Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSKALIS WESTMINSTER LIMITED
Company Information for

BOSKALIS WESTMINSTER LIMITED

WESTMINSTER HOUSE CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
00745328
Private Limited Company
Active

Company Overview

About Boskalis Westminster Ltd
BOSKALIS WESTMINSTER LIMITED was founded on 1962-12-27 and has its registered office in Fareham. The organisation's status is listed as "Active". Boskalis Westminster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOSKALIS WESTMINSTER LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE CROMPTON WAY
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in PO15
 
Previous Names
WESTMINSTER DREDGING COMPANY LIMITED01/10/2012
Filing Information
Company Number 00745328
Company ID Number 00745328
Date formed 1962-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSKALIS WESTMINSTER LIMITED
Is this data useful to you?
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.
Companies with same name BOSKALIS WESTMINSTER LIMITED
The following companies were found which have the same name as BOSKALIS WESTMINSTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED WESTMINSTER HOUSE CROMPTON WAY FAREHAM HANTS PO15 5SS Active Company formed on the 1933-12-02
BOSKALIS WESTMINSTER CONSTRUCTION LIMITED WESTMINSTER HOUSE CROMPTON WAY FAREHAM HANTS PO15 5SS Dissolved Company formed on the 1946-04-06
BOSKALIS WESTMINSTER INC Delaware Unknown

Company Officers of BOSKALIS WESTMINSTER LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND VICTOR RICHARDS
Company Secretary 2009-09-06
PAUL MAURICE DE JONG
Director 2015-06-01
RAYMOND VICTOR RICHARDS
Director 2009-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
HAICO HERMAN ANTOINE GERARD WEVERS
Director 2011-03-11 2015-06-01
NEIL ALAN HAWORTH
Director 2009-09-06 2011-03-11
WALTER THEODORUS BIEN
Company Secretary 2008-11-26 2009-09-06
WALTER THEODORUS BIEN
Director 2008-11-26 2009-09-06
ERIC CHARLES HOLMAN
Director 2004-12-30 2009-09-06
FRANS ANDRIES VERHOEVEN
Director 2004-09-01 2009-09-06
CORNELIS WIELAART
Company Secretary 2004-12-30 2008-11-26
CORNELIS WIELAART
Director 2004-12-30 2008-11-26
TIMOTHY PAUL GREENALL
Company Secretary 2003-05-27 2004-12-30
TIMOTHY PAUL GREENALL
Director 1991-12-30 2004-12-30
PHILIP GODFREY ROLAND
Director 1991-12-30 2004-12-30
KORNELIS GERRIT VAN NES
Director 2001-02-07 2004-09-01
DAVID HOUGH
Company Secretary 1993-12-30 2003-04-27
FRANS ANDRIES VERHOEVEN
Director 1997-05-01 2001-02-07
WOUTER LEENDERT DEN DIKKEN
Director 1991-12-30 1994-07-18
TIMOTHY PAUL GREENALL
Company Secretary 1991-12-30 1992-02-03
DOUGLAS HARRY ROBERTS
Director 1991-12-30 1992-01-01
JACOBS DE RUYTER
Director 1991-12-30 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND VICTOR RICHARDS PEVENSEY COASTAL DEFENCE LIMITED Company Secretary 2008-07-21 CURRENT 1999-05-25 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Company Secretary 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Company Secretary 2008-04-21 CURRENT 1989-05-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Company Secretary 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS 00491501 LIMITED Company Secretary 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS BOSKALIS MARINE CONTRACTING LIMITED Company Secretary 2008-04-21 CURRENT 1959-08-25 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Company Secretary 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Company Secretary 2008-04-21 CURRENT 1938-04-05 Active
PAUL MAURICE DE JONG HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2015-06-01 CURRENT 1976-12-20 Dissolved 2017-09-12
PAUL MAURICE DE JONG WESTMINSTER GRAVELS LIMITED Director 2015-06-01 CURRENT 1989-05-05 Active
PAUL MAURICE DE JONG BOSKALIS EOD SERVICES (UK) LIMITED Director 2015-06-01 CURRENT 2013-07-12 Active
PAUL MAURICE DE JONG PEVENSEY COASTAL DEFENCE LIMITED Director 2015-06-01 CURRENT 1999-05-25 Active
PAUL MAURICE DE JONG C - CREW LIMITED Director 2015-06-01 CURRENT 1994-03-17 Active - Proposal to Strike off
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1933-12-02 Active
PAUL MAURICE DE JONG BOSKALIS MARINE SERVICES LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active
PAUL MAURICE DE JONG SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active - Proposal to Strike off
PAUL MAURICE DE JONG WESTMINSTER DREDGING COMPANY LIMITED Director 2015-06-01 CURRENT 1982-07-02 Active
PAUL MAURICE DE JONG BOSKALIS MARINE CONTRACTING LIMITED Director 2015-06-01 CURRENT 1959-08-25 Active
PAUL MAURICE DE JONG LLANELLI SAND DREDGING LIMITED Director 2015-06-01 CURRENT 1938-04-05 Active
RAYMOND VICTOR RICHARDS BKW TRUSTEE COMPANY LIMITED Director 2015-07-10 CURRENT 1976-03-30 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL UKSPF TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL PS TRUSTEEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active
RAYMOND VICTOR RICHARDS BWCRBS TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 1997-03-11 Active
RAYMOND VICTOR RICHARDS C - CREW LIMITED Director 2015-01-01 CURRENT 1994-03-17 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS BOSKALIS MARINE SERVICES LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active
RAYMOND VICTOR RICHARDS SMIT SHIP MANAGEMENT (UK) LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS RISDON BEAZLEY MARINE LIMITED Director 2013-11-12 CURRENT 1969-01-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS COFRA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Director 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Director 2008-04-21 CURRENT 1989-05-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS 00491501 LIMITED Director 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Director 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS BOSKALIS MARINE CONTRACTING LIMITED Director 2008-04-21 CURRENT 1959-08-25 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Director 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Director 2008-04-21 CURRENT 1938-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-11-06CH01Director's details changed for Mr Paul Maurice De Jong on 2020-11-06
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS
2020-10-02AP01DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY
2020-10-02TM02Termination of appointment of Raymond Victor Richards on 2020-10-01
2020-10-02AP03Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04PSC05Change of details for Boskalis Westminster (Holdings) Limited as a person with significant control on 2016-04-06
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HAICO HERMAN ANTOINE GERARD WEVERS
2015-06-01AP01DIRECTOR APPOINTED MR PAUL MAURICE DE JONG
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-30MISCSection 519
2014-06-03AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-09AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-01-03AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-06MEM/ARTSARTICLES OF ASSOCIATION
2012-10-16AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-10-01RES15CHANGE OF NAME 18/09/2012
2012-10-01CERTNMCompany name changed westminster dredging company LIMITED\certificate issued on 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-17RES01ADOPT ARTICLES 17/09/12
2012-01-13AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-08-04CH01Director's details changed for Haico Herman Antoine Gerard Wevers on 2011-07-11
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH
2011-04-04AP01DIRECTOR APPOINTED HAICO HERMAN ANTOINE GERARD WEVERS
2011-01-11AR0110/12/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-01-15AR0110/12/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR FRANS VERHOEVEN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC HOLMAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR WALTER BIEN
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY WALTER BIEN
2009-09-09288aDIRECTOR APPOINTED NEIL ALAN HAWORTH
2009-09-08288aSECRETARY APPOINTED RAYMOND VICTOR RICHARDS
2009-09-08288aDIRECTOR APPOINTED RAYMOND VICTOR RICHARDS
2009-01-19363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED WALTER THEODORUS BIEN
2008-12-05288aSECRETARY APPOINTED WALTER THEODORUS BIEN
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CORNELIS WIELAART
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY CORNELIS WIELAART
2008-11-10AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 12 BUTLER AVENUE HARROW HA1 4EH
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM WESTMINSTER HOUSE, CROMPTON WAY, FAREHAM, HANTS. PO15 5SS
2008-01-08363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 02/01/05
2006-01-17363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-09244DELIVERY EXT'D 3 MTH 02/01/05
2005-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-08-18244DELIVERY EXT'D 3 MTH 28/12/03
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-06-14288bSECRETARY RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129319 Active Licenced property: NORTH SEA TERMINAL BRETT AGGREGATES CLIFFE ROCHESTER CLIFFE GB ME3 7SX. Correspondance address: CROMPTON WAY WESTMINSTER HOUSE SEGENSWORTH WEST FAREHAM SEGENSWORTH WEST GB PO15 5SS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSKALIS WESTMINSTER LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2015-07-27 to 2015-07-28 Alan Davis v Boskalis Westminster Ltd
2015-07-28PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-27PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
REBATE ASSIGNMENT 1996-03-19 Outstanding ABN AMRO BANK N.V.
AN ACCOUNT PLEDGE 1996-03-19 Outstanding ABN AMRO BANK N.V.
DEED OF ASSIGNMENT 1996-03-19 Outstanding ABN AMRO BANK N.V.
DEBENTURE 1986-08-11 Satisfied STANDARD CHARTERED BANK. OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
DEED OF COVENANT 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANK OF THE STEERING COMMITTEE AND THE BANKS.(ACTING AS TRUSTEE FOR THE AGENT AND EACH MEMBER
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANKERING COMMITTEE AND THE BANKS.(ACTING FOR THE AGENT AND EACH MEMBER OF THE STE
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANKERING COMMITTEE AND THE BANKS.(ACTING FOR THE AGENT AND EACH MEMBER OF THE STE
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANKERING COMMITTEE AND THE BANKS.(ACTING FOR THE AGENT AND EACH MEMBER OF THE STE
MORTGAGE 1986-07-03 Satisfied STANDARD CHARTERED BANKERING COMMITTEE AND THE BANKS.(ACTING FOR THE AGENT AND EACH MEMBER OF THE STE
CHARGE OVER CREDIT BALANCE 1985-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1985-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE. 1985-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE. 1985-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2008-12-31

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 BOSKALIS WESTMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of BOSKALIS WESTMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSKALIS WESTMINSTER LIMITED
Trademarks
We have not found any records of BOSKALIS WESTMINSTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSKALIS WESTMINSTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-12-21 GBP £14,320 Private contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOSKALIS WESTMINSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSKALIS WESTMINSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSKALIS WESTMINSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.