Background WavePink WaveYellow Wave

VAN OORD UK LIMITED (01805156)

VAN OORD UK LIMITED (01805156) is an active UK company. incorporated on 2 April 1984. with registered office in Henfield. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. VAN OORD UK LIMITED has been registered for 41 years. Current directors include HESK, Paul, RUNGE, August Coenraad.

Company Number
01805156
Status
active
Type
ltd
Incorporated
2 April 1984
Age
41 years
Address
Bankside House Henfield Road, Henfield, BN5 9XQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HESK, Paul, RUNGE, August Coenraad
SIC Codes
42990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN OORD UK LIMITED

VAN OORD UK LIMITED is an active company incorporated on 2 April 1984 with the registered office located in Henfield. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. VAN OORD UK LIMITED was registered 41 years ago.(SIC: 42990, 70100)

Status

active

Active since 41 years ago

Company No

01805156

LTD Company

Age

41 Years

Incorporated 2 April 1984

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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

VAN OORD ACZ LIMITED
From: 11 January 1991To: 25 June 2004
VAN OORD GROUP LIMITED
From: 2 April 1984To: 11 January 1991
Contact
Address

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

Previous Addresses

Lockside Place Mill Lane Newbury Berkshire RG14 5QS
From: 2 April 1984To: 22 September 2014
Timeline

14 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Apr 84
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
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ADAMSON, Ross James

Active
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 13 Sept 2024

HESK, Paul

Active
Henfield Road, HenfieldBN5 9XQ
Born December 1965
Director
Appointed 02 Jul 2020

RUNGE, August Coenraad

Active
Henfield Road, HenfieldBN5 9XQ
Born January 1971
Director
Appointed 01 Jul 2020

BENNETT, Mark

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 01 Dec 2019
Resigned 01 Aug 2023

CRIPPS, Terry Andrew

Resigned
Lockside Place, NewburyRG14 5QS
Secretary
Appointed N/A
Resigned 31 Aug 2014

DE WIJN, Pieter-Jan, Mr.

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

GODDARD, Mark Simeon

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

KERKHOVEN, Jaap, Mr.

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 12 Mar 2024
Resigned 13 Sept 2024

STACEY, Allen Robert

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

STEIN, Martin Van

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 25 Mar 2019
Resigned 30 Nov 2019

ATHMER, Joseph Bartholomeus Everardus Maria

Resigned
4 Hillside, OxfordOX2 9HS
Born July 1955
Director
Appointed 01 May 2001
Resigned 14 Feb 2005

BLOKLAND, Jurjan Pieter Cornelis

Resigned
Henfield Road, HenfieldBN5 9XQ
Born August 1974
Director
Appointed 15 Dec 2017
Resigned 02 Jul 2020

BOL, Jacob

Resigned
Oostereindeweg 145, 1432 Bj Aalsmeer
Born September 1941
Director
Appointed N/A
Resigned 14 Jun 2002

DE RUIJTER, Jaap Jacobus

Resigned
Boerenstraat 15, Gorinchem
Born January 1947
Director
Appointed 14 Jun 2002
Resigned 01 Jun 2004

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

GROENEWOUD, Huibert

Resigned
Lockside Place, NewburyRG14 5QS
Born October 1947
Director
Appointed 01 Jun 2004
Resigned 01 Feb 2011

KUIK, Leffert Jan

Resigned
Oude Hekendorperweg 11, 3421 Ge OudewaterFOREIGN
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 1997

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 02 Jul 2020

SMART, David Barrie

Resigned
18/20 The Green, NewburyRG16 0BH
Born November 1953
Director
Appointed N/A
Resigned 05 Apr 1998

VAN DE KERK, Arjan

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

VAN HERWIJNEN, Johan

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

VAN OORD, Pieter

Resigned
3 Lady Place, AbingdonOX14 4FB
Born June 1961
Director
Appointed 01 Jan 1998
Resigned 01 Jul 2001

VAN OORD (JNR), Jacobus Gerrit

Resigned
Beukenrodelaan 15, 3941 Zp DoornFOREIGN
Born November 1946
Director
Appointed N/A
Resigned 01 Jun 2004

Persons with significant control

1

3063 Nh Rotterdam, 3063 Nh Rotterdam

Nature of Control

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

Filing History

165

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
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
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 August 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
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
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
16 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
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
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
23 August 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Resolution
24 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
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 Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
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
15 September 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
353353
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
19 October 2004
287Change of Registered Office
Legacy
27 August 2004
363aAnnual Return
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2003
288cChange of Particulars
Legacy
30 August 2003
363aAnnual Return
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
24 September 2002
363aAnnual Return
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
24 August 1998
353353
Legacy
24 August 1998
363aAnnual Return
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Legacy
28 August 1996
363aAnnual Return
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
30 August 1994
363x363x
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
1 November 1993
244244
Legacy
3 September 1993
363x363x
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Memorandum Articles
17 February 1992
MEM/ARTSMEM/ARTS
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Memorandum Articles
9 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1990
288288
Legacy
28 September 1990
363363
Accounts With Accounts Type Full Group
20 April 1990
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full Group
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
1 March 1989
288288
Resolution
21 October 1988
RESOLUTIONSResolutions
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
21 October 1988
PUC 2PUC 2
Legacy
21 October 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Accounts With Accounts Type Group
4 June 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Legacy
1 May 1986
363363
Miscellaneous
2 April 1984
MISCMISC
Incorporation Company
2 April 1984
NEWINCIncorporation