Company NameVolkerlaser Build Limited
DirectorsMatthew Gordon Woods and Volkerwessels UK Limited
Company StatusActive
Company Number03991129
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Previous NameLaser Build Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(9 years after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Ian James Ansell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Field House
North Piddle Lane, Naunton Beauchamp
Pershore
Worcestershire
WR10 2LH
Secretary NameGary Kingsley Smallwood
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenwick Mill House
Martley Road
Lower Broadheath
Worcestershire
WR2 6RG
Director NamePaul Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressBadgers Sett
16 Bilstone Road
Little Twycross
Warwickshire
CV9 3PP
Director NameNeal Andrew Haywood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2005)
RoleDesign Manager
Correspondence Address7 Moor Furlong
Stretton
Burton On Trent
Staffordshire
DE13 0PD
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameMr Andrew Philip Wilbram
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 03 November 2016)
RoleManaging & Commercial Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameGary Kingsley Smallwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 11 July 2008)
RoleFinance Director
Correspondence Address6 Ashborough Drive
Solihull
West Midlands
B91 3XN
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 10 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
Appointed03 November 2016(16 years, 5 months after company formation)
Appointment Duration6 years, 8 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
Appointed03 November 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitelaserbuild.co.uk

Location

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

Shareholders

750 at £1Volkerlaser Holdings (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

28 March 2003Delivered on: 11 April 2003
Satisfied on: 11 June 2011
Persons entitled: Findel Education (2002) 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 deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 February 2017Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
7 February 2017Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page)
7 February 2017Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
7 February 2017Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 750
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 750
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 750
(3 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 750
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
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)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 750
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 750
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 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)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 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)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 December 2011Director's details changed for Andrew Philip Wilbram on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster 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 Andrew Philip Wilbram on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 December 2010 (16 pages)
15 February 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 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)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
4 March 2009Memorandum and Articles of Association (10 pages)
4 March 2009Memorandum and Articles of Association (10 pages)
27 February 2009Company name changed laser build LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed laser build LIMITED\certificate issued on 27/02/09 (3 pages)
6 January 2009Appointment terminated director andries de jong (1 page)
6 January 2009Appointment terminated director andries de jong (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page)
7 October 2008Secretary's change of particulars / alison foster / 01/10/2008 (1 page)
7 October 2008Secretary's change of particulars / alison foster / 01/10/2008 (1 page)
2 October 2008Secretary appointed alison taylor foster (1 page)
2 October 2008Secretary appointed alison taylor foster (1 page)
1 October 2008Appointment terminated secretary st james's square secretaries LIMITED (1 page)
1 October 2008Appointment terminated secretary st james's square secretaries LIMITED (1 page)
21 August 2008Return made up to 12/05/08; full list of members (4 pages)
21 August 2008Return made up to 12/05/08; full list of members (4 pages)
19 August 2008Appointment terminated director gary smallwood (1 page)
19 August 2008Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page)
19 August 2008Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page)
19 August 2008Appointment terminated director gary smallwood (1 page)
21 April 2008Appointment terminated director ian ansell (1 page)
21 April 2008Appointment terminated director ian ansell (1 page)
21 April 2008Director appointed gary kingsley smallwood (2 pages)
21 April 2008Director appointed gary kingsley smallwood (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Registered office changed on 22/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
22 August 2007Registered office changed on 22/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
16 July 2007Return made up to 12/05/07; no change of members (8 pages)
16 July 2007Return made up to 12/05/07; no change of members (8 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
6 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Full accounts made up to 31 December 2005 (15 pages)
14 March 2006Full accounts made up to 31 May 2005 (14 pages)
14 March 2006Full accounts made up to 31 May 2005 (14 pages)
5 February 2006New director appointed (3 pages)
5 February 2006New director appointed (3 pages)
5 February 2006New director appointed (3 pages)
5 February 2006New director appointed (3 pages)
17 January 2006Registered office changed on 17/01/06 from: bredon house hospital lane, powick worcester worcestershire WR2 4SQ (1 page)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: bredon house hospital lane, powick worcester worcestershire WR2 4SQ (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (3 pages)
17 January 2006New secretary appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
21 June 2005Return made up to 12/05/05; full list of members (7 pages)
21 June 2005Return made up to 12/05/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 May 2004 (14 pages)
21 December 2004Full accounts made up to 31 May 2004 (14 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Full accounts made up to 31 May 2003 (13 pages)
3 December 2003Full accounts made up to 31 May 2003 (13 pages)
16 July 2003Return made up to 12/05/03; full list of members (7 pages)
16 July 2003Return made up to 12/05/03; full list of members (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Full accounts made up to 31 May 2002 (9 pages)
2 April 2003Full accounts made up to 31 May 2002 (9 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
10 July 2002Ad 27/05/02--------- £ si 730@1=730 £ ic 100/830 (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2002Ad 27/05/02--------- £ si 730@1=730 £ ic 100/830 (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2002Return made up to 12/05/02; full list of members (6 pages)
12 June 2002Return made up to 12/05/02; full list of members (6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
9 May 2002Full accounts made up to 31 May 2001 (9 pages)
9 May 2002Full accounts made up to 31 May 2001 (9 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
15 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
28 November 2000Ad 20/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 November 2000Ad 20/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
22 May 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
12 May 2000Incorporation (17 pages)
12 May 2000Incorporation (17 pages)