About

Registered Number: 01565521
Date of Incorporation: 02/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG

 

Deceuninck Ltd was registered on 02 June 1981 and has its registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 10 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGLENNON, Robert Lawrence 23 December 2016 - 1
ADAMS, Julie 01 September 2007 01 February 2012 1
DE PRYCKER, Willy N/A 11 February 1994 1
DECEUNINCK, Lionel N/A 14 May 1996 1
FROST, Roy Anthony 01 April 2013 31 December 2016 1
ROORYCK, Jacq N/A 06 October 1995 1
SKINNER, Jonathan Brett 01 January 2000 31 December 2012 1
VANDENDRIESSCHE, Lieven 02 January 2007 01 June 2011 1
VANHOUDT, Hugo 08 January 2003 12 December 2003 1
WHITE, Neil 01 January 2000 08 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 October 2017
SH01 - Return of Allotment of shares 28 July 2017
RESOLUTIONS - N/A 21 July 2017
CH01 - Change of particulars for director 08 June 2017
MR04 - N/A 31 March 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 07 January 2015
MR01 - N/A 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 29 January 2013
MISC - Miscellaneous document 30 July 2012
RESOLUTIONS - N/A 30 July 2012
MEM/ARTS - N/A 30 July 2012
AA - Annual Accounts 30 April 2012
AP04 - Appointment of corporate secretary 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 11 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 26 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 November 2009
395 - Particulars of a mortgage or charge 28 September 2009
RESOLUTIONS - N/A 21 September 2009
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363a - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 04 July 2002
363a - Annual Return 29 April 2002
AA - Annual Accounts 21 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
AUD - Auditor's letter of resignation 06 July 2001
363a - Annual Return 09 May 2001
AAMD - Amended Accounts 18 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
AA - Annual Accounts 13 October 2000
363a - Annual Return 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 04 October 1996
288 - N/A 19 July 1996
288 - N/A 09 July 1996
363s - Annual Return 01 May 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 29 November 1995
AA - Annual Accounts 23 November 1995
288 - N/A 16 June 1995
RESOLUTIONS - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 21 March 1994
288 - N/A 13 March 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 01 June 1991
363a - Annual Return 07 May 1991
363 - Annual Return 18 May 1990
AA - Annual Accounts 04 May 1990
CERTNM - Change of name certificate 08 November 1989
CERTNM - Change of name certificate 08 November 1989
288 - N/A 23 May 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
288 - N/A 05 October 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 20 October 1987
AUD - Auditor's letter of resignation 16 October 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 11 April 1987
363 - Annual Return 26 August 1986
AA - Annual Accounts 17 May 1986
NEWINC - New incorporation documents 02 June 1981
MISC - Miscellaneous document 02 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Debenture 11 September 2009 Fully Satisfied

N/A

Mortgage 04 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.