January 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Termination of appointment of Mike Cuvelier as a director (2 pages) |
9 July 2013 | Appointment of Marc Coppe as a director (3 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
20 December 2010 | Termination of appointment of Carlos Loncke as a director (2 pages) |
20 December 2010 | Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages) |
20 December 2010 | Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages) |
20 December 2010 | Appointment of Mike Cuvelier as a director (3 pages) |
28 September 2010 | Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: prospect mills prospect road cleckheaton west yorkshire BD19 3BL (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 May 2007 | Amended full accounts made up to 31 December 2005 (16 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
29 January 2007 | Return made up to 02/10/06; full list of members
|
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Registered 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 2005 | Return made up to 02/10/05; full list of members
|
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 April 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 02/10/04; full list of members
|
20 October 2004 | Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Incorporation (17 pages) |