Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Matthew Gordon Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Richard Andrew Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Stephen Jeffrey Cocliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr John Anthony Cox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 May 2023(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Richard Leijnse |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 May 2023(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr James Richard Hindes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(48 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Willem Hendrik Lanser |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Arkelse Onderweg 106 4206 Al Gorinchem Foreign |
Director Name | Hugh David Wellesley Hoggard |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Chapel Elms Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Director Name | Mr Wilhelmus Theodorus Johannes Dijkman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Munnikken Park 13 2351 Cl Leiderdorp Foreign |
Director Name | Mrs Charles Walton Richard Romney Coard |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 51 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Mr Mark Raymond Warrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 58 Sluice Road St Germans Kings Lynn Norfolk PE34 3EF |
Secretary Name | Frank Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 30 Barnes Road Darlington County Durham DL3 9BL |
Director Name | Michael Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2005) |
Role | Civil Engineer |
Correspondence Address | Rose Cottage Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2001(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Hendrik Willem Renier August Maria Janssen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 September 2016) |
Role | General Counsel |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Jan Kees De Pagter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 2009(34 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Regentenland 8 Houten 3994 Tz Netherlands |
Secretary Name | Naomi Anne Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 July 2023) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Hendrikus Marinus Holterman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2016(42 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Reggesingel 10 7461 Ba Rijssen Netherlands |
Director Name | Hendrik Willem Renier August Maria Janssen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 December 2016(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2021) |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Robert Damian Coupe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Thomas Lampe |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2021(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2023) |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerwessels.co.uk |
---|---|
Telephone | 01992 305000 |
Telephone region | Lea Valley |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
27.1m at £1 | Volker Wessels Stevin International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £746,936,000 |
Gross Profit | £60,509,000 |
Net Worth | £69,625,000 |
Cash | £97,493,000 |
Current Liabilities | £229,110,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: 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 2006 | Delivered on: 20 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2005 | Delivered on: 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 2005 | Delivered on: 7 April 2005 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2004 | Delivered 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 |
23 November 2020 | Termination of appointment of Robert Damian Coupe as a director on 11 November 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Jonathan Mark Suckling as a director on 11 November 2020 (2 pages) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (83 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 June 2019 | Group of companies' accounts made up to 31 December 2018 (83 pages) |
16 April 2019 | Notification of Koninklijke Volkerwessels N.V. as a person with significant control on 12 May 2017 (2 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
25 March 2019 | Cessation of a person with significant control (6 pages) |
25 March 2019 | Cessation of a person with significant control (6 pages) |
25 March 2019 | Cessation of a person with significant control (6 pages) |
22 June 2018 | Group of companies' accounts made up to 31 December 2017 (72 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
30 May 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
30 May 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
21 February 2017 | Appointment of Mr Robert Damian Coupe as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Robert Damian Coupe as a director on 20 February 2017 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
15 December 2016 | Appointment of Hendrik Willem Renier August Maria Janssen as a director on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Hendrikus Marinus Holterman as a director on 12 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Naomi Anne Connell on 19 December 2011 (1 page) |
15 December 2016 | Secretary's details changed for Naomi Anne Connell on 19 December 2011 (1 page) |
15 December 2016 | Appointment of Hendrik Willem Renier August Maria Janssen as a director on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Hendrikus Marinus Holterman as a director on 12 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Stephen Jeffrey Cocliff as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Richard Andrew Offord as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Hendrik Willem Renier August Maria Janssen as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Hendrikus Marinus Holterman as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stephen Jeffrey Cocliff as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Hendrikus Marinus Holterman as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Hendrik Willem Renier August Maria Janssen as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Richard Andrew Offord as a director on 1 September 2016 (2 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (60 pages) |
28 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 April 2015 | Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 7 April 2015 (2 pages) |
26 March 2015 | Appointment of Matthew Gordon Woods as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Matthew Gordon Woods as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Naomi Anne Connell as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Naomi Anne Connell as a director on 26 March 2015 (2 pages) |
3 December 2014 | Satisfaction of charge 7 in full (10 pages) |
3 December 2014 | Satisfaction of charge 6 in full (10 pages) |
3 December 2014 | Satisfaction of charge 3 in full (8 pages) |
3 December 2014 | Satisfaction of charge 2 in full (10 pages) |
3 December 2014 | Satisfaction of charge 6 in full (10 pages) |
3 December 2014 | Satisfaction of charge 3 in full (8 pages) |
3 December 2014 | Satisfaction of charge 7 in full (10 pages) |
3 December 2014 | Satisfaction of charge 2 in full (10 pages) |
3 December 2014 | Satisfaction of charge 4 in full (10 pages) |
3 December 2014 | Satisfaction of charge 4 in full (10 pages) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
16 August 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (90 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (90 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
1 June 2012 | Company name changed volker wessels uk LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed volker wessels uk LIMITED\certificate issued on 01/06/12
|
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Secretary's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alfred Vos on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Henk Hendrik Wille Renier August Maria Janssen on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alfred Vos on 19 December 2011 (2 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (65 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (65 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
19 January 2010 | Appointment of Alfred Vos as a director (3 pages) |
19 January 2010 | Appointment of Alfred Vos as a director (3 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a secretary (3 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Derek Waller as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Derek Waller as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Jan De Pagter as a director (2 pages) |
6 January 2010 | Termination of appointment of Jan De Pagter as a director (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 January 2009 | Director appointed jan kees de pagter (2 pages) |
13 January 2009 | Director appointed jan kees de pagter (2 pages) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
3 October 2008 | Director appointed alan robert robertson (3 pages) |
3 October 2008 | Director appointed alan robert robertson (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 August 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
29 August 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
22 December 2005 | Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 1326786/4126786 (2 pages) |
22 December 2005 | Ad 12/12/05--------- £ si 2800000@1=2800000 £ ic 1326786/4126786 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: springwell road springwell gateshead tyne & wear NE9 7SP (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Location of debenture register (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: springwell road springwell gateshead tyne & wear NE9 7SP (1 page) |
11 November 2005 | Location of debenture register (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Location of register of members (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
15 April 2004 | Return made up to 31/03/04; full list of members
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
19 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members
|
17 April 2003 | Return made up to 09/04/03; full list of members
|
31 March 2003 | Company name changed volker stevin (uk) LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed volker stevin (uk) LIMITED\certificate issued on 31/03/03 (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | New director appointed (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 April 1998 | Return made up to 09/04/98; no change of members
|
15 April 1998 | Return made up to 09/04/98; no change of members
|
11 December 1997 | Registered office changed on 11/12/97 from: 74 st. Peter's road west lynn king's lynn norfolk PE34 3JT (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 74 st. Peter's road west lynn king's lynn norfolk PE34 3JT (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
24 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
15 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
15 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
15 April 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
15 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
26 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
27 March 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
27 March 1995 | Director resigned (2 pages) |
27 August 1993 | Company name changed\certificate issued on 27/08/93 (2 pages) |
27 August 1993 | Company name changed\certificate issued on 27/08/93 (2 pages) |
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
28 July 1992 | Return made up to 08/06/92; full list of members (7 pages) |
28 July 1992 | Return made up to 08/06/92; full list of members (7 pages) |
1 August 1990 | Return made up to 08/06/90; full list of members (4 pages) |
1 August 1990 | Return made up to 08/06/90; full list of members (4 pages) |
31 July 1974 | Incorporation (11 pages) |
31 July 1974 | Incorporation (11 pages) |