Background WavePink WaveYellow Wave

VOLKER DREDGING LIMITED (01179300)

VOLKER DREDGING LIMITED (01179300) is an active UK company. incorporated on 31 July 1974. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VOLKER DREDGING LIMITED has been registered for 51 years. Current directors include BROWN, Oliver Sheridan, GILBERT, John, HESK, Paul and 1 others.

Company Number
01179300
Status
active
Type
ltd
Incorporated
31 July 1974
Age
51 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Oliver Sheridan, GILBERT, John, HESK, Paul, KLOET, Johannes
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKER DREDGING LIMITED

VOLKER DREDGING LIMITED is an active company incorporated on 31 July 1974 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VOLKER DREDGING LIMITED was registered 51 years ago.(SIC: 96090)

Status

active

Active since 51 years ago

Company No

01179300

LTD Company

Age

51 Years

Incorporated 31 July 1974

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

VOLKER DREDGING (UK) LIMITED
From: 31 July 1974To: 19 February 1988
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
150 Aldersgate Street London EC1A 4AB
From: 22 April 2010To: 8 January 2020
, St. Paul's House Warwick Lane, London, EC4P 4BN
From: 31 July 1974To: 22 April 2010
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GILBERT, John

Active
Tithe Barn, HartfieldTN7 4EX
Secretary
Appointed 25 Jul 2002

BROWN, Oliver Sheridan

Active
Ashford Road, CanterburyCT4 7PP
Born June 1972
Director
Appointed 01 Feb 2014

GILBERT, John

Active
Tithe Barn, HartfieldTN7 4EX
Born December 1946
Director
Appointed 01 Jan 2007

HESK, Paul

Active
Henfield Road, HenfieldBN5 9XQ
Born December 1965
Director
Appointed 09 Oct 2020

KLOET, Johannes

Active
Eerste Weegje 1, Zierikzee4301 SL
Born June 1946
Director
Appointed 20 Aug 1992

WARRELL, Mark Raymond

Resigned
20 Beech Crescent, Kings LynnPE33 0PZ
Secretary
Appointed N/A
Resigned 20 Aug 1992

WOOLNOUGH, Peter Barry

Resigned
104 Station Road West, CanterburyCT2 8DW
Secretary
Appointed 20 Aug 1992
Resigned 26 Jul 2002

ATHMER, Joseph Bartholomeus Everardus Maria

Resigned
2 Rosewood, WokingGU22 7LE
Born July 1955
Director
Appointed 08 Sept 2004
Resigned 26 May 2005

BLOKLAND, Jurjan Pieter Cornelis

Resigned
Henfield Road, HenfieldBN5 9XQ
Born August 1974
Director
Appointed 08 Feb 2018
Resigned 09 Oct 2020

BOENDER, Johannes

Resigned
6 Hawksview, CobhamKT11 2PJ
Born November 1951
Director
Appointed 01 Jul 1995
Resigned 20 Jan 2000

BRETT, Timothy William

Resigned
Juliham Place Mulberry Hill, CanterburyCT4 8AH
Born July 1938
Director
Appointed 20 Aug 1992
Resigned 20 Jan 1994

BROUWER, Robert Cornelis Willem

Resigned
Haydnlaan 8, Breda 4837csFOREIGN
Born September 1941
Director
Appointed N/A
Resigned 20 Aug 1992

DE JONG, Willem

Resigned
47 Telegraph Lane, AltonGU34 5AX
Born June 1942
Director
Appointed N/A
Resigned 09 May 1992

DE WIT, Freek

Resigned
6 Hawksview Fairmile Park Road, CobhamKT11 2PJ
Born July 1949
Director
Appointed 01 Feb 2000
Resigned 24 Jan 2001

DEN BROEDER, Maurits

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1973
Director
Appointed 04 May 2011
Resigned 01 Dec 2017

DRURY, Martin Reilly

Resigned
Orchard House, AshfordTN25 7LA
Born April 1942
Director
Appointed 20 Aug 1992
Resigned 31 Jan 2014

GILBERT, John

Resigned
Tithe Barn, HartfieldTN7 4EX
Born December 1946
Director
Appointed 08 Sept 2004
Resigned 26 May 2005

GROENEWOUD, Huibert

Resigned
18 Maplespeen Court, NewburyRG14 1NL
Born October 1947
Director
Appointed 24 Jan 2001
Resigned 04 May 2011

HOGGARD, Hugh David Wellesley

Resigned
Chapel Elms Chapel Lane, ChichesterPO20 8QG
Born February 1923
Director
Appointed 17 Jun 1992
Resigned 20 Aug 1992

PEER, John Scott

Resigned
39 Roupell Street, LondonSE1 8TB
Born August 1935
Director
Appointed 20 Aug 1992
Resigned 31 Jul 1997

RIDDER, Jacob

Resigned
Krimpen A/D Ijssel, 5 Burg Lepelaarssingel 292 5 EsFOREIGN
Born August 1938
Director
Appointed N/A
Resigned 13 May 1992

RUSSELL, Simon John

Resigned
Hill Croft Hartley Road, CranbrookTN17 3QP
Born June 1951
Director
Appointed 01 Aug 1997
Resigned 31 Dec 2006

VAN DEN HOUT, Servaas Adrianus

Resigned
Krytenberg 20, Ooster Hout 4904 PwFOREIGN
Born January 1939
Director
Appointed 20 Aug 1992
Resigned 01 Jul 1995

Persons with significant control

3

2 Active
1 Ceased

Van Oord Uk Limited

Active
Henfield Road, HenfieldBN5 9XQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024
Ashford Road, CanterburyCT4 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Auditors Resignation Company
31 March 2014
AUDAUD
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363aAnnual Return
Legacy
29 April 2005
288cChange of Particulars
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
24 April 2003
363aAnnual Return
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
8 May 2000
363aAnnual Return
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
16 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363aAnnual Return
Legacy
7 August 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
4 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
287Change of Registered Office
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
29 June 1992
288288
Legacy
28 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Legacy
16 April 1992
363(287)363(287)
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
4 May 1989
363363
Memorandum Articles
30 August 1988
MEM/ARTSMEM/ARTS
Legacy
5 May 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
30 March 1988
288288
Certificate Change Of Name Company
18 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
288288