Company NameVolkerstevin Limited
Company StatusActive
Company Number00288392
CategoryPrivate Limited Company
Incorporation Date24 May 1934(89 years, 12 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(74 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(76 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(76 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eardley Road
London
SW16 6BP
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(86 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr John Anthony Cox
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2021(87 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(75 years after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameWillem Hendrik Franciscus Cornelis Eschbach
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration12 months (resigned 24 March 1993)
RoleCivil Engineer
Correspondence AddressLangeweg 4
Rockanje Cl 3235
Foreign
Director NameHugh David Wellesley Hoggard
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 1995)
RoleEngineer
Correspondence AddressChapel Elms Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Director NameRobert Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration-1 years (resigned 10 April 1991)
RoleCivil Engineer
Correspondence Address22 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameFrank Stevenson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2005)
RoleCertified Accountant
Correspondence Address30 Barnes Road
Darlington
County Durham
DL3 9BL
Director NameMichael Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2004)
RoleCivil Engineer
Correspondence AddressRose Cottage
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr Paul Alfred Roebuck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2009)
RoleChartered Civil Engineer
Correspondence Address13 Office Square
Staindrop
County Durham
DL2 3NG
Secretary NameFrank Stevenson
NationalityBritish
StatusResigned
Appointed28 March 1992(57 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address30 Barnes Road
Darlington
County Durham
DL3 9BL
Director NameJames Michael McNeilly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(70 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed22 September 2005(71 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2009)
RoleChartered Accountant
Correspondence Address6 Greenwell Drive
Castlefields
Prudhoe
Northumberland
NE42 5QP
Director NameHenk Hendrik Wille Renier August Maria Janssen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(71 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressWeidebloemstraat 24
Berkenwoude
2825 Ag
The Netherlands
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2005(71 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(74 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameChristopher Francis O'Donnell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(74 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressGlenbrook Melling Road
Hornby
Lancaster
Lancashire
LA2 8LG
Director NameJohn Phillip Hume
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(74 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address184 Middle Drive Middle Drive
Ponteland
NE20 9DU
Director NameMr Alan Mark Gerrett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(74 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EN
Director NameJonathon Michael Humphries
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(75 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Robert Damian Coupe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(76 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Anthony Richard Towse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(78 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Lynsey Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(84 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerstevin.co.uk
Telephone01408 011600
Telephone regionGolspie

Location

Registered Address. Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1Volkerstevin Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,206,000
Gross Profit£4,321,000
Net Worth£15,051,000
Cash£5,782,000
Current Liabilities£14,908,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

14 September 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1991Delivered 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

Filing History

5 February 2021Termination of appointment of Lynsey Taylor as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Robert Damian Coupe as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Jonathan Mark Suckling as a director on 1 February 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (58 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (57 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 July 2018Appointment of Mrs Lynsey Taylor as a director on 2 July 2018 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (48 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (46 pages)
29 August 2017Full accounts made up to 31 December 2016 (46 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 April 2016Full accounts made up to 31 December 2015 (42 pages)
18 April 2016Full accounts made up to 31 December 2015 (42 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,000,000
(6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8,000,000
(6 pages)
28 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
28 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (38 pages)
26 August 2015Full accounts made up to 31 December 2014 (38 pages)
30 July 2015Satisfaction of charge 5 in full (6 pages)
30 July 2015Satisfaction of charge 5 in full (6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders (6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 8,000,000
(6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders (6 pages)
3 December 2014Satisfaction of charge 4 in full (8 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
3 December 2014Satisfaction of charge 4 in full (8 pages)
3 December 2014Satisfaction of charge 9 in full (10 pages)
3 December 2014Satisfaction of charge 9 in full (10 pages)
3 December 2014Satisfaction of charge 3 in full (8 pages)
3 December 2014Satisfaction of charge 6 in full (10 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
3 December 2014Satisfaction of charge 3 in full (8 pages)
3 December 2014Satisfaction of charge 6 in full (10 pages)
3 December 2014Satisfaction of charge 7 in full (10 pages)
3 December 2014Satisfaction of charge 7 in full (10 pages)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (36 pages)
6 September 2014Full accounts made up to 31 December 2013 (36 pages)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,000,000
(6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders (6 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 March 2013Full accounts made up to 31 December 2012 (41 pages)
4 March 2013Full accounts made up to 31 December 2012 (41 pages)
5 October 2012Termination of appointment of Jonathon Michael Humphries as a director on 26 September 2012 (2 pages)
5 October 2012Appointment of Anthony Richard Towse as a director on 26 September 2012 (3 pages)
5 October 2012Termination of appointment of Jonathon Michael Humphries as a director on 26 September 2012 (2 pages)
5 October 2012Appointment of Anthony Richard Towse as a director (3 pages)
5 October 2012Termination of appointment of Jonathon Humphries as a director (2 pages)
5 October 2012Appointment of Anthony Richard Towse as a director on 26 September 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
1 June 2012Company name changed volker stevin LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
1 June 2012Company name changed volker stevin LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
1 June 2012Company name changed volker stevin LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
28 May 2012Change of name notice (2 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 31 December 2011 (41 pages)
6 March 2012Full accounts made up to 31 December 2011 (41 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Robert Damian Coupe on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Jonathon Michael Humphries on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Jonathon Michael Humphries on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Robert Damian Coupe on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Jonathon Michael Humphries on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Jonathon Michael Humphries on 19 December 2011 (2 pages)
24 October 2011Termination of appointment of Alan Mark Gerrett as a director on 14 October 2011 (2 pages)
24 October 2011Termination of appointment of Alan Mark Gerrett as a director on 14 October 2011 (2 pages)
24 October 2011Termination of appointment of Alan Gerrett as a director (2 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
4 March 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
4 March 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 8,000,000
(4 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 8,000,000
(4 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
29 July 2010Appointment of Matthew Gordon Woods as a director (3 pages)
29 July 2010Appointment of Matthew Gordon Woods as a director (3 pages)
8 July 2010Termination of appointment of John Hume as a director (2 pages)
8 July 2010Termination of appointment of John Hume as a director (2 pages)
28 May 2010Appointment of Robert Damian Coupe as a director (3 pages)
28 May 2010Appointment of Robert Damian Coupe as a director (3 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 12/04/2010
(14 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 12/04/2010
(14 pages)
15 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4,900,000.00
(5 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 12/04/2010
(14 pages)
15 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4,900,000.00
(5 pages)
17 February 2010Termination of appointment of James Mcneilly as a director (2 pages)
17 February 2010Termination of appointment of James Mcneilly as a director (2 pages)
17 February 2010Appointment of Jonathon Michael Humphries as a director (3 pages)
17 February 2010Appointment of Jonathon Michael Humphries as a director (3 pages)
18 January 2010Termination of appointment of Christopher O'donnell as a director (2 pages)
18 January 2010Termination of appointment of Christopher O'donnell as a director (2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director henk janssen (1 page)
21 May 2009Appointment terminated director henk janssen (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
8 May 2009Director appointed christopher francis o'donnell (2 pages)
8 May 2009Appointment terminated director paul roebuck (1 page)
8 May 2009Director appointed john phillip hume (2 pages)
8 May 2009Director appointed alan gerrett (2 pages)
8 May 2009Director appointed alan gerrett (2 pages)
8 May 2009Appointment terminated director paul roebuck (1 page)
8 May 2009Director appointed john phillip hume (2 pages)
8 May 2009Director appointed christopher francis o'donnell (2 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / paul roebuck / 20/03/2009 (2 pages)
25 March 2009Director's change of particulars / paul roebuck / 20/03/2009 (2 pages)
20 February 2009Director appointed alan robert robertson (3 pages)
20 February 2009Director appointed alan robert robertson (3 pages)
19 February 2009Appointment terminate, secretary david john webb logged form (1 page)
19 February 2009Secretary appointed alison taylor foster logged form (2 pages)
19 February 2009Appointment terminate, secretary david john webb logged form (1 page)
19 February 2009Secretary appointed alison taylor foster logged form (2 pages)
18 February 2009Secretary appointed alison taylor foster (2 pages)
18 February 2009Appointment terminated secretary david webb (1 page)
18 February 2009Secretary appointed alison taylor foster (2 pages)
18 February 2009Appointment terminated secretary david webb (1 page)
27 January 2009Registered office changed on 27/01/2009 from springwell road springwell gateshead tyne and wear NE9 7SP (1 page)
27 January 2009Registered office changed on 27/01/2009 from springwell road springwell gateshead tyne and wear NE9 7SP (1 page)
2 January 2009Appointment terminated director andries de jong (1 page)
2 January 2009Appointment terminated director andries de jong (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
28 March 2008Return made up to 28/03/08; full list of members (4 pages)
28 March 2008Return made up to 28/03/08; full list of members (4 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
15 September 2007Full accounts made up to 31 December 2006 (22 pages)
15 September 2007Full accounts made up to 31 December 2006 (22 pages)
13 April 2007Return made up to 28/03/07; full list of members (8 pages)
13 April 2007Return made up to 28/03/07; full list of members (8 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Ad 12/12/05--------- £ si 2800000@1 (2 pages)
4 April 2006Nc inc already adjusted 22/11/05 (1 page)
4 April 2006Nc inc already adjusted 22/11/05 (1 page)
4 April 2006Ad 12/12/05--------- £ si 2800000@1 (2 pages)
22 December 2005Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 300000/3100000 (2 pages)
22 December 2005Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 300000/3100000 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Nc inc already adjusted 22/11/05 (1 page)
5 December 2005Nc inc already adjusted 22/11/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
7 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
27 June 2003Company name changed harbour & general works LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed harbour & general works LIMITED\certificate issued on 27/06/03 (2 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
14 April 2003Return made up to 28/03/03; full list of members (7 pages)
14 April 2003Return made up to 28/03/03; full list of members (7 pages)
10 April 2003Company name changed volker stevin LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed volker stevin LIMITED\certificate issued on 10/04/03 (2 pages)
31 March 2003Company name changed harbour and general works limite d\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed harbour and general works limite d\certificate issued on 31/03/03 (2 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 April 2001Full group accounts made up to 31 December 2000 (22 pages)
9 April 2001Full group accounts made up to 31 December 2000 (22 pages)
9 April 2001Return made up to 28/03/01; full list of members (7 pages)
9 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 May 2000Full group accounts made up to 31 December 1999 (22 pages)
10 May 2000Full group accounts made up to 31 December 1999 (22 pages)
14 April 2000Return made up to 28/03/00; full list of members (7 pages)
14 April 2000Return made up to 28/03/00; full list of members (7 pages)
7 May 1999Full group accounts made up to 31 December 1998 (22 pages)
7 May 1999Full group accounts made up to 31 December 1998 (22 pages)
20 April 1999Return made up to 28/03/99; no change of members (4 pages)
20 April 1999Return made up to 28/03/99; no change of members (4 pages)
18 May 1998Full group accounts made up to 31 December 1997 (22 pages)
18 May 1998Full group accounts made up to 31 December 1997 (22 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
19 May 1997Full group accounts made up to 31 December 1996 (21 pages)
19 May 1997Full group accounts made up to 31 December 1996 (21 pages)
17 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1997Return made up to 28/03/97; full list of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (21 pages)
22 April 1996Full accounts made up to 31 December 1995 (21 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
15 May 1995Full group accounts made up to 31 December 1994 (21 pages)
15 May 1995Full group accounts made up to 31 December 1994 (21 pages)
4 April 1995Auditor's resignation (1 page)
4 April 1995Auditor's resignation (1 page)
4 April 1995Auditor's resignation (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1995Director resigned (2 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1990Return made up to 28/03/90; full list of members (5 pages)
29 April 1987Return made up to 19/03/87; full list of members (4 pages)
29 May 1981Accounts made up to 31 December 1980 (19 pages)
29 May 1981Accounts made up to 31 December 1980 (19 pages)
22 April 1977Accounts made up to 31 December 1976 (12 pages)
22 April 1977Accounts made up to 31 December 1976 (12 pages)
17 June 1975Company name changed\certificate issued on 17/06/75 (2 pages)
13 August 1937Company name changed\certificate issued on 13/08/37 (2 pages)
24 May 1934Incorporation (20 pages)
24 May 1934Certificate of incorporation (12 pages)
24 May 1934Certificate of incorporation (12 pages)
24 May 1934Incorporation (20 pages)
24 May 1934Certificate of incorporation (1 page)