Company NameVolkerfitzpatrick Limited
Company StatusActive
Company Number02387700
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Previous NameFitzpatrick Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(19 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMr David John Griffin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMr James Richard Hindes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(34 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameJoanna Clare Dyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(34 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(34 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(20 years after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameSteven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF
Director NameJohn Charles Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleCivil Engineer
Correspondence AddressCambridge House
78 Melbourn Road
Royston
Hertfordshire
SG8 7DG
Director NameMr Richard Ernest Neville
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleMarketing Director
Correspondence Address12 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Jeffrey Paul Niehorster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Ginns Road
Stocking Pelham
Herts
SG9 0JX
Director NameMr Nigel Anthony Fake
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCivil Engineer
Correspondence Address201 Toms Lane
Kings Langley
Hertfordshire
WD4 8PA
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2008)
RoleManaging Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameMr Brian Joseph Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence Address101 Tottenham Road
Islington
London
N1 4EA
Director NameRobert John Walter Reynolds
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
3 Moorcourt Close
Sidmouth
Devon
EX10 8SU
Director NameKevin Robert Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 2000)
RoleBuilder
Correspondence Address27 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed26 February 2001(11 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameNeil Martin Gates
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address7 Samwell Way
Northampton
Northamptonshire
NN4 9QJ
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2004(14 years, 12 months after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2004(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameHenk Hendrik Wille Renier August Maria Janssen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(14 years, 12 months after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressWeidebloemstraat 24
Berkenwoude
2825 Ag
The Netherlands
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameDavid Finbarr Murphy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address11 Saffron Close
Bicester
Oxfordshire
OX26 3ZW
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(21 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NameMs Ceri Suzanne Humphrey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(23 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2021)
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
StatusResigned
Appointed01 October 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2022)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHertford Road
Hoddesdon
Herts
EN11 9BX
Director NamePearlpiece Limited (Corporation)
StatusResigned
Appointed17 May 2004(14 years, 12 months after company formation)
Appointment Duration5 years (resigned 18 May 2009)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerfitzpatrick.co.uk
Telephone01992 305000
Telephone regionLea Valley

Location

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

Shareholders

6m at £1Volkerwessels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£515,773,000
Gross Profit£34,820,000
Net Worth£46,158,000
Cash£60,212,000
Current Liabilities£156,292,000

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 Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

26 September 2006Delivered on: 28 September 2006
Satisfied on: 30 July 2015
Persons entitled: Jlt Benefit Solutions Limited

Classification: Rent deposit 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: The initial rent deposit being £35,640.00, all sums that may be paid and all interest in the single interest bearing account.
Fully Satisfied
15 January 2001Delivered on: 16 January 2001
Satisfied on: 29 October 2008
Persons entitled: Paul Margolis and Sherry Margolis

Classification: Rent deposit deed
Secured details: All monies due or to become due by the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein between the company and the chargees.
Particulars: All the company's right title benefit and interest in and to the deposit of £6,250 and all related rights thereon under the terms of the deed as placed in a separate designated deposit account.
Fully Satisfied
11 December 1997Delivered on: 16 December 1997
Satisfied on: 27 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 1995Delivered on: 21 April 1995
Satisfied on: 13 June 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 27TH february 1995.
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
5 January 1990Delivered on: 16 January 1990
Satisfied on: 27 July 1995
Persons entitled: Barclays 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

Filing History

31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Memorandum and Articles of Association (27 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (83 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (78 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
6 February 2019Appointment of Mr David John Griffin as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Jonathan Mark Suckling as a director on 1 February 2019 (1 page)
1 October 2018Appointment of Mr John Anthony Cox as a director on 1 October 2018 (2 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (67 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,000,000
(7 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,000,000
(7 pages)
8 April 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
8 April 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,000,000
(7 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,000,000
(7 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000,000
(7 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000,000
(7 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
6 May 2014Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
14 November 2013Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
6 March 2013Appointment of Ceri Suzanne Humphrey as a director (3 pages)
6 March 2013Appointment of Ceri Suzanne Humphrey as a director (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
15 August 2012Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for Jonathan Suckling on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Jonathan Suckling on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Jonathan Suckling on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Jonathan Suckling 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 Alan Robert Robertson on 19 December 2011 (2 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (58 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 6,000,000
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 6,000,000
(4 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (62 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (62 pages)
2 August 2010Appointment of Jonathan Suckling as a director (3 pages)
2 August 2010Appointment of Jonathan Suckling as a director (3 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed (3 pages)
12 May 2010Director's details changed (3 pages)
11 May 2010Termination of appointment of David Murphy as a director (2 pages)
11 May 2010Termination of appointment of Jeffrey Niehorster as a director (2 pages)
11 May 2010Termination of appointment of Derek Waller as a director (2 pages)
11 May 2010Termination of appointment of Jeffrey Niehorster as a director (2 pages)
11 May 2010Termination of appointment of David Murphy as a director (2 pages)
11 May 2010Termination of appointment of Derek Waller as a director (2 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
18 January 2010Appointment of Naomi Anne Connell as a director (3 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
29 May 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
21 May 2009Appointment terminated director henk janssen (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director henk janssen (1 page)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Appointment terminated director pearlpiece LIMITED (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director pearlpiece LIMITED (1 page)
14 May 2009Return made up to 14/05/09; full list of members (6 pages)
14 May 2009Return made up to 14/05/09; full list of members (6 pages)
9 March 2009Director appointed david finbarr murphy (2 pages)
9 March 2009Director appointed david finbarr murphy (2 pages)
4 March 2009Memorandum and Articles of Association (15 pages)
4 March 2009Memorandum and Articles of Association (15 pages)
27 February 2009Company name changed fitzpatrick contractors LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed fitzpatrick contractors LIMITED\certificate issued on 27/02/09 (3 pages)
6 January 2009Appointment terminated director andries de jong (1 page)
6 January 2009Appointment terminated director andries de jong (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 September 2008Director appointed alan robert robertson (3 pages)
2 September 2008Appointment terminated director james elders (1 page)
2 September 2008Appointment terminated director james elders (1 page)
2 September 2008Director appointed alan robert robertson (3 pages)
10 June 2008Director appointed richard andrew offord (2 pages)
10 June 2008Director appointed richard andrew offord (2 pages)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
15 May 2008Return made up to 14/05/08; full list of members (5 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (3 pages)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (8 pages)
23 May 2006Return made up to 14/05/06; full list of members (8 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
19 April 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 April 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
2 June 2005Return made up to 14/05/05; full list of members (8 pages)
2 June 2005Return made up to 14/05/05; full list of members (8 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
16 June 2003Return made up to 28/05/03; full list of members (7 pages)
16 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
20 December 2002Declaration of mortgage charge released/ceased (3 pages)
20 December 2002Declaration of mortgage charge released/ceased (3 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
10 June 2002Return made up to 28/05/02; full list of members (8 pages)
10 June 2002Return made up to 28/05/02; full list of members (8 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
10 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
7 June 2001Return made up to 28/05/01; no change of members (6 pages)
7 June 2001Return made up to 28/05/01; no change of members (6 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Memorandum and Articles of Association (7 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Memorandum and Articles of Association (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (18 pages)
14 April 2001Full accounts made up to 31 December 2000 (18 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Full accounts made up to 31 December 1999 (18 pages)
9 May 2000Full accounts made up to 31 December 1999 (18 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
22 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 28/05/97; no change of members (9 pages)
8 June 1997Return made up to 28/05/97; no change of members (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1996Return made up to 28/05/96; full list of members (11 pages)
6 June 1996Return made up to 28/05/96; full list of members (11 pages)
11 September 1995Secretary's particulars changed (2 pages)
11 September 1995Secretary's particulars changed (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
5 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
4 July 1991Return made up to 28/05/91; no change of members (8 pages)
4 July 1991Director resigned (2 pages)
4 July 1991Return made up to 28/05/91; no change of members (8 pages)
4 July 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
10 January 1991Director resigned;new director appointed (2 pages)
10 January 1991Director resigned;new director appointed (2 pages)
13 June 1990Full accounts made up to 31 December 1989 (11 pages)
13 June 1990Return made up to 28/05/90; full list of members (5 pages)
13 June 1990Return made up to 28/05/90; full list of members (5 pages)
13 June 1990Full accounts made up to 31 December 1989 (11 pages)
8 May 1990New director appointed (4 pages)
8 May 1990New director appointed (4 pages)
28 February 1990Company name changed caxtonhurst LIMITED\certificate issued on 01/03/90 (2 pages)
28 February 1990Company name changed caxtonhurst LIMITED\certificate issued on 01/03/90 (2 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1990Registered office changed on 20/01/90 from: royex house aldermanbury square london EC2V 7LD (1 page)
20 January 1990Registered office changed on 20/01/90 from: royex house aldermanbury square london EC2V 7LD (1 page)
20 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 January 1990Particulars of mortgage/charge (3 pages)
16 January 1990Particulars of mortgage/charge (3 pages)
22 May 1989Incorporation (21 pages)
22 May 1989Certificate of incorporation (1 page)
22 May 1989Incorporation (21 pages)
22 May 1989Certificate of incorporation (1 page)