Active
Company Information for LLANELLI SAND DREDGING LIMITED
WESTMINSTER HOUSE, CROMPTON WAY, FAREHAM, HAMPSHIRE, PO15 5SS,
|
Company Registration Number
00338917
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LLANELLI SAND DREDGING LIMITED | |||
Legal Registered Office | |||
WESTMINSTER HOUSE CROMPTON WAY FAREHAM HAMPSHIRE PO15 5SS Other companies in PO15 | |||
| |||
Company Number | 00338917 | |
---|---|---|
Company ID Number | 00338917 | |
Date formed | 1938-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 03:37:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND VICTOR RICHARDS |
||
PAUL MAURICE DE JONG |
||
RAYMOND VICTOR RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAICO HERMAN ANTOINE GERARD WEVERS |
Director | ||
JOHANNES MATHEUS LOUIS DIETEREN |
Director | ||
NEIL ALAN HAWORTH |
Director | ||
TIMOTHY PAUL GREENALL |
Company Secretary | ||
TIMOTHY PAUL GREENALL |
Director | ||
PHILIP GODFREY ROLAND |
Director | ||
DAVID HOUGH |
Company Secretary | ||
JOHN NEGUS |
Director | ||
DAVID WILLIAM COLLINS |
Company Secretary | ||
GEORGE HOLDING |
Director | ||
JOHN NEGUS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSKALIS WESTMINSTER LIMITED | Company Secretary | 2009-09-06 | CURRENT | 1962-12-27 | Active | |
PEVENSEY COASTAL DEFENCE LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1999-05-25 | Active | |
BOSKALIS WESTMINSTER CONSTRUCTION LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1946-04-06 | Dissolved 2014-11-25 | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
WESTMINSTER GRAVELS LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1989-05-05 | Active | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1933-12-02 | Active | |
00491501 LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1951-02-13 | Active | |
WESTMINSTER DREDGING COMPANY LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1959-08-25 | Active | |
ROCK FALL COMPANY LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1913-03-29 | Active | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Director | 2015-06-01 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
WESTMINSTER GRAVELS LIMITED | Director | 2015-06-01 | CURRENT | 1989-05-05 | Active | |
BOSKALIS EOD SERVICES (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2013-07-12 | Active | |
PEVENSEY COASTAL DEFENCE LIMITED | Director | 2015-06-01 | CURRENT | 1999-05-25 | Active | |
C - CREW LIMITED | Director | 2015-06-01 | CURRENT | 1994-03-17 | Active - Proposal to Strike off | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 1933-12-02 | Active | |
BOSKALIS WESTMINSTER LIMITED | Director | 2015-06-01 | CURRENT | 1962-12-27 | Active | |
BOSKALIS MARINE SERVICES LIMITED | Director | 2015-06-01 | CURRENT | 1986-10-13 | Active | |
SMIT SHIP MANAGEMENT (UK) LIMITED | Director | 2015-06-01 | CURRENT | 1986-10-13 | Active - Proposal to Strike off | |
WESTMINSTER DREDGING COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Director | 2015-06-01 | CURRENT | 1959-08-25 | Active | |
BKW TRUSTEE COMPANY LIMITED | Director | 2015-07-10 | CURRENT | 1976-03-30 | Active - Proposal to Strike off | |
SISL UKSPF TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active - Proposal to Strike off | |
SISL PS TRUSTEEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active | |
BWCRBS TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1997-03-11 | Active | |
C - CREW LIMITED | Director | 2015-01-01 | CURRENT | 1994-03-17 | Active - Proposal to Strike off | |
BOSKALIS MARINE SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active | |
SMIT SHIP MANAGEMENT (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active - Proposal to Strike off | |
RISDON BEAZLEY MARINE LIMITED | Director | 2013-11-12 | CURRENT | 1969-01-13 | Active - Proposal to Strike off | |
COFRA LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
BOSKALIS WESTMINSTER LIMITED | Director | 2009-09-06 | CURRENT | 1962-12-27 | Active | |
BOSKALIS WESTMINSTER CONSTRUCTION LIMITED | Director | 2008-04-21 | CURRENT | 1946-04-06 | Dissolved 2014-11-25 | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Director | 2008-04-21 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
WESTMINSTER GRAVELS LIMITED | Director | 2008-04-21 | CURRENT | 1989-05-05 | Active | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Director | 2008-04-21 | CURRENT | 1933-12-02 | Active | |
00491501 LIMITED | Director | 2008-04-21 | CURRENT | 1951-02-13 | Active | |
WESTMINSTER DREDGING COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Director | 2008-04-21 | CURRENT | 1959-08-25 | Active | |
ROCK FALL COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1913-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Maurice De Jong on 2020-11-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS | |
TM02 | Termination of appointment of Raymond Victor Richards on 2020-10-01 | |
AP03 | Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01 | |
AP01 | DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PSC05 | Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAICO WEVERS | |
AP01 | DIRECTOR APPOINTED MR PAUL MAURICE DE JONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES DIETEREN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 FULL LIST | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR HAICO HERMAN ANTOINE GERARD WEVERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 12/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 12/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 12/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHANNES MATHEUS LOUIS DIETEREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
AR01 | 12/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
ELRES | S366A DISP HOLDING AGM 15/07/2009 | |
ELRES | S252 DISP LAYING ACC 15/07/2009 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED RAYMOND VICTOR RICHARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY GREENALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP ROLAND | |
288a | DIRECTOR APPOINTED NEIL ALAN HAWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/03 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/96 FROM: PO BOX 10 49 KINGSWAY DOVERCOURT, HARWICH, ESSEX CO12 3JT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF COVENANT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLANELLI SAND DREDGING LIMITED
The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as LLANELLI SAND DREDGING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |