Hoddesdon
Herts
EN11 9BX
Director Name | Mr Richard Andrew Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(19 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Mr David John Griffin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Mr James Richard Hindes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Joanna Clare Dyne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(34 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(20 years after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Director Name | John Charles Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Civil Engineer |
Correspondence Address | Cambridge House 78 Melbourn Road Royston Hertfordshire SG8 7DG |
Director Name | Mr Richard Ernest Neville |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Marketing Director |
Correspondence Address | 12 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Jeffrey Paul Niehorster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Ginns Road Stocking Pelham Herts SG9 0JX |
Director Name | Mr Nigel Anthony Fake |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | 201 Toms Lane Kings Langley Hertfordshire WD4 8PA |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Mr Brian Joseph Fitzpatrick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 101 Tottenham Road Islington London N1 4EA |
Director Name | Robert John Walter Reynolds |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge 3 Moorcourt Close Sidmouth Devon EX10 8SU |
Director Name | Kevin Robert Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2000) |
Role | Builder |
Correspondence Address | 27 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Neil Martin Gates |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 7 Samwell Way Northampton Northamptonshire NN4 9QJ |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Henk Hendrik Wille Renier August Maria Janssen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Weidebloemstraat 24 Berkenwoude 2825 Ag The Netherlands |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | David Finbarr Murphy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 11 Saffron Close Bicester Oxfordshire OX26 3ZW |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Mr Jonathan Mark Suckling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Ms Ceri Suzanne Humphrey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2021) |
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 | Resigned |
Appointed | 01 October 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2022) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Hertford Road Hoddesdon Herts EN11 9BX |
Director Name | Pearlpiece Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(14 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2009) |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerfitzpatrick.co.uk |
---|---|
Telephone | 01992 305000 |
Telephone region | Lea Valley |
Registered Address | Hertford Road Hoddesdon Herts EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | Volkerwessels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £515,773,000 |
Gross Profit | £34,820,000 |
Net Worth | £46,158,000 |
Cash | £60,212,000 |
Current Liabilities | £156,292,000 |
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 | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
26 September 2006 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
31 December 2020 | Resolutions
|
---|---|
31 December 2020 | Memorandum and Articles of Association (27 pages) |
15 December 2020 | Group of companies' accounts made up to 31 December 2019 (83 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (78 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (3 pages) |
6 February 2019 | Appointment of Mr David John Griffin as a director on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Jonathan Mark Suckling as a director on 1 February 2019 (1 page) |
1 October 2018 | Appointment of Mr John Anthony Cox as a director on 1 October 2018 (2 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (67 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (64 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 April 2016 | Group of companies' accounts made up to 31 December 2015 (60 pages) |
8 April 2016 | Group of companies' accounts made up to 31 December 2015 (60 pages) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages) |
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
6 May 2014 | Director's details changed for Matthew Gordon Woods on 28 April 2014 (3 pages) |
10 March 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
10 March 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
14 November 2013 | Director's details changed for Matthew Gordon Woods on 11 November 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Appointment of Ceri Suzanne Humphrey as a director (3 pages) |
6 March 2013 | Appointment of Ceri Suzanne Humphrey as a director (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) |
15 August 2012 | Director's details changed for Alan Robert Robertson on 9 August 2012 (3 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for Jonathan Suckling on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Jonathan Suckling on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Jonathan Suckling on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Richard Andrew Offord on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Matthew Gordon Woods on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Jonathan Suckling 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 Alan Robert Robertson on 19 December 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (58 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (62 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (62 pages) |
2 August 2010 | Appointment of Jonathan Suckling as a director (3 pages) |
2 August 2010 | Appointment of Jonathan Suckling as a director (3 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed (3 pages) |
12 May 2010 | Director's details changed (3 pages) |
11 May 2010 | Termination of appointment of David Murphy as a director (2 pages) |
11 May 2010 | Termination of appointment of Jeffrey Niehorster as a director (2 pages) |
11 May 2010 | Termination of appointment of Derek Waller as a director (2 pages) |
11 May 2010 | Termination of appointment of Jeffrey Niehorster as a director (2 pages) |
11 May 2010 | Termination of appointment of David Murphy as a director (2 pages) |
11 May 2010 | Termination of appointment of Derek Waller as a director (2 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a director (3 pages) |
18 January 2010 | Appointment of Naomi Anne Connell as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
21 May 2009 | Appointment terminated director henk janssen (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director henk janssen (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Appointment terminated director pearlpiece LIMITED (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director pearlpiece LIMITED (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
9 March 2009 | Director appointed david finbarr murphy (2 pages) |
9 March 2009 | Director appointed david finbarr murphy (2 pages) |
4 March 2009 | Memorandum and Articles of Association (15 pages) |
4 March 2009 | Memorandum and Articles of Association (15 pages) |
27 February 2009 | Company name changed fitzpatrick contractors LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed fitzpatrick contractors LIMITED\certificate issued on 27/02/09 (3 pages) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 September 2008 | Director appointed alan robert robertson (3 pages) |
2 September 2008 | Appointment terminated director james elders (1 page) |
2 September 2008 | Appointment terminated director james elders (1 page) |
2 September 2008 | Director appointed alan robert robertson (3 pages) |
10 June 2008 | Director appointed richard andrew offord (2 pages) |
10 June 2008 | Director appointed richard andrew offord (2 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | New director appointed (3 pages) |
27 October 2006 | Auditor's resignation (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 April 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
2 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
12 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
20 December 2002 | Declaration of mortgage charge released/ceased (3 pages) |
20 December 2002 | Declaration of mortgage charge released/ceased (3 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 28/05/01; no change of members (6 pages) |
7 June 2001 | Return made up to 28/05/01; no change of members (6 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Memorandum and Articles of Association (7 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Memorandum and Articles of Association (7 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
9 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 28/05/99; full list of members
|
22 June 1999 | Return made up to 28/05/99; full list of members
|
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members
|
18 June 1998 | Return made up to 28/05/98; no change of members
|
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (9 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (11 pages) |
6 June 1996 | Return made up to 28/05/96; full list of members (11 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
11 September 1995 | Secretary's particulars changed (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members
|
5 June 1995 | Return made up to 28/05/95; no change of members
|
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1991 | Return made up to 28/05/91; no change of members (8 pages) |
4 July 1991 | Director resigned (2 pages) |
4 July 1991 | Return made up to 28/05/91; no change of members (8 pages) |
4 July 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
10 January 1991 | Director resigned;new director appointed (2 pages) |
10 January 1991 | Director resigned;new director appointed (2 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (11 pages) |
13 June 1990 | Return made up to 28/05/90; full list of members (5 pages) |
13 June 1990 | Return made up to 28/05/90; full list of members (5 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 May 1990 | New director appointed (4 pages) |
8 May 1990 | New director appointed (4 pages) |
28 February 1990 | Company name changed caxtonhurst LIMITED\certificate issued on 01/03/90 (2 pages) |
28 February 1990 | Company name changed caxtonhurst LIMITED\certificate issued on 01/03/90 (2 pages) |
27 February 1990 | Resolutions
|
27 February 1990 | Resolutions
|
20 January 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1990 | Registered office changed on 20/01/90 from: royex house aldermanbury square london EC2V 7LD (1 page) |
20 January 1990 | Registered office changed on 20/01/90 from: royex house aldermanbury square london EC2V 7LD (1 page) |
20 January 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 January 1990 | Particulars of mortgage/charge (3 pages) |
16 January 1990 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Incorporation (21 pages) |
22 May 1989 | Certificate of incorporation (1 page) |
22 May 1989 | Incorporation (21 pages) |
22 May 1989 | Certificate of incorporation (1 page) |