Background WavePink WaveYellow Wave

VOLKERRAIL LIMITED (03184313)

VOLKERRAIL LIMITED (03184313) is an active UK company. incorporated on 11 April 1996. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in unknown sic code (42120). VOLKERRAIL LIMITED has been registered for 29 years. Current directors include BIRCH, Stuart James, HARRIS, Anita Suzanne, KENNEDY, Jacqueline Moira and 3 others.

Company Number
03184313
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
Hoddesdon, EN11 9BX
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
BIRCH, Stuart James, HARRIS, Anita Suzanne, KENNEDY, Jacqueline Moira, OFFORD, Richard Andrew, WILKINS, Andrew Michael, WOODS, Matthew Gordon
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERRAIL LIMITED

VOLKERRAIL LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). VOLKERRAIL LIMITED was registered 29 years ago.(SIC: 42120)

Status

active

Active since 29 years ago

Company No

03184313

LTD Company

Age

29 Years

Incorporated 11 April 1996

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 9 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 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GRANTRAIL LIMITED
From: 21 June 1996To: 27 February 2009
STYLEMEGA LIMITED
From: 11 April 1996To: 21 June 1996
Contact
Address

Hertford Road Hoddesdon, EN11 9BX,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BIRCH, Stuart James

Active
Hertford Road, HoddesdonEN11 9BX
Born January 1972
Director
Appointed 21 Dec 2020

HARRIS, Anita Suzanne

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1975
Director
Appointed 04 Jul 2023

KENNEDY, Jacqueline Moira

Active
Hertford Road, HoddesdonEN11 9BX
Born April 1970
Director
Appointed 15 Jul 2024

OFFORD, Richard Andrew

Active
Hertford Road, HoddesdonEN11 9BX
Born September 1964
Director
Appointed 25 Aug 2022

WILKINS, Andrew Michael

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1964
Director
Appointed 01 Jul 2010

WOODS, Matthew Gordon

Active
Hertford Road, HoddesdonEN11 9BX
Born May 1965
Director
Appointed 15 Mar 2011

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Secretary
Appointed 29 Aug 1996
Resigned 20 Mar 2008

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 24 May 1996
Resigned 29 Aug 1996

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Secretary
Appointed 20 Mar 2008
Resigned 10 Feb 2009

WEST, Alison Taylor

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 24 May 1996

BOLTON, Jonathan Martin

Resigned
The Lodge, TollertonYO61 1QA
Born August 1962
Director
Appointed 01 Dec 2001
Resigned 15 Mar 2004

CLARKE, Nicholas Roy Kenneth

Resigned
Junimika Newton Meadows, PenrithCA11 0AT
Born August 1962
Director
Appointed 11 Nov 1998
Resigned 01 Mar 2002

COCLIFF, Stephen Jeffrey

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1958
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2024

CONNELL, Naomi Anne

Resigned
Hertford Road, HoddesdonEN11 9BX
Born November 1965
Director
Appointed 15 Mar 2011
Resigned 16 Jul 2023

DE JONG, Andries Johannes

Resigned
Abbekesdoel 26, Bleskensgraaf
Born February 1950
Director
Appointed 24 Jul 1996
Resigned 01 Dec 2001

DE PAGTER, Jan Kees

Resigned
Regentenland 8, Houten
Born June 1954
Director
Appointed 01 Dec 2001
Resigned 15 Mar 2004

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Born February 1948
Director
Appointed 15 Mar 2004
Resigned 20 Mar 2008

EDWARDS, John Grenville

Resigned
Trent House Meynell Street, GainsboroughDN21 3DX
Born July 1957
Director
Appointed 29 Aug 1996
Resigned 12 Feb 2010

FENWICK, Thomas Hugh

Resigned
Copper Coin, YorkYO60 7SD
Born February 1944
Director
Appointed 01 Mar 2002
Resigned 01 Apr 2003

GARDNER, Colin David

Resigned
Old Orchard Cottage, Wotton Under EdgeGL12 8DX
Born March 1960
Director
Appointed 04 Dec 1996
Resigned 11 Nov 1998

LLOYD, David Michael

Resigned
La Roche 106a Bishopston Road, SwanseaSA3 3EW
Born April 1963
Director
Appointed 24 Jul 1996
Resigned 06 Nov 1996

MARSDEN, David Michael

Resigned
25 Clearwell Croft, DoncasterDN5 8UL
Born June 1953
Director
Appointed 01 Apr 2003
Resigned 15 Mar 2004

MITCHELL, Stephen Alexander

Resigned
Westgate, HalifaxHX4 9HN
Born July 1960
Director
Appointed 20 Mar 2008
Resigned 30 Nov 2009

NOLAN, Paul Howard

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1966
Director
Appointed 30 Nov 2009
Resigned 15 Jul 2024

ROBERTSON, Alan Robert

Resigned
Hertford Road, HoddesdonEN11 9BX
Born June 1962
Director
Appointed 15 Mar 2011
Resigned 31 Dec 2023

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 24 May 1996
Resigned 24 Jul 1996

SMITH, Michael

Resigned
Rose Cottage, ThirskYO7 2PS
Born February 1941
Director
Appointed 24 Jul 1996
Resigned 15 Mar 2004

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Born November 1961
Director
Appointed 20 Mar 2008
Resigned 01 Jul 2010

WATERHOUSE, Paul

Resigned
5 Ordsall Park Close, RetfordDN22 7PE
Born December 1946
Director
Appointed 25 Sept 1998
Resigned 01 Dec 2001

WILLIAMS, Anthony Vernon Lloyd

Resigned
6 Brougham Hall Gardens, PenrithCA10 2DB
Born September 1938
Director
Appointed 24 May 1996
Resigned 25 Sept 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 1996
Resigned 24 May 1996

VOLKERWESSELS UK LIMITED

Resigned
Hertford Road, HoddesdonEN11 9BX
Corporate director
Appointed 09 Jun 2009
Resigned 21 Dec 2020

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 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
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Miscellaneous
11 November 2014
MISCMISC
Auditors Resignation Company
11 November 2014
AUDAUD
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
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 May 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
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 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
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
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
3 July 2004
403aParticulars of Charge Subject to s859A
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
287Change of Registered Office
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
225Change of Accounting Reference Date
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
17 September 1996
288288
Memorandum Articles
17 September 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
17 September 1996
MEM/ARTSMEM/ARTS
Legacy
17 September 1996
88(2)R88(2)R
Legacy
17 September 1996
88(2)R88(2)R
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Legacy
17 September 1996
288288
Legacy
11 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
2 August 1996
288288
Memorandum Articles
27 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Incorporation Company
11 April 1996
NEWINCIncorporation