Company NameVolkerwessels UK Limited
Company StatusActive
Company Number01179305
CategoryPrivate Limited Company
Incorporation Date31 July 1974(49 years, 9 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlfred Vos
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2010(35 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(40 years, 8 months after company formation)
Appointment Duration9 years, 1 month
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
Appointed01 September 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(46 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr John Anthony Cox
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2023(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameRichard Leijnse
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed17 May 2023(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr James Richard Hindes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(48 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Willem Hendrik Lanser
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed08 June 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressArkelse Onderweg 106
4206 Al Gorinchem
Foreign
Director NameHugh David Wellesley Hoggard
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressChapel Elms Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Director NameMr Wilhelmus Theodorus Johannes Dijkman
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed08 June 1992(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressMunnikken Park 13
2351 Cl Leiderdorp
Foreign
Director NameMrs Charles Walton Richard Romney Coard
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address51 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMr Mark Raymond Warrell
NationalityBritish
StatusResigned
Appointed08 June 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address58 Sluice Road
St Germans
Kings Lynn
Norfolk
PE34 3EF
Secretary NameFrank Stevenson
NationalityBritish
StatusResigned
Appointed19 September 1997(23 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Correspondence Address30 Barnes Road
Darlington
County Durham
DL3 9BL
Director NameMichael Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(24 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2005)
RoleCivil Engineer
Correspondence AddressRose Cottage
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2001(26 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameHendrik Willem Renier August Maria Janssen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(28 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2016)
RoleGeneral Counsel
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed01 November 2005(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameJan Kees De Pagter
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 January 2009(34 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressRegentenland 8
Houten
3994 Tz
Netherlands
Secretary NameNaomi Anne Connell
NationalityBritish
StatusResigned
Appointed11 January 2010(35 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 July 2023)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Hendrikus Marinus Holterman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2016(42 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressReggesingel 10
7461 Ba Rijssen
Netherlands
Director NameHendrik Willem Renier August Maria Janssen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 December 2016(42 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2021)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Robert Damian Coupe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(42 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Thomas Lampe
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2021(46 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2023)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerwessels.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

27.1m at £1Volker Wessels Stevin International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£746,936,000
Gross Profit£60,509,000
Net Worth£69,625,000
Cash£97,493,000
Current Liabilities£229,110,000

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 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: Supplemental deed
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: 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 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: 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. See the mortgage charge document for full details.
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
8 March 2004Delivered on: 16 March 2004
Satisfied on: 16 March 2005
Persons entitled: Volker Wessels Stevin Financial Services B.V.

Classification: Debenture
Secured details: £18,000,000 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 of the company bookdebts and machinery.
Fully Satisfied

Filing History

23 November 2020Termination of appointment of Robert Damian Coupe as a director on 11 November 2020 (1 page)
23 November 2020Appointment of Mr Jonathan Mark Suckling as a director on 11 November 2020 (2 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (83 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (83 pages)
16 April 2019Notification of Koninklijke Volkerwessels N.V. as a person with significant control on 12 May 2017 (2 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 March 2019Cessation of a person with significant control (6 pages)
25 March 2019Cessation of a person with significant control (6 pages)
25 March 2019Cessation of a person with significant control (6 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (72 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
21 February 2017Appointment of Mr Robert Damian Coupe as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Mr Robert Damian Coupe as a director on 20 February 2017 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 37,127,000
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 37,127,000
(3 pages)
15 December 2016Appointment of Hendrik Willem Renier August Maria Janssen as a director on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of Hendrikus Marinus Holterman as a director on 12 December 2016 (1 page)
15 December 2016Secretary's details changed for Naomi Anne Connell on 19 December 2011 (1 page)
15 December 2016Secretary's details changed for Naomi Anne Connell on 19 December 2011 (1 page)
15 December 2016Appointment of Hendrik Willem Renier August Maria Janssen as a director on 12 December 2016 (2 pages)
15 December 2016Termination of appointment of Hendrikus Marinus Holterman as a director on 12 December 2016 (1 page)
2 September 2016Appointment of Mr Stephen Jeffrey Cocliff as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Richard Andrew Offord as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Hendrik Willem Renier August Maria Janssen as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Hendrikus Marinus Holterman as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Stephen Jeffrey Cocliff as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Hendrikus Marinus Holterman as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Hendrik Willem Renier August Maria Janssen as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Richard Andrew Offord as a director on 1 September 2016 (2 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 27,127,000
(5 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 27,127,000
(5 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (60 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 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 27,127,000
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 27,127,000
(5 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 27,127,000
(5 pages)
10 April 2015Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages)
10 April 2015Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages)
26 March 2015Appointment of Matthew Gordon Woods as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Matthew Gordon Woods as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Naomi Anne Connell as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Naomi Anne Connell as a director on 26 March 2015 (2 pages)
3 December 2014Satisfaction of charge 7 in full (10 pages)
3 December 2014Satisfaction of charge 6 in full (10 pages)
3 December 2014Satisfaction of charge 3 in full (8 pages)
3 December 2014Satisfaction of charge 2 in full (10 pages)
3 December 2014Satisfaction of charge 6 in full (10 pages)
3 December 2014Satisfaction of charge 3 in full (8 pages)
3 December 2014Satisfaction of charge 7 in full (10 pages)
3 December 2014Satisfaction of charge 2 in full (10 pages)
3 December 2014Satisfaction of charge 4 in full (10 pages)
3 December 2014Satisfaction of charge 4 in full (10 pages)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
23 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,127,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,127,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,127,000
(4 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
16 August 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (90 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (90 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 wessels uk LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
1 June 2012Company name changed volker wessels uk LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-21
(1 page)
28 May 2012Change of name notice (2 pages)
28 May 2012Change of name notice (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Secretary's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Naomi Anne Connell 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 Alan Robert Robertson on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alfred Vos on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alfred Vos on 19 December 2011 (2 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 27,127,000
(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)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 27,127,000
(4 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (65 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (65 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES13 ‐ Re subsiduary sale and purchase of entire issd capital of volkerwessels LIMITED / loan agreement 12/04/2010
(19 pages)
23 April 2010Resolutions
  • RES13 ‐ Re subsiduary sale and purchase of entire issd capital of volkerwessels LIMITED / loan agreement 12/04/2010
(19 pages)
19 January 2010Appointment of Alfred Vos as a director (3 pages)
19 January 2010Appointment of Alfred Vos as a director (3 pages)
18 January 2010Appointment of Naomi Anne Connell as a secretary (3 pages)
18 January 2010Appointment of Naomi Anne Connell as a secretary (3 pages)
18 January 2010Termination of appointment of Derek Waller as a secretary (2 pages)
18 January 2010Termination of appointment of Derek Waller as a secretary (2 pages)
6 January 2010Termination of appointment of Jan De Pagter as a director (2 pages)
6 January 2010Termination of appointment of Jan De Pagter as a director (2 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 January 2009Director appointed jan kees de pagter (2 pages)
13 January 2009Director appointed jan kees de pagter (2 pages)
6 January 2009Appointment terminated director andries de jong (1 page)
6 January 2009Appointment terminated director andries de jong (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
3 October 2008Director appointed alan robert robertson (3 pages)
3 October 2008Director appointed alan robert robertson (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
29 August 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (32 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)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
26 April 2006Return made up to 31/03/06; full list of members (5 pages)
26 April 2006Return made up to 31/03/06; full list of members (5 pages)
22 December 2005Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 1326786/4126786 (2 pages)
22 December 2005Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 1326786/4126786 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Nc inc already adjusted 23/11/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Nc inc already adjusted 23/11/05 (1 page)
11 November 2005Registered office changed on 11/11/05 from: springwell road springwell gateshead tyne & wear NE9 7SP (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Location of debenture register (1 page)
11 November 2005Registered office changed on 11/11/05 from: springwell road springwell gateshead tyne & wear NE9 7SP (1 page)
11 November 2005Location of debenture register (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Location of register of members (1 page)
11 November 2005Location of register of members (1 page)
29 September 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
29 September 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 April 2005Return made up to 31/03/05; 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)
14 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
19 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
19 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Company name changed volker stevin (uk) LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed volker stevin (uk) LIMITED\certificate issued on 31/03/03 (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Resolutions
  • RES13 ‐ Company info 04/12/02
(1 page)
10 December 2002Resolutions
  • RES13 ‐ Company info 04/12/02
(1 page)
10 December 2002New director appointed (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 (24 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2001Full group accounts made up to 31 December 2000 (23 pages)
9 May 2001Full group accounts made up to 31 December 2000 (23 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
10 May 2000Full group accounts made up to 31 December 1999 (23 pages)
10 May 2000Full group accounts made up to 31 December 1999 (23 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
7 May 1999Full group accounts made up to 31 December 1998 (23 pages)
7 May 1999Full group accounts made up to 31 December 1998 (23 pages)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
15 April 1998Return made up to 09/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 1998Return made up to 09/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 74 st. Peter's road west lynn king's lynn norfolk PE34 3JT (1 page)
11 December 1997Registered office changed on 11/12/97 from: 74 st. Peter's road west lynn king's lynn norfolk PE34 3JT (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
24 April 1997Return made up to 09/04/97; no change of members (4 pages)
24 April 1997Full group accounts made up to 31 December 1996 (22 pages)
24 April 1997Return made up to 09/04/97; no change of members (4 pages)
24 April 1997Full group accounts made up to 31 December 1996 (22 pages)
15 April 1996Full group accounts made up to 31 December 1995 (22 pages)
15 April 1996Return made up to 09/04/96; full list of members (6 pages)
15 April 1996Full group accounts made up to 31 December 1995 (22 pages)
15 April 1996Return made up to 09/04/96; full list of members (6 pages)
26 April 1995Return made up to 24/04/95; no change of members (4 pages)
26 April 1995Return made up to 24/04/95; no change of members (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Full group accounts made up to 31 December 1994 (22 pages)
27 March 1995Full group accounts made up to 31 December 1994 (22 pages)
27 March 1995Director resigned (2 pages)
27 August 1993Company name changed\certificate issued on 27/08/93 (2 pages)
27 August 1993Company name changed\certificate issued on 27/08/93 (2 pages)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
28 July 1992Return made up to 08/06/92; full list of members (7 pages)
28 July 1992Return made up to 08/06/92; full list of members (7 pages)
1 August 1990Return made up to 08/06/90; full list of members (4 pages)
1 August 1990Return made up to 08/06/90; full list of members (4 pages)
31 July 1974Incorporation (11 pages)
31 July 1974Incorporation (11 pages)