Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Stephen Jeffrey Cocliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Andrew Michael Wilkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Matthew Gordon Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Stuart James Birch |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Richard Andrew Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Anthony Vernon Lloyd Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1998) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brougham Hall Gardens Brougham Penrith Cumbria CA10 2DB |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 24 July 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2001) |
Role | Executive Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 November 1996) |
Role | Finance Controller |
Correspondence Address | La Roche 106a Bishopston Road Bishopston Swansea SA3 3EW Wales |
Director Name | Michael Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Director Name | Mr John Grenville Edwards |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trent House Meynell Street Wildsworth Gainsborough Lincolnshire DN21 3DX |
Secretary Name | Mr Keith Andrew Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 32 Burghley Road Lincoln Lincolnshire LN6 7YE |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1998) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Director Name | Paul Waterhouse |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 5 Ordsall Park Close Retford Nottinghamshire DN22 7PE |
Director Name | Mr Nicholas Roy Kenneth Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2002) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Junimika Newton Meadows Newton Reigny Penrith Cumbria CA11 0AT |
Director Name | Jan Kees De Pagter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2004) |
Role | Managing Director |
Correspondence Address | Regentenland 8 Houten 3994 Tz Netherlands |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge Alne Road Tollerton North Yorkshire YO61 1QA |
Director Name | Mr Thomas Hugh Fenwick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Coin Claxton York North Yorkshire YO60 7SD |
Director Name | David Michael Marsden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clearwell Croft Cusworth Doncaster South Yorkshire DN5 8UL |
Director Name | Mr Keith Andrew Eaton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 32 Burghley Road Lincoln Lincolnshire LN6 7YE |
Director Name | Mr Stephen Alexander Mitchell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westgate Holywell Green Halifax West Yorkshire HX4 9HN |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Secretary Name | Mr Richard John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham Nottinghamshire NG8 4DS |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 December 2020) |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerrail.co.uk |
---|---|
Telephone | 01302 791100 |
Telephone region | Doncaster |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | 5 other UK companies use this postal address |
4m at £1 | Volkerrail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,422,000 |
Gross Profit | £7,072,000 |
Net Worth | £13,007,000 |
Cash | £38,470,000 |
Current Liabilities | £35,306,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
5 August 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
31 December 2020 | Resolutions
|
---|---|
31 December 2020 | Memorandum and Articles of Association (27 pages) |
22 December 2020 | Termination of appointment of Volkerwessels Uk Limited as a director on 21 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Stuart James Birch as a director on 21 December 2020 (2 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (48 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (48 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (40 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (33 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) |
6 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (38 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (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) |
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) |
14 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
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) |
4 October 2013 | Full accounts made up to 31 December 2012 (37 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (37 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) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 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) |
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) |
17 May 2012 | Full accounts made up to 31 December 2011 (38 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (38 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Director's details changed for Paul Howard Nolan on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (4 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 Mr Andrew Michael Wilkins on 19 December 2011 (4 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 Paul Howard Nolan 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 Matthew Gordon Woods on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Mr Stephen Jeffrey Cocliff on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Matthew Gordon Woods 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 Mr Stephen Jeffrey Cocliff 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 Alan Robert Robertson 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 Paul Howard Nolan 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 Paul Howard Nolan on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew Michael Wilkins on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Alan Robert Robertson on 19 December 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (38 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (38 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (10 pages) |
17 March 2011 | Appointment of Matthew Gordon Woods as a director (3 pages) |
17 March 2011 | Appointment of Alan Robert Robertson as a director (3 pages) |
17 March 2011 | Appointment of Alan Robert Robertson as a director (3 pages) |
17 March 2011 | Appointment of Matthew Gordon Woods as a director (3 pages) |
17 March 2011 | Appointment of Naomi Anne Connell as a director (3 pages) |
17 March 2011 | Appointment of Naomi Anne Connell as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (36 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (36 pages) |
8 July 2010 | Termination of appointment of Richard Taylor as a director (2 pages) |
8 July 2010 | Appointment of Andrew Michael Wilkins as a director (3 pages) |
8 July 2010 | Appointment of Andrew Michael Wilkins as a director (3 pages) |
8 July 2010 | Termination of appointment of Richard Taylor as a director (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Termination of appointment of John Edwards as a director (2 pages) |
17 February 2010 | Termination of appointment of John Edwards as a director (2 pages) |
15 January 2010 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
15 January 2010 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
14 December 2009 | Appointment of Stephen Jeffrey Cocliff as a director (3 pages) |
14 December 2009 | Appointment of Paul Howard Nolan as a director (3 pages) |
14 December 2009 | Appointment of Stephen Jeffrey Cocliff as a director (3 pages) |
14 December 2009 | Appointment of Paul Howard Nolan as a director (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Director appointed volker wessels uk LIMITED (3 pages) |
15 June 2009 | Director appointed volker wessels uk LIMITED (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
27 February 2009 | Company name changed grantrail LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed grantrail LIMITED\certificate issued on 27/02/09 (3 pages) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
17 February 2009 | Secretary appointed alison taylor foster (2 pages) |
17 February 2009 | Appointment terminated secretary richard taylor (1 page) |
17 February 2009 | Appointment terminated secretary richard taylor (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 1 carolina court, lakeside, doncaster, south yorkshire, DN4 5RA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 1 carolina court, lakeside, doncaster, south yorkshire, DN4 5RA (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 April 2008 | Director appointed stephen alexander mitchell (2 pages) |
7 April 2008 | Director and secretary appointed richard john taylor (2 pages) |
7 April 2008 | Appointment terminated director and secretary keith eaton (1 page) |
7 April 2008 | Director appointed stephen alexander mitchell (2 pages) |
7 April 2008 | Director and secretary appointed richard john taylor (2 pages) |
7 April 2008 | Appointment terminated director and secretary keith eaton (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 June 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members
|
9 May 2002 | Return made up to 11/04/02; full list of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 80A scotter road, scunthorpe, south humberside, DN15 8EF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 80A scotter road, scunthorpe, south humberside, DN15 8EF (1 page) |
15 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 May 1999 | Return made up to 11/04/99; no change of members
|
11 May 1999 | Return made up to 11/04/99; no change of members
|
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 11/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 11/04/98; no change of members (6 pages) |
20 May 1997 | Return made up to 11/04/97; full list of members (8 pages) |
20 May 1997 | Return made up to 11/04/97; full list of members (8 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
6 February 1997 | Accounts for a dormant company made up to 28 August 1996 (6 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Accounts for a dormant company made up to 28 August 1996 (6 pages) |
6 February 1997 | Resolutions
|
13 January 1997 | Accounting reference date shortened from 30/04/97 to 28/08/96 (1 page) |
13 January 1997 | Accounting reference date shortened from 30/04/97 to 28/08/96 (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
17 September 1996 | Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2/2000001 (2 pages) |
17 September 1996 | Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2/2000001 (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 1000/4000000 29/08/96 (1 page) |
17 September 1996 | Memorandum and Articles of Association (6 pages) |
17 September 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | £ nc 1000/4000000 29/08/96 (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Memorandum and Articles of Association (6 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 29/08/96--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
27 June 1996 | Memorandum and Articles of Association (8 pages) |
27 June 1996 | Memorandum and Articles of Association (8 pages) |
20 June 1996 | Company name changed stylemega LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Company name changed stylemega LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
11 April 1996 | Incorporation (9 pages) |
11 April 1996 | Incorporation (9 pages) |