Company NameVolkerrail Limited
Company StatusActive
Company Number03184313
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Previous NamesStylemega Limited and Grantrail Limited

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NamePaul Howard Nolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Andrew Michael Wilkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(14 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Stuart James Birch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(27 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameAnthony Vernon Lloyd Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1998)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Brougham Hall Gardens
Brougham
Penrith
Cumbria
CA10 2DB
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 24 July 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2001)
RoleExecutive Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 1996)
RoleFinance Controller
Correspondence AddressLa Roche 106a Bishopston Road
Bishopston
Swansea
SA3 3EW
Wales
Director NameMichael Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressRose Cottage
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr John Grenville Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(4 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent House Meynell Street
Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Secretary NameMr Keith Andrew Eaton
NationalityBritish
StatusResigned
Appointed29 August 1996(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1998)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Cottage
Buckover
Wotton Under Edge
Gloucestershire
GL12 8DX
Wales
Director NamePaul Waterhouse
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2001)
RoleManaging Director
Correspondence Address5 Ordsall Park Close
Retford
Nottinghamshire
DN22 7PE
Director NameMr Nicholas Roy Kenneth Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2002)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressJunimika Newton Meadows
Newton Reigny
Penrith
Cumbria
CA11 0AT
Director NameJan Kees De Pagter
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2004)
RoleManaging Director
Correspondence AddressRegentenland 8
Houten
3994 Tz
Netherlands
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameMr Thomas Hugh Fenwick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Coin
Claxton
York
North Yorkshire
YO60 7SD
Director NameDavid Michael Marsden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clearwell Croft
Cusworth
Doncaster
South Yorkshire
DN5 8UL
Director NameMr Keith Andrew Eaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Director NameMr Stephen Alexander Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westgate
Holywell Green
Halifax
West Yorkshire
HX4 9HN
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVolkerwessels UK Limited (Corporation)
StatusResigned
Appointed09 June 2009(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 December 2020)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerrail.co.uk
Telephone01302 791100
Telephone regionDoncaster

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address Matches5 other UK companies use this postal address

Shareholders

4m at £1Volkerrail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,422,000
Gross Profit£7,072,000
Net Worth£13,007,000
Cash£38,470,000
Current Liabilities£35,306,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Charges

5 August 2002Delivered on: 14 August 2002
Satisfied on: 3 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) road/rail excavator,reg/no rrc 13200; (ii) road/rail excavator,reg/no rrc 13201;(iii) road/rail excavator,reg/no rrc 13202; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
20 July 2001Delivered on: 25 July 2001
Satisfied on: 3 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirow KRC810 UK rail crane serial no DRK81601 chassis/tin no 1/128/00.
Fully Satisfied
8 February 2001Delivered on: 13 February 2001
Satisfied on: 3 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 x matisa tampers type 845 ye no 4508 4509 4510,1 x matisa ballast regulator type R245 no 47013.
Fully Satisfied
22 December 2000Delivered on: 6 January 2001
Satisfied on: 25 May 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £136415.84 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 x cowans sheldons 12T cranes DR81545 DR81541.
Fully Satisfied
22 December 2000Delivered on: 6 January 2001
Satisfied on: 3 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £212,003.76 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 plasser TJC60 tracklayer ddr 78213.
Fully Satisfied
16 August 2000Delivered on: 18 August 2000
Satisfied on: 3 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x faymonville mega 24LVA 4 axle megamax low loader sin:YA9TL473ROO1135S13.
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)
22 December 2020Termination of appointment of Volkerwessels Uk Limited as a director on 21 December 2020 (1 page)
22 December 2020Appointment of Mr Stuart James Birch as a director on 21 December 2020 (2 pages)
9 October 2020Full accounts made up to 31 December 2019 (48 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (48 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (39 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (40 pages)
18 August 2017Full accounts made up to 31 December 2016 (40 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,000,000
(6 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,000,000
(6 pages)
18 April 2016Full accounts made up to 31 December 2015 (33 pages)
18 April 2016Full accounts made up to 31 December 2015 (33 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)
6 May 2015Full accounts made up to 31 December 2014 (38 pages)
6 May 2015Full accounts made up to 31 December 2014 (38 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000,000
(6 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000,000
(6 pages)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (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)
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)
14 April 2014Full accounts made up to 31 December 2013 (38 pages)
14 April 2014Full accounts made up to 31 December 2013 (38 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,000,000
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,000,000
(6 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)
4 October 2013Full accounts made up to 31 December 2012 (37 pages)
4 October 2013Full accounts made up to 31 December 2012 (37 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)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 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)
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)
17 May 2012Full accounts made up to 31 December 2011 (38 pages)
17 May 2012Full accounts made up to 31 December 2011 (38 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for Paul Howard Nolan on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (4 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (4 pages)
30 December 2011Director's details changed for Naomi Anne Connell on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Paul Howard Nolan 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 Matthew Gordon Woods on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages)
30 December 2011Director's details changed for Matthew Gordon Woods 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 Mr Stephen Jeffrey Cocliff 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 Alan Robert Robertson 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 Paul Howard Nolan 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 Paul Howard Nolan on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (38 pages)
29 September 2011Full accounts made up to 31 December 2010 (38 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
17 March 2011Appointment of Alan Robert Robertson as a director (3 pages)
17 March 2011Appointment of Alan Robert Robertson as a director (3 pages)
17 March 2011Appointment of Matthew Gordon Woods as a director (3 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
17 March 2011Appointment of Naomi Anne Connell as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (36 pages)
5 October 2010Full accounts made up to 31 December 2009 (36 pages)
8 July 2010Termination of appointment of Richard Taylor as a director (2 pages)
8 July 2010Appointment of Andrew Michael Wilkins as a director (3 pages)
8 July 2010Appointment of Andrew Michael Wilkins as a director (3 pages)
8 July 2010Termination of appointment of Richard Taylor as a director (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
17 February 2010Termination of appointment of John Edwards as a director (2 pages)
17 February 2010Termination of appointment of John Edwards as a director (2 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
15 January 2010Termination of appointment of Stephen Mitchell as a director (2 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Paul Howard Nolan as a director (3 pages)
14 December 2009Appointment of Stephen Jeffrey Cocliff as a director (3 pages)
14 December 2009Appointment of Paul Howard Nolan 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)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
22 June 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
15 June 2009Director appointed volker wessels uk LIMITED (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
27 February 2009Company name changed grantrail LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed grantrail LIMITED\certificate issued on 27/02/09 (3 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
17 February 2009Appointment terminated secretary richard taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 1 carolina court, lakeside, doncaster, south yorkshire, DN4 5RA (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 1 carolina court, lakeside, doncaster, south yorkshire, DN4 5RA (1 page)
5 September 2008Full accounts made up to 31 December 2007 (19 pages)
5 September 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
7 April 2008Director appointed stephen alexander mitchell (2 pages)
7 April 2008Director and secretary appointed richard john taylor (2 pages)
7 April 2008Appointment terminated director and secretary keith eaton (1 page)
7 April 2008Director appointed stephen alexander mitchell (2 pages)
7 April 2008Director and secretary appointed richard john taylor (2 pages)
7 April 2008Appointment terminated director and secretary keith eaton (1 page)
13 September 2007Full accounts made up to 31 December 2006 (19 pages)
13 September 2007Full accounts made up to 31 December 2006 (19 pages)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (19 pages)
6 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 May 2006Return made up to 11/04/06; full list of members (2 pages)
4 May 2006Return made up to 11/04/06; full list of members (2 pages)
15 August 2005Full accounts made up to 31 December 2004 (20 pages)
15 August 2005Full accounts made up to 31 December 2004 (20 pages)
1 June 2005Return made up to 11/04/05; full list of members (7 pages)
1 June 2005Return made up to 11/04/05; full list of members (7 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Return made up to 11/04/04; full list of members (8 pages)
15 May 2004Return made up to 11/04/04; full list of members (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (21 pages)
18 September 2003Full accounts made up to 31 December 2002 (21 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Return made up to 11/04/03; full list of members (8 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Return made up to 11/04/03; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (20 pages)
23 September 2002Full accounts made up to 31 December 2001 (20 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
9 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 80A scotter road, scunthorpe, south humberside, DN15 8EF (1 page)
29 June 2001Registered office changed on 29/06/01 from: 80A scotter road, scunthorpe, south humberside, DN15 8EF (1 page)
15 May 2001Return made up to 11/04/01; full list of members (7 pages)
15 May 2001Return made up to 11/04/01; full list of members (7 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
10 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
28 April 2000Return made up to 11/04/00; full list of members (7 pages)
28 April 2000Return made up to 11/04/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
11 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
8 May 1998Return made up to 11/04/98; no change of members (6 pages)
8 May 1998Return made up to 11/04/98; no change of members (6 pages)
20 May 1997Return made up to 11/04/97; full list of members (8 pages)
20 May 1997Return made up to 11/04/97; full list of members (8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
6 February 1997Accounts for a dormant company made up to 28 August 1996 (6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Accounts for a dormant company made up to 28 August 1996 (6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounting reference date shortened from 30/04/97 to 28/08/96 (1 page)
13 January 1997Accounting reference date shortened from 30/04/97 to 28/08/96 (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
17 September 1996Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2/2000001 (2 pages)
17 September 1996Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2/2000001 (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996£ nc 1000/4000000 29/08/96 (1 page)
17 September 1996Memorandum and Articles of Association (6 pages)
17 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996£ nc 1000/4000000 29/08/96 (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Memorandum and Articles of Association (6 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages)
17 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
27 June 1996Memorandum and Articles of Association (8 pages)
27 June 1996Memorandum and Articles of Association (8 pages)
20 June 1996Company name changed stylemega LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Company name changed stylemega LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
11 April 1996Incorporation (9 pages)
11 April 1996Incorporation (9 pages)