Background WavePink WaveYellow Wave

ANGLO-DUTCH DREDGING COMPANY LIMITED (00938313)

ANGLO-DUTCH DREDGING COMPANY LIMITED (00938313) is an active UK company. incorporated on 5 September 1968. with registered office in Henfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ANGLO-DUTCH DREDGING COMPANY LIMITED has been registered for 57 years. Current directors include HESK, Paul, RUNGE, August Coenraad.

Company Number
00938313
Status
active
Type
ltd
Incorporated
5 September 1968
Age
57 years
Address
Bankside House Henfield Road, Henfield, BN5 9XQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HESK, Paul, RUNGE, August Coenraad
SIC Codes
41201, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-DUTCH DREDGING COMPANY LIMITED

ANGLO-DUTCH DREDGING COMPANY LIMITED is an active company incorporated on 5 September 1968 with the registered office located in Henfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ANGLO-DUTCH DREDGING COMPANY LIMITED was registered 57 years ago.(SIC: 41201, 42910)

Status

active

Active since 57 years ago

Company No

00938313

LTD Company

Age

57 Years

Incorporated 5 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 24 May 2025 (1 year ago)
Submitted on 27 June 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Bankside House Henfield Road Small Dole Henfield, BN5 9XQ,

Previous Addresses

Lockside Place Mill Lane Newbury Berkshire RG14 5QS
From: 5 September 1968To: 22 September 2014
Timeline

14 key events • 1968 - 2020

Funding Officers Ownership
Company Founded
Sept 68
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HESK, Paul

Active
Henfield Road, HenfieldBN5 9XQ
Born December 1965
Director
Appointed 30 Jul 2020

RUNGE, August Coenraad

Active
Henfield Road, HenfieldBN5 9XQ
Born January 1971
Director
Appointed 31 Jul 2020

BASKETT, Morgan James

Resigned
14 Fairholme Road, AshfordTW15 2LH
Secretary
Appointed 02 Jun 2003
Resigned 03 Jun 2004

BAYLISS, Phillip Alfred

Resigned
5 Parkway, IlfordIG3 9HS
Secretary
Appointed N/A
Resigned 09 Jun 1992

BENNETT, Mark

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 30 Oct 2019
Resigned 02 Apr 2024

CRIPPS, Terry Andrew

Resigned
Lockside Place, NewburyRG14 5QS
Secretary
Appointed 03 Jun 2004
Resigned 31 Aug 2014

DAVIES, Cyril Anthony

Resigned
30 Saddleback Road, CamberleyGU15 4BT
Secretary
Appointed 02 Sept 2002
Resigned 02 Jun 2003

DE WIJN, Pieter-Jan, Mr.

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 16 Jan 2015
Resigned 31 Jul 2015

FELLER, Terence Bruce Lance

Resigned
15 Maxim Road, LondonN21 1EY
Secretary
Appointed 09 Jun 1992
Resigned 02 Sept 2002

GODDARD, Mark Simeon

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 01 Aug 2015
Resigned 01 Mar 2019

STACEY, Allen Robert

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 01 Sept 2014
Resigned 16 Jan 2015

ATHMER, Joseph Bartholomeus Everardus Maria

Resigned
4 Hillside, OxfordOX2 9HS
Born July 1955
Director
Appointed 03 Jun 2004
Resigned 14 Feb 2005

BLOKLAND, Jurjan Pieter Cornelis

Resigned
Henfield Road, HenfieldBN5 9XQ
Born August 1974
Director
Appointed 15 Dec 2017
Resigned 31 Jul 2020

DE WIT, Frederik

Resigned
Lockside Place, NewburyRG14 5QS
Born July 1949
Director
Appointed 01 May 2009
Resigned 16 Jan 2014

DEN BROEDER, Maurits

Resigned
Henfield Road, HenfieldBN5 9XQ
Born March 1973
Director
Appointed 01 Feb 2011
Resigned 15 Dec 2017

GODRI, Anton Hendrik

Resigned
Boddens Hosangweg 94, Woubrugge
Born July 1947
Director
Appointed 01 Oct 2001
Resigned 15 Nov 2002

GROENEWOUD, Huibert

Resigned
Lockside Place, NewburyRG14 5QS
Born October 1947
Director
Appointed 01 Apr 2002
Resigned 01 Feb 2011

JOHNSON, Brian Michael

Resigned
Sunrise Harvest Hill, Bourne EndSL8 5JJ
Born May 1939
Director
Appointed N/A
Resigned 31 May 2003

LUDWIG, Johan Werner

Resigned
Johan De Wittlaan 21, Haarlem 2012 PcFOREIGN
Born October 1937
Director
Appointed N/A
Resigned 14 Dec 1995

MARTINUS DE GROOT, Jacobus

Resigned
Henfield Road, HenfieldBN5 9XQ
Born August 1960
Director
Appointed 01 May 2012
Resigned 31 May 2018

OORD, Govert Van

Resigned
Henfield Road, HenfieldBN5 9XQ
Born October 1970
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2020

SNASDELL, Michael Percy

Resigned
84 Wood Ride, OrpingtonBR5 1PY
Born May 1945
Director
Appointed 14 Dec 1995
Resigned 30 Apr 2003

VAN DE KERK, Arjan

Resigned
Lockside Place, NewburyRG14 5QS
Born January 1955
Director
Appointed 03 Jun 2004
Resigned 01 May 2012

VAN DER HEUVEL, Cornelis

Resigned
Akkerwinde 23, Werkendam4251 JR
Born September 1946
Director
Appointed 01 Mar 1990
Resigned 01 May 2000

VAN HERWIJNEN, Johan

Resigned
Diepenbrockstraat 22,, 4941 Raamsdonksveer
Born May 1947
Director
Appointed 03 Jun 2004
Resigned 01 May 2009

VAN HERWIJNEN, Johan

Resigned
Diepen Brockstraat 22, Raamsdonksveer
Born August 1947
Director
Appointed 01 Apr 2002
Resigned 15 Nov 2002

VAN ROODEN, Ronaldus Johannes Wilhelmus Maria

Resigned
Witte Kruislaan 21, Hilversum
Born September 1942
Director
Appointed 05 Sept 2000
Resigned 01 Oct 2001

Persons with significant control

1

Schaardijk 211, 3063 Nh Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Resolution
24 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288cChange of Particulars
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
287Change of Registered Office
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288cChange of Particulars
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
28 October 1996
244244
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
2 February 1988
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Memorandum Articles
3 November 1987
MEM/ARTSMEM/ARTS
Resolution
2 October 1987
RESOLUTIONSResolutions
Memorandum Articles
21 August 1987
MEM/ARTSMEM/ARTS
Resolution
21 August 1987
RESOLUTIONSResolutions
Legacy
7 February 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 September 1968
NEWINCIncorporation