Background WavePink WaveYellow Wave

VOLKERSTEVIN LIMITED (00288392)

VOLKERSTEVIN LIMITED (00288392) is an active UK company. incorporated on 24 May 1934. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in unknown sic code (42990). VOLKERSTEVIN LIMITED has been registered for 91 years. Current directors include COX, John Anthony, DILLON, Angela Martina, SUCKLING, Jonathan Mark and 2 others.

Company Number
00288392
Status
active
Type
ltd
Incorporated
24 May 1934
Age
91 years
Address
. Hertford Road, Hoddesdon, EN11 9BX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
COX, John Anthony, DILLON, Angela Martina, SUCKLING, Jonathan Mark, WOODS, Matthew Gordon, VOLKERWESSELS UK LIMITED
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERSTEVIN LIMITED

VOLKERSTEVIN LIMITED is an active company incorporated on 24 May 1934 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). VOLKERSTEVIN LIMITED was registered 91 years ago.(SIC: 42990)

Status

active

Active since 91 years ago

Company No

00288392

LTD Company

Age

91 Years

Incorporated 24 May 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

VOLKER STEVIN LIMITED
From: 27 June 2003To: 1 June 2012
HARBOUR & GENERAL WORKS LIMITED
From: 10 April 2003To: 27 June 2003
VOLKER STEVIN LIMITED
From: 31 March 2003To: 10 April 2003
HARBOUR AND GENERAL WORKS LIMITED
From: 19 April 1984To: 31 March 2003
STEVIN CONSTRUCTION (U.K.) LIMITED
From: 24 May 1934To: 19 April 1984
Contact
Address

. Hertford Road Hoddesdon, EN11 9BX,

Timeline

31 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
May 34
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jul 15
Director Joined
Jul 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

COX, John Anthony

Active
Hertford Road, HoddesdonEN11 9BX
Born June 1964
Director
Appointed 19 Nov 2021

DILLON, Angela Martina

Active
Hertford Road, HoddesdonEN11 9BX
Born December 1970
Director
Appointed 23 Jul 2025

SUCKLING, Jonathan Mark

Active
Hertford Road, HoddesdonEN11 9BX
Born March 1972
Director
Appointed 01 Feb 2021

WOODS, Matthew Gordon

Active
Hertford Road, HoddesdonEN11 9BX
Born May 1965
Director
Appointed 21 Jul 2010

VOLKERWESSELS UK LIMITED

Active
Hertford Road, HoddesdonEN11 9BX
Corporate director
Appointed 18 May 2009

STEVENSON, Frank

Resigned
30 Barnes Road, DarlingtonDL3 9BL
Secretary
Appointed N/A
Resigned 22 Sept 2005

WEBB, David John

Resigned
6 Greenwell Drive, PrudhoeNE42 5QP
Secretary
Appointed 22 Sept 2005
Resigned 10 Feb 2009

WEST, Alison Taylor

Resigned
Hertford Road, HoddesdonEN11 9BX
Secretary
Appointed 10 Feb 2009
Resigned 31 Jul 2014

CONNELL, Naomi Anne

Resigned
Eardley Road, LondonSW16 6BP
Born November 1965
Director
Appointed 15 Mar 2011
Resigned 16 Jul 2023

COUPE, Robert Damian

Resigned
Hertford Road, HoddesdonEN11 9BX
Born July 1965
Director
Appointed 24 May 2010
Resigned 01 Feb 2021

DE JONG, Andries Johannes

Resigned
Abbekesdoel 26, Bleskensgraaf
Born February 1950
Director
Appointed 21 Nov 2005
Resigned 31 Dec 2008

ESCHBACH, Willem Hendrik Franciscus Cornelis

Resigned
Langeweg 4, Rockanje Cl 3235FOREIGN
Born September 1949
Director
Appointed N/A
Resigned 24 Mar 1993

GERRETT, Alan Mark

Resigned
Callerton Court, Newcastle Upon TyneNE20 9EN
Born January 1959
Director
Appointed 01 May 2009
Resigned 14 Oct 2011

HOGGARD, Hugh David Wellesley

Resigned
Chapel Elms Chapel Lane, ChichesterPO20 8QG
Born February 1923
Director
Appointed N/A
Resigned 23 Mar 1995

HUME, John Phillip

Resigned
Middle Drive, PontelandNE20 9DU
Born November 1948
Director
Appointed 01 May 2009
Resigned 01 Jul 2010

HUMPHRIES, Jonathon Michael

Resigned
Hertford Road, HoddesdonEN11 9BX
Born March 1967
Director
Appointed 12 Feb 2010
Resigned 26 Sept 2012

JANSSEN, Henk Hendrik Wille Renier August Maria

Resigned
Weidebloemstraat 24, Berkenwoude
Born March 1954
Director
Appointed 21 Nov 2005
Resigned 18 May 2009

MCNEILLY, James Michael

Resigned
2 Millersgate, PrestonPR4 0AZ
Born December 1957
Director
Appointed 01 Oct 2004
Resigned 12 Feb 2010

O'DONNELL, Christopher Francis

Resigned
Melling Road, LancasterLA2 8LG
Born August 1948
Director
Appointed 01 May 2009
Resigned 04 Jan 2010

O’KEEFFE, Nicola Jayne

Resigned
Hertford Road, HoddesdonEN11 9BX
Born November 1971
Director
Appointed 21 Nov 2022
Resigned 08 Nov 2024

ROBERTSON, Alan Robert

Resigned
Hertford Road, HoddesdonEN11 9BX
Born June 1962
Director
Appointed 09 Feb 2009
Resigned 31 Dec 2023

ROEBUCK, Paul Alfred

Resigned
Office Square, StaindropDL2 3NG
Born September 1947
Director
Appointed N/A
Resigned 30 Apr 2009

SMITH, Michael

Resigned
Rose Cottage, ThirskYO7 2PS
Born February 1941
Director
Appointed N/A
Resigned 01 Oct 2004

STEVENSON, Frank

Resigned
30 Barnes Road, DarlingtonDL3 9BL
Born December 1944
Director
Appointed N/A
Resigned 31 Oct 2005

TAYLOR, Lynsey

Resigned
Hertford Road, HoddesdonEN11 9BX
Born December 1975
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2021

TOWSE, Anthony Richard

Resigned
Hertford Road, HoddesdonEN11 9BX
Born April 1968
Director
Appointed 26 Sept 2012
Resigned 04 Nov 2021

WILSON, Robert

Resigned
22 Corsie Avenue, PerthPH2 7BS
Born March 1950
Director
Appointed N/A
Resigned 10 Apr 1991

Persons with significant control

1

Hertford Road, HoddesdonEN11 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Resolution
23 December 2021
RESOLUTIONSResolutions
Memorandum Articles
23 December 2021
MAMA
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Miscellaneous
11 November 2014
MISCMISC
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
31 May 2012
CH02Change of Corporate Director Details
Resolution
28 May 2012
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
88(2)R88(2)R
Legacy
5 December 2005
123Notice of Increase in Nominal Capital
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 June 2002
AUDAUD
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1995
AAAnnual Accounts
Auditors Resignation Company
4 April 1995
AUDAUD
Legacy
3 April 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
288288
Legacy
29 May 1991
288288
Accounts With Accounts Type Full Group
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
4 February 1991
395Particulars of Mortgage or Charge
Legacy
22 May 1990
363363
Accounts With Accounts Type Full Group
3 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
11 April 1989
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full Group
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
10 May 1988
288288
Legacy
4 May 1988
288288
Accounts With Accounts Type Group
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
22 April 1977
AAAnnual Accounts
Accounts With Made Up Date
20 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
17 June 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 August 1937
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1934
NEWINCIncorporation
Miscellaneous
24 May 1934
MISCMISC