Company NameLeadbitter Bouygues Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number04573516
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Previous NameHeijmans UK Limited

Business Activity

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

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameHubertus Antonius Johannes Bemelmans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 24 June 2003)
RoleDutch Company Director
Correspondence AddressEendekooi 26
5151rl Drunen
Drunen
Netherlands
Director NameGustaaf Henricus Hoefsloot
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2008)
RoleDutch Company Director
Correspondence AddressValentijnlaan 28
4834sg Breda
Breda
Netherlands
Secretary NameStephanus Johannes Martinus Schellekens
NationalityBritish
StatusResigned
Appointed08 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2006)
RoleCompany Director
Correspondence AddressCargadoorskade 70
Rotterdam
3071 Aw
Foreign
Director NameDominicus Antonius Marie Van Der Kroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2003(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressEikenven 56
5062 Ae Oisterwyk
Oisterwyk
The Netherlands
Director NameMr Robert John Rendell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts End Point Appleton Road
Cumnor
Oxford
OX2 9QH
Secretary NameMr Paul Jan Maynard
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Kingsfield Crescent
Witney
Oxon
OX28 2JB
Director NameJacques Alexander Joan Marie Van Den Hoven
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressBroekstraat 1
5296 Kj Esch
Kj Esch
The Netherlands
Director NameMr Robert Van Gelder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHorstlaan 17
3917 La Driebergen Rijsenburg
Netherlands
Director NameMr Marcus Christiaan Van De Biggelaar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLarixlaan 2 1213 Sz
Hilversu
Netherlands
Director NameMr Lambertus Johannes Theodorus Van Der Els
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2010(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLoyolalaan 46 5263 Av Vught
Av Vught
Netherlands
Director NameMr Stephane Slama-Royer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Graham Clifford Derek Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NU
Director NameMr Olivier Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NU
Director NameOlivier Marie Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
78280 Guyancourt
France
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Secretary NameMs Carole Ditty
StatusResigned
Appointed23 October 2013(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitevmi.co.uk
Telephone01929 138006
Telephone regionWareham

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14.4m at £1Leadbitter Bouygues Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,535,429
Current Liabilities£21,222,983

Accounts

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

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 28 March 2011
Satisfied on: 8 April 2015
Persons entitled: Bouygues Batiment International

Classification: Junior debenture
Secured details: All monies due or to become due from the company formerly k/a heijmans UK limited and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2017Registered office address changed from Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU to Becket House 1 Lambeth Palace Road London SE1 7EU on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 December 2016Appointment of Mr Olivier Crillon as a director on 9 December 2016 (2 pages)
8 November 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Secretary's details changed for Ms Carole Ditty on 1 May 2016 (1 page)
29 June 2016Register inspection address has been changed to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 56,790,350
(4 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 14,350,000
(6 pages)
7 September 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
21 July 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
8 April 2015Satisfaction of charge 3 in full (4 pages)
24 November 2014Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014 (2 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,350,000
(7 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Aud rep letter (2 pages)
30 July 2014Register inspection address has been changed to 4Th Floor Elizabeth House 39 York Road London SE1 7NQ (1 page)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 14,350,000
(6 pages)
22 November 2013Appointment of Ms Carole Ditty as a secretary (2 pages)
22 November 2013Termination of appointment of Paul Maynard as a secretary (1 page)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
20 September 2012Termination of appointment of Graham Brown as a director (2 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (3 pages)
20 September 2012Termination of appointment of Stephane Slama-Royer as a director (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
2 November 2011Appointment of Mr Graham Clifford Derek Brown as a director (2 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
2 November 2011Appointment of Mr Paul Abson as a director (2 pages)
1 November 2011Auditor's resignation (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Appointment of Olivier Montfort as a director (3 pages)
8 April 2011Appointment of Olivier Marie Racine as a director (3 pages)
8 April 2011Appointment of Mr Stephane Slama-Royer as a director (3 pages)
8 April 2011Appointment of Mr Madani Sow as a director (3 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed heijmans uk LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(3 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 March 2011Termination of appointment of Marcus Van De Biggelaar as a director (2 pages)
25 March 2011Termination of appointment of Lambertus Van Der Els as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Termination of appointment of Robert Van Gelder as a director (1 page)
12 May 2010Appointment of Mr Lambertus Johannes Theodorus Van Der Els as a director (2 pages)
12 May 2010Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Lambertus Johannes Theodorus Van Der Els on 1 May 2010 (2 pages)
2 November 2009Director's details changed for Marcus Christiaan Van De Biggelaar on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Marcus Christiaan Van De Biggelaar on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Robert Van Gelder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Van Gelder on 1 October 2009 (2 pages)
1 October 2009Director appointed marcus christiaan van de biggelaar (2 pages)
1 October 2009Appointment terminated director dominicus van der kroft (1 page)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director jacques van den hoven (1 page)
23 October 2008Director appointed robert van gelder (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Director appointed jacques alexander joan marie van den hoven (2 pages)
28 July 2008Appointment terminated director gustaaf hoefsloot (1 page)
2 December 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 January 2007Memorandum and Articles of Association (11 pages)
6 December 2006Nc inc already adjusted 22/09/06 (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
23 November 2006Ad 22/09/06--------- £ si 7100000@1 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (13 pages)
17 December 2003Return made up to 25/10/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 9 cheapside london EC2V 6AD (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Ad 06/02/03--------- £ si 7249999@1=7249999 £ ic 1/7250000 (2 pages)
26 February 2003Nc inc already adjusted 06/02/03 (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
15 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
20 December 2002Company name changed alnery no. 2306 LIMITED\certificate issued on 20/12/02 (2 pages)
25 October 2002Incorporation (17 pages)