Company NameNavigator Terminals UK Limited
DirectorsRob Herman Breuk and Roy Anthony Brooke
Company StatusActive
Company Number01340553
CategoryPrivate Limited Company
Incorporation Date25 November 1977(46 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(42 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Rob Herman Breuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2020(42 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Roy Anthony Brooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(46 years, 4 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameCarel Juliaan Van Den Driest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2000)
RoleCompany Director
Correspondence AddressGroet Hoefijzerlaan 56
2244 Gk Wassenaar
Netherlands
Director NameMr Hendrikus Cornelis Van Westenbrugge
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressZagwijnlaan 4
3055 Wv
Rotterdam
Foreign
Director NameMr Roelof Richard Hendriks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(13 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressGriftenstein 38
3621 Xl
Breukelen
Netherland
Director NameHugo Huyssen Van Kattendijke
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address27 St Marys Road
Wimbledon
London
SW19 7BT
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Director NamePaulus Marie Runderkamp
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed27 September 1993(15 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 April 2008)
RoleCompany Director
Correspondence AddressLangelaan 9
Aerdenhout
2111 Aa
Director NameMaarten Pieter Vorster
Date of BirthApril 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed27 September 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressJoh.Voorhoevestraat 47
3065 Nb Rotterdam
The Netherlands
Director NameMichiel Van Ravenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1994(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressPennymead
18 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameChristopher Norman Jones
NationalityBritish
StatusResigned
Appointed16 May 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address31 Hunter Drive
Wickford
Essex
SS12 9QR
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1997(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressBreitnerstraat 41a
Rotterdam
3015 Xa
Foreign
Director NameAntonius Herman Spoor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2000(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressBloemcamplaan 17
2244 Ea Wassenaar
The Netherlands
Director NameNiels Jan Anton Von Hombracht
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2000(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressMarykeslingel 36
Barendrecht
2991 Bk
Director NameMr Paulus Robertus Maria Govaart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressRaaimoeren 23
4824 Ka
Breda
The Netherlands
Secretary NameGraham Henry Payne
NationalityBritish
StatusResigned
Appointed17 September 2001(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 December 2011)
RoleAccountant
Correspondence Address9 Thorney Road
Capel St Mary
Ipswich
Suffolk
IP9 2HL
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameMr Jacob Pieter De Kreij
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2003(25 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFagotberg 2
4708 Cb Roosendaal
The Netherlands
Director NameCarel Juliaan Van Den Driest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2006)
RoleChairman Of The Executive Boar
Correspondence AddressPrins Frederiklaan 30
2243 Hw Wassenaar
Netherlands
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(27 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Johannes Paulus Henricus Broeders
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2006(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWittenburgerweg 158
2244 Chwassenaar
The Netherlands
Director NameMr Jan Bert Schutrops
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Robert Ross Goldsmid
StatusResigned
Appointed05 December 2011(34 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Frankwin Erik Erkelens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleBulk Liquid Storage
Country of ResidenceThe Netherlands
Correspondence Address75 Moezelweg
Europoort
3198ls
Rotterdam
Netherlands
Director NameMr Dick Meurs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(37 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVopak Emea Westerlaan 19
3016 Ck
Rotterdam
Netherlands
Director NameMr Michael Arthur Walmsley
Date of BirthMay 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2016(38 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Ropemaker Street
28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Pankaj Vallabhbhai Patel
StatusResigned
Appointed15 June 2016(38 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Pankaj Vallabhbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(38 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Jason Ralph Hornsby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Michael Phillips
StatusResigned
Appointed01 April 2017(39 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Mark Roy Charles Shaha
StatusResigned
Appointed30 June 2017(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED

Contact

Websitevopak.co.uk
Telephone01708 863399
Telephone regionRomford

Location

Registered AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£20,538,000
Cash£32,000
Current Liabilities£5,913,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2016Delivered on: 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 March 2020 (26 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages)
14 November 2019Full accounts made up to 31 March 2019 (24 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 October 2018Satisfaction of charge 013405530002 in full (4 pages)
24 October 2018Satisfaction of charge 013405530001 in full (4 pages)
12 October 2018Registration of charge 013405530004, created on 10 October 2018 (18 pages)
12 October 2018Registration of charge 013405530003, created on 10 October 2018 (56 pages)
1 October 2018Full accounts made up to 31 March 2018 (29 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
27 September 2017Full accounts made up to 31 March 2017 (28 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Second filing of the annual return made up to 1 June 2016 (23 pages)
7 June 2017Second filing of the annual return made up to 1 June 2016 (23 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
9 January 2017Full accounts made up to 31 December 2015 (32 pages)
9 January 2017Full accounts made up to 31 December 2015 (32 pages)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 October 2016Memorandum and Articles of Association (9 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2016Memorandum and Articles of Association (9 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2016Second filing of the annual return made up to 1 June 2016 (23 pages)
12 October 2016Second filing of the annual return made up to 1 June 2016 (23 pages)
1 September 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
1 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
1 September 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(5 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 100,000

Statement of capital on 2016-10-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016 and again on 07/06/2017
(7 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 100,000

Statement of capital on 2016-10-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016 and again on 07/06/2017
(7 pages)
21 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
25 May 2016Registration of charge 013405530002, created on 13 May 2016 (16 pages)
25 May 2016Registration of charge 013405530002, created on 13 May 2016 (16 pages)
20 May 2016Registration of charge 013405530001, created on 13 May 2016 (54 pages)
20 May 2016Registration of charge 013405530001, created on 13 May 2016 (54 pages)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
20 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
15 April 2016Termination of appointment of Jacob Pieter De Kreij as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Jacob Pieter De Kreij as a director on 31 March 2016 (1 page)
14 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
14 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
14 April 2016Change of name notice (2 pages)
14 April 2016Change of name notice (2 pages)
12 April 2016Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
6 April 2016Change of name notice (2 pages)
6 April 2016Change of name notice (2 pages)
10 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (18 pages)
10 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (17 pages)
6 October 2015Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (17 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015 and again on 10/11/2015
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015 and again on 10/11/2015
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
5 December 2011Termination of appointment of Graham Payne as a secretary (1 page)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
5 December 2011Appointment of Mr Robert Ross Goldsmid as a secretary (1 page)
5 December 2011Termination of appointment of Graham Payne as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
10 June 2011Termination of appointment of Johannes Broeders as a director (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Termination of appointment of Johannes Broeders as a director (1 page)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
10 June 2010Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages)
10 June 2010Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 10 June 2010 (1 page)
10 June 2010Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages)
10 June 2010Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 10 June 2010 (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages)
10 June 2010Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 10 June 2010 (1 page)
10 June 2010Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
28 August 2009Full accounts made up to 31 December 2008 (24 pages)
28 August 2009Full accounts made up to 31 December 2008 (24 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 April 2008Appointment terminated director paulus runderkamp (1 page)
25 April 2008Appointment terminated director paulus runderkamp (1 page)
6 March 2008Full accounts made up to 31 December 2007 (23 pages)
6 March 2008Full accounts made up to 31 December 2007 (23 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 December 2005 (21 pages)
16 April 2007Full accounts made up to 31 December 2005 (21 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (21 pages)
4 February 2006Full accounts made up to 31 December 2004 (21 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
16 June 2005Return made up to 01/06/05; full list of members (9 pages)
16 June 2005Return made up to 01/06/05; full list of members (9 pages)
21 March 2005Full accounts made up to 31 December 2003 (21 pages)
21 March 2005Full accounts made up to 31 December 2003 (21 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 November 2003Notice of resolution removing auditor (1 page)
10 November 2003Notice of resolution removing auditor (1 page)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
18 February 2002Company name changed vopak holding uk LIMITED\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed vopak holding uk LIMITED\certificate issued on 18/02/02 (2 pages)
14 January 2002Auditor's resignation (1 page)
14 January 2002Auditor's resignation (1 page)
7 January 2002Auditor's resignation (1 page)
7 January 2002Auditor's resignation (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
16 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
13 March 2000Company name changed vouk holdings LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed vouk holdings LIMITED\certificate issued on 14/03/00 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 June 1999Return made up to 01/06/99; no change of members (6 pages)
6 June 1999Return made up to 01/06/99; no change of members (6 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
13 October 1998Secretary's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Return made up to 01/06/98; full list of members (8 pages)
17 June 1998Return made up to 01/06/98; full list of members (8 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 June 1996Return made up to 01/06/96; no change of members (6 pages)
9 June 1996Return made up to 01/06/96; no change of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1995Registered office changed on 02/03/95 from: roycraft house, 15 linton road, barking, essex IG11 8JB (1 page)
2 March 1995Registered office changed on 02/03/95 from: roycraft house 15 linton road barking essex IG11 8JB (1 page)
4 November 1987Full group accounts made up to 31 December 1986 (17 pages)
4 November 1987Full group accounts made up to 31 December 1986 (17 pages)
6 December 1986Return made up to 24/07/86; full list of members (5 pages)
6 December 1986Group of companies' accounts made up to 31 December 1985 (34 pages)
6 December 1986Group of companies' accounts made up to 31 December 1985 (34 pages)
6 December 1986Return made up to 24/07/86; full list of members (5 pages)
25 November 1977Incorporation (26 pages)
25 November 1977Incorporation (26 pages)