Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Matthew Gordon Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(76 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Ms Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(76 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eardley Road London SW16 6BP |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr John Anthony Cox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 November 2021(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(75 years after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Willem Hendrik Franciscus Cornelis Eschbach |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 1993) |
Role | Civil Engineer |
Correspondence Address | Langeweg 4 Rockanje Cl 3235 Foreign |
Director Name | Hugh David Wellesley Hoggard |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1995) |
Role | Engineer |
Correspondence Address | Chapel Elms Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Director Name | Robert Wilson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | -1 years (resigned 10 April 1991) |
Role | Civil Engineer |
Correspondence Address | 22 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Frank Stevenson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2005) |
Role | Certified Accountant |
Correspondence Address | 30 Barnes Road Darlington County Durham DL3 9BL |
Director Name | Michael Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2004) |
Role | Civil Engineer |
Correspondence Address | Rose Cottage Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Director Name | Mr Paul Alfred Roebuck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2009) |
Role | Chartered Civil Engineer |
Correspondence Address | 13 Office Square Staindrop County Durham DL2 3NG |
Secretary Name | Frank Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 30 Barnes Road Darlington County Durham DL3 9BL |
Director Name | James Michael McNeilly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millersgate Cottam Preston Lancashire PR4 0AZ |
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Greenwell Drive Castlefields Prudhoe Northumberland NE42 5QP |
Director Name | Henk Hendrik Wille Renier August Maria Janssen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Weidebloemstraat 24 Berkenwoude 2825 Ag The Netherlands |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2005(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Christopher Francis O'Donnell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(74 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Glenbrook Melling Road Hornby Lancaster Lancashire LA2 8LG |
Director Name | John Phillip Hume |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(74 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 184 Middle Drive Middle Drive Ponteland NE20 9DU |
Director Name | Mr Alan Mark Gerrett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(74 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Callerton Court Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9EN |
Director Name | Jonathon Michael Humphries |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Robert Damian Coupe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(76 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Anthony Richard Towse |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Lynsey Taylor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerstevin.co.uk |
---|---|
Telephone | 01408 011600 |
Telephone region | Golspie |
Registered Address | . Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | Volkerstevin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,206,000 |
Gross Profit | £4,321,000 |
Net Worth | £15,051,000 |
Cash | £5,782,000 |
Current Liabilities | £14,908,000 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
14 September 2006 | Delivered on: 21 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
14 September 2006 | Delivered on: 20 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.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 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 |
4 April 2005 | Delivered on: 19 April 2005 Satisfied on: 30 July 2015 Persons entitled: Volker Wessels UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
4 April 2005 | Delivered on: 19 April 2005 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 May 2004 | Delivered on: 28 May 2004 Satisfied on: 16 March 2005 Persons entitled: Volker Wessells UK LTD Classification: Debenture Secured details: £3,000,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill stocks shares and other securities book debts and machinery. Fully Satisfied |
30 January 1991 | Delivered on: 4 February 1991 Satisfied on: 29 August 1992 Persons entitled: Vickers Northern Limited Classification: Legal charge Secured details: £117,000 and all other monies due or to become due from the company to the chargee. Particulars: Plot of land fronting whiteland road morcombe & heysham lancashire. Fully Satisfied |
5 February 2021 | Termination of appointment of Lynsey Taylor as a director on 1 February 2021 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Robert Damian Coupe as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Jonathan Mark Suckling as a director on 1 February 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (58 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (57 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 July 2018 | Appointment of Mrs Lynsey Taylor as a director on 2 July 2018 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (48 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (46 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (46 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (42 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (38 pages) |
30 July 2015 | Satisfaction of charge 5 in full (6 pages) |
30 July 2015 | Satisfaction of charge 5 in full (6 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders (6 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders (6 pages) |
3 December 2014 | Satisfaction of charge 4 in full (8 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
3 December 2014 | Satisfaction of charge 4 in full (8 pages) |
3 December 2014 | Satisfaction of charge 9 in full (10 pages) |
3 December 2014 | Satisfaction of charge 9 in full (10 pages) |
3 December 2014 | Satisfaction of charge 3 in full (8 pages) |
3 December 2014 | Satisfaction of charge 6 in full (10 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
3 December 2014 | Satisfaction of charge 3 in full (8 pages) |
3 December 2014 | Satisfaction of charge 6 in full (10 pages) |
3 December 2014 | Satisfaction of charge 7 in full (10 pages) |
3 December 2014 | Satisfaction of charge 7 in full (10 pages) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (6 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Full accounts made up to 31 December 2012 (41 pages) |
4 March 2013 | Full accounts made up to 31 December 2012 (41 pages) |
5 October 2012 | Termination of appointment of Jonathon Michael Humphries as a director on 26 September 2012 (2 pages) |
5 October 2012 | Appointment of Anthony Richard Towse as a director on 26 September 2012 (3 pages) |
5 October 2012 | Termination of appointment of Jonathon Michael Humphries as a director on 26 September 2012 (2 pages) |
5 October 2012 | Appointment of Anthony Richard Towse as a director (3 pages) |
5 October 2012 | Termination of appointment of Jonathon Humphries as a director (2 pages) |
5 October 2012 | Appointment of Anthony Richard Towse as a director on 26 September 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
1 June 2012 | Company name changed volker stevin LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed volker stevin LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed volker stevin LIMITED\certificate issued on 01/06/12
|
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Resolutions
|
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (41 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (41 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Robert Damian Coupe on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Jonathon Michael Humphries on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Jonathon Michael Humphries on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Robert Damian Coupe on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Jonathon Michael Humphries on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Jonathon Michael Humphries on 19 December 2011 (2 pages) |
24 October 2011 | Termination of appointment of Alan Mark Gerrett as a director on 14 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Alan Mark Gerrett as a director on 14 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Alan Gerrett as a director (2 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Appointment of Naomi Anne Connell as a director (3 pages) |
17 March 2011 | Appointment of Naomi Anne Connell as a director (3 pages) |
4 March 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
4 March 2011 | Group of companies' accounts made up to 31 December 2010 (52 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
29 July 2010 | Appointment of Matthew Gordon Woods as a director (3 pages) |
29 July 2010 | Appointment of Matthew Gordon Woods as a director (3 pages) |
8 July 2010 | Termination of appointment of John Hume as a director (2 pages) |
8 July 2010 | Termination of appointment of John Hume as a director (2 pages) |
28 May 2010 | Appointment of Robert Damian Coupe as a director (3 pages) |
28 May 2010 | Appointment of Robert Damian Coupe as a director (3 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
17 February 2010 | Termination of appointment of James Mcneilly as a director (2 pages) |
17 February 2010 | Termination of appointment of James Mcneilly as a director (2 pages) |
17 February 2010 | Appointment of Jonathon Michael Humphries as a director (3 pages) |
17 February 2010 | Appointment of Jonathon Michael Humphries as a director (3 pages) |
18 January 2010 | Termination of appointment of Christopher O'donnell as a director (2 pages) |
18 January 2010 | Termination of appointment of Christopher O'donnell as a director (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director henk janssen (1 page) |
21 May 2009 | Appointment terminated director henk janssen (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
8 May 2009 | Director appointed christopher francis o'donnell (2 pages) |
8 May 2009 | Appointment terminated director paul roebuck (1 page) |
8 May 2009 | Director appointed john phillip hume (2 pages) |
8 May 2009 | Director appointed alan gerrett (2 pages) |
8 May 2009 | Director appointed alan gerrett (2 pages) |
8 May 2009 | Appointment terminated director paul roebuck (1 page) |
8 May 2009 | Director appointed john phillip hume (2 pages) |
8 May 2009 | Director appointed christopher francis o'donnell (2 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / paul roebuck / 20/03/2009 (2 pages) |
25 March 2009 | Director's change of particulars / paul roebuck / 20/03/2009 (2 pages) |
20 February 2009 | Director appointed alan robert robertson (3 pages) |
20 February 2009 | Director appointed alan robert robertson (3 pages) |
19 February 2009 | Appointment terminate, secretary david john webb logged form (1 page) |
19 February 2009 | Secretary appointed alison taylor foster logged form (2 pages) |
19 February 2009 | Appointment terminate, secretary david john webb logged form (1 page) |
19 February 2009 | Secretary appointed alison taylor foster logged form (2 pages) |
18 February 2009 | Secretary appointed alison taylor foster (2 pages) |
18 February 2009 | Appointment terminated secretary david webb (1 page) |
18 February 2009 | Secretary appointed alison taylor foster (2 pages) |
18 February 2009 | Appointment terminated secretary david webb (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from springwell road springwell gateshead tyne and wear NE9 7SP (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from springwell road springwell gateshead tyne and wear NE9 7SP (1 page) |
2 January 2009 | Appointment terminated director andries de jong (1 page) |
2 January 2009 | Appointment terminated director andries de jong (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
15 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 April 2006 | Ad 12/12/05--------- £ si 2800000@1 (2 pages) |
4 April 2006 | Nc inc already adjusted 22/11/05 (1 page) |
4 April 2006 | Nc inc already adjusted 22/11/05 (1 page) |
4 April 2006 | Ad 12/12/05--------- £ si 2800000@1 (2 pages) |
22 December 2005 | Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 300000/3100000 (2 pages) |
22 December 2005 | Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 300000/3100000 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
5 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
5 December 2005 | Resolutions
|
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 June 2003 | Company name changed harbour & general works LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Company name changed harbour & general works LIMITED\certificate issued on 27/06/03 (2 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
10 April 2003 | Company name changed volker stevin LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed volker stevin LIMITED\certificate issued on 10/04/03 (2 pages) |
31 March 2003 | Company name changed harbour and general works limite d\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed harbour and general works limite d\certificate issued on 31/03/03 (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
20 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
17 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
4 April 1995 | Auditor's resignation (1 page) |
4 April 1995 | Auditor's resignation (1 page) |
4 April 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Return made up to 28/03/95; no change of members
|
3 April 1995 | Return made up to 28/03/95; no change of members
|
3 April 1995 | Director resigned (2 pages) |
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
22 May 1990 | Return made up to 28/03/90; full list of members (5 pages) |
29 April 1987 | Return made up to 19/03/87; full list of members (4 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (19 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (19 pages) |
22 April 1977 | Accounts made up to 31 December 1976 (12 pages) |
22 April 1977 | Accounts made up to 31 December 1976 (12 pages) |
17 June 1975 | Company name changed\certificate issued on 17/06/75 (2 pages) |
13 August 1937 | Company name changed\certificate issued on 13/08/37 (2 pages) |
24 May 1934 | Incorporation (20 pages) |
24 May 1934 | Certificate of incorporation (12 pages) |
24 May 1934 | Certificate of incorporation (12 pages) |
24 May 1934 | Incorporation (20 pages) |
24 May 1934 | Certificate of incorporation (1 page) |