Company NameVolkerhighways Limited
Company StatusActive
Company Number00638559
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)
Previous NameGabriel (Contractors) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(51 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Andrew Philip Wilbram
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameSimon Patrick Groom
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(63 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(63 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Peter Francis Walsh
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 April 2024(64 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameHenry James Arthur Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(33 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 January 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameThomas Wilson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(33 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address29 Park Lane
Broxbourne
Herts
EN10 7NY
Director NameGeoffrey Garrad-Cole
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1996)
RoleChartered Civil Engineer
Correspondence Address27 Hemel Hempstead Road
Redbourn
Herts
AL3 7NL
Secretary NameHenry James Arthur Smith
NationalityBritish
StatusResigned
Appointed19 January 1993(33 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameCelt Owen Gabriel
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address188 Gladbeck Way
Enfield
Middlesex
EN2 7HS
Director NameRichard John Carter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(37 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2006)
RoleEngineer
Correspondence Address33 Myddleton Road
Ware
Hertfordshire
SG12 9JT
Director NameNicholas Giles Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(37 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 October 2009)
RoleCivil Engineer
Correspondence Address37 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NX
Secretary NameRichard John Carter
NationalityBritish
StatusResigned
Appointed31 March 2000(40 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address33 Myddleton Road
Ware
Hertfordshire
SG12 9JT
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(45 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(45 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameMichael Leonard Baldwin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(45 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address5 Drydock
Wivenhoe
Essex
CO7 9TE
Director NameMr David Joseph Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameMr Peter Michael Wain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2006(46 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 St Georges Road
Enfield
EN1 4TY
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Secretary NameMr Peter Michael Wain
NationalityEnglish
StatusResigned
Appointed31 December 2006(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 St Georges Road
Enfield
EN1 4TY
Director NameRob Rasheed
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2009)
RoleQuantity Surveyor
Correspondence Address135 High Oak Road
Ware
Hertfordshire
SG12 7PA
Director NameBrian Thomas Kelly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(47 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2009)
RoleContracts Director
Correspondence Address7 Brograve Close
Galleywood
Chelmsford
Essex
CM2 8YA
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(48 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(49 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(49 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameMr Peter Anthony Hyde
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(49 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(50 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameGareth Simms
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(53 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alistair Gordon Thompson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 09 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameJonathon Michael Humphries
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(57 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameJoanna Clare Dyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(62 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusResigned
Appointed18 May 2009(49 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 December 2020)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerhighways.co.uk
Telephone01992 305000
Telephone regionLea Valley

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Volkerfitzpatrick LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,856,000
Gross Profit£4,393,000
Net Worth£10,521,000
Cash£3,227,000
Current Liabilities£9,520,000

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

14 December 2009Delivered on: 18 December 2009
Satisfied on: 30 July 2015
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited

Classification: Rent deposit deed
Secured details: £500.00 due or to become due from the company to the chargee.
Particulars: £500.00.
Fully Satisfied
27 February 1992Delivered on: 3 March 1992
Satisfied on: 23 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to performance bond in favour of rosehaugh stanhope developments (holborn viaduct)PLC for £136,410 in respect of development of ludgate station dated 3/2/92.
Particulars: The sum of £137,000 together with interest accrued now or to be held by the bank on an account no: 7692293 and earmarked by reference to the company.
Fully Satisfied
10 July 1969Delivered on: 15 July 1969
Satisfied on: 23 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due to the chargee on any account whatsoever. By gabriel instruction co. LTD.
Particulars: F/H land on the east side sunningvale ave., Biggin hill, kent. Title no sgl 61296. (fixed & floating charge see doc 24).. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Memorandum and Articles of Association (27 pages)
22 December 2020Termination of appointment of Volkerwessels Uk Limited as a director on 21 December 2020 (1 page)
22 December 2020Appointment of Mr Andrew Philip Wilbram as a director on 21 December 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (53 pages)
5 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
23 January 2020Change of details for Volkerfitzpatrick Limited as a person with significant control on 31 December 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (56 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (50 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (44 pages)
18 August 2017Full accounts made up to 31 December 2016 (44 pages)
27 January 2017Appointment of Jonathon Michael Humphries as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Jonathon Michael Humphries as a director on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 April 2016Full accounts made up to 31 December 2015 (40 pages)
8 April 2016Full accounts made up to 31 December 2015 (40 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500,000
(5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500,000
(5 pages)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Mr Alistair Gordon Thompson as a director on 23 October 2015 (2 pages)
3 November 2015Appointment of Mr Alistair Gordon Thompson as a director on 23 October 2015 (2 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)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
6 May 2015Full accounts made up to 31 December 2014 (39 pages)
6 May 2015Full accounts made up to 31 December 2014 (39 pages)
23 March 2015Termination of appointment of Gareth Simms as a director on 16 February 2015 (1 page)
23 March 2015Termination of appointment of Gareth Simms as a director on 16 February 2015 (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500,000
(5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500,000
(5 pages)
11 November 2014Section 519 of the companies act 2006 (1 page)
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)
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)
18 March 2014Full accounts made up to 31 December 2013 (39 pages)
18 March 2014Full accounts made up to 31 December 2013 (39 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,500,000
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,500,000
(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)
9 August 2013Appointment of Gareth Simms as a director (3 pages)
9 August 2013Appointment of Gareth Simms as a director (3 pages)
20 May 2013Full accounts made up to 31 December 2012 (39 pages)
20 May 2013Full accounts made up to 31 December 2012 (39 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 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)
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)
18 April 2012Full accounts made up to 31 December 2011 (40 pages)
18 April 2012Full accounts made up to 31 December 2011 (40 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster 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 Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 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 Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (40 pages)
11 May 2011Full accounts made up to 31 December 2010 (40 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
17 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,500,000
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,500,000
(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 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)
19 August 2010Full accounts made up to 31 December 2009 (36 pages)
19 August 2010Full accounts made up to 31 December 2009 (36 pages)
11 May 2010Termination of appointment of Derek Waller as a director (2 pages)
11 May 2010Termination of appointment of Derek Waller as a director (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2009Termination of appointment of Peter Wain as a director (2 pages)
25 October 2009Termination of appointment of Brian Kelly as a director (2 pages)
25 October 2009Termination of appointment of Peter Wain as a director (2 pages)
25 October 2009Termination of appointment of Nicholas Wilson as a director (2 pages)
25 October 2009Termination of appointment of Nicholas Wilson as a director (2 pages)
25 October 2009Termination of appointment of Brian Kelly as a director (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (24 pages)
30 July 2009Full accounts made up to 31 December 2008 (24 pages)
16 July 2009Director appointed peter hyde (1 page)
16 July 2009Director appointed derek waller (1 page)
16 July 2009Director appointed derek waller (1 page)
16 July 2009Director appointed peter hyde (1 page)
28 May 2009Appointment terminated director rob rasheed (1 page)
28 May 2009Appointment terminated director rob rasheed (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
4 March 2009Memorandum and Articles of Association (18 pages)
4 March 2009Memorandum and Articles of Association (18 pages)
27 February 2009Company name changed gabriel (contractors) LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed gabriel (contractors) LIMITED\certificate issued on 27/02/09 (3 pages)
16 February 2009Appointment terminated secretary peter wain (1 page)
16 February 2009Appointment terminated secretary peter wain (1 page)
16 February 2009Secretary appointed alison taylor foster (2 pages)
16 February 2009Secretary appointed alison taylor foster (2 pages)
7 February 2009Registered office changed on 07/02/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX (1 page)
7 February 2009Registered office changed on 07/02/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 January 2009Registered office changed on 26/01/2009 from unit 5 gabriel industrial estate 115 jeffreys road enfield middlesex EN3 7UA (1 page)
26 January 2009Registered office changed on 26/01/2009 from unit 5 gabriel industrial estate 115 jeffreys road enfield middlesex EN3 7UA (1 page)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
21 January 2009Return made up to 19/01/09; full list of members (5 pages)
7 January 2009Appointment terminated director andries de jong (1 page)
7 January 2009Appointment terminated director andries de jong (1 page)
4 September 2008Director appointed alan robert robertson (2 pages)
4 September 2008Director appointed alan robert robertson (2 pages)
3 September 2008Appointment terminated director james elders (1 page)
3 September 2008Appointment terminated director james elders (1 page)
21 May 2008Full accounts made up to 31 December 2007 (25 pages)
21 May 2008Full accounts made up to 31 December 2007 (25 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (25 pages)
20 June 2007Full accounts made up to 31 December 2006 (25 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
3 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
17 May 2006Full accounts made up to 31 December 2005 (42 pages)
17 May 2006Full accounts made up to 31 December 2005 (42 pages)
30 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 May 2005Full accounts made up to 31 December 2004 (22 pages)
12 May 2005Full accounts made up to 31 December 2004 (22 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
16 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2005Return made up to 19/01/05; full list of members (9 pages)
16 February 2005Return made up to 19/01/05; full list of members (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
13 April 2004Full accounts made up to 30 September 2003 (18 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Full accounts made up to 30 September 2002 (20 pages)
7 March 2003Full accounts made up to 30 September 2002 (20 pages)
21 February 2003Return made up to 19/01/03; full list of members (9 pages)
21 February 2003Return made up to 19/01/03; full list of members (9 pages)
15 March 2002Full accounts made up to 30 September 2001 (17 pages)
15 March 2002Full accounts made up to 30 September 2001 (17 pages)
29 January 2002Location of register of members (1 page)
29 January 2002Return made up to 19/01/02; full list of members (7 pages)
29 January 2002Return made up to 19/01/02; full list of members (7 pages)
29 January 2002Location of register of members (1 page)
29 January 2002Location of debenture register (1 page)
29 January 2002Location of debenture register (1 page)
21 November 2001£ ic 500000/462500 21/09/01 £ sr 37500@1=37500 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001£ ic 500000/462500 21/09/01 £ sr 37500@1=37500 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2001Full accounts made up to 30 September 2000 (17 pages)
20 March 2001Full accounts made up to 30 September 2000 (17 pages)
21 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
22 March 2000Full accounts made up to 30 September 1999 (17 pages)
22 March 2000Full accounts made up to 30 September 1999 (17 pages)
17 January 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 30 September 1998 (16 pages)
23 February 1999Full accounts made up to 30 September 1998 (16 pages)
25 January 1999Location of debenture register (1 page)
25 January 1999Return made up to 19/01/99; full list of members (8 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Return made up to 19/01/99; full list of members (8 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Location of debenture register (1 page)
18 February 1998Return made up to 19/01/98; full list of members (7 pages)
18 February 1998Return made up to 19/01/98; full list of members (7 pages)
13 January 1998Full accounts made up to 30 September 1997 (15 pages)
13 January 1998Full accounts made up to 30 September 1997 (15 pages)
30 June 1997Full accounts made up to 30 September 1996 (15 pages)
30 June 1997Full accounts made up to 30 September 1996 (15 pages)
1 February 1997Return made up to 19/01/97; full list of members (6 pages)
1 February 1997Return made up to 19/01/97; full list of members (6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
26 February 1996Return made up to 19/01/96; full list of members (7 pages)
26 February 1996Return made up to 19/01/96; full list of members (7 pages)
26 February 1996Director's particulars changed (2 pages)
26 February 1996Director's particulars changed (2 pages)
24 March 1995Full accounts made up to 30 September 1994 (15 pages)
24 March 1995Full accounts made up to 30 September 1994 (15 pages)
14 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1959Certificate of incorporation (1 page)
1 October 1959Incorporation (13 pages)
1 October 1959Certificate of incorporation (1 page)
1 October 1959Incorporation (13 pages)
1 October 1959Incorporation (13 pages)
1 October 1959Incorporation (13 pages)