Background WavePink WaveYellow Wave

VOLKERRAIL POWER LIMITED (03439458)

VOLKERRAIL POWER LIMITED (03439458) is an active UK company. incorporated on 25 September 1997. with registered office in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOLKERRAIL POWER LIMITED has been registered for 28 years. Current directors include HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED.

Company Number
03439458
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
Hoddesdon, EN11 9BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERRAIL POWER LIMITED

VOLKERRAIL POWER LIMITED is an active company incorporated on 25 September 1997 with the registered office located in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOLKERRAIL POWER LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03439458

LTD Company

Age

28 Years

Incorporated 25 September 1997

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

GRANTRAIL POWER LIMITED
From: 21 November 2006To: 27 February 2009
TOTAL POWER SOLUTIONS LIMITED
From: 25 September 1997To: 21 November 2006
Contact
Address

Hertford Road Hoddesdon, EN11 9BX,

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Loan Cleared
Sept 22
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARRIS, Anita Suzanne

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1975
Director
Appointed 14 Jan 2025

WILKINS, Andrew Michael

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

VOLKERWESSELS UK LIMITED

Active
Hertford Road, HoddesdonEN11 9BX
Corporate director
Appointed 09 Jun 2009

CRUTCHLEY, Josephine Sara

Resigned
Hargon House Hargon Lane, NewarkNG24 2NP
Secretary
Appointed 04 Nov 1997
Resigned 17 May 2002

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Secretary
Appointed 01 Feb 2005
Resigned 20 Mar 2008

HAIGH, Samantha Victoria

Resigned
123 Temple Gate Avenue, LeedsLS15 0HJ
Secretary
Appointed 25 Sept 1997
Resigned 04 Nov 1997

MENNELL, Sarah Louise

Resigned
6 Beck Close, YorkYO41 4BG
Secretary
Appointed 17 May 2002
Resigned 01 Feb 2005

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 18 Aug 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 25 Sept 1997

COCLIFF, Stephen Jeffrey

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

CRUTCHLEY, Gary Mark

Resigned
Hargon House Hargon Lane, NewarkNG24 2NP
Born November 1963
Director
Appointed 12 Jul 1999
Resigned 01 Feb 2005

CRUTCHLEY, Josephine Sara

Resigned
Hargon House Hargon Lane, NewarkNG24 2NP
Director
Appointed 25 Sept 1997
Resigned 12 Jul 1999

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Born February 1948
Director
Appointed 16 Oct 2001
Resigned 20 Mar 2008

EDWARDS, Grenville John

Resigned
Trent House, GainsboroughDN21 3DX
Born July 1957
Director
Appointed 01 Feb 2005
Resigned 12 Feb 2010

EDWARDS, John Grenville

Resigned
Trent House Meynell Street, GainsboroughDN21 3DX
Born July 1957
Director
Appointed 16 Oct 2001
Resigned 13 Oct 2003

GASCOINE, Iain James

Resigned
6 Forestry Cottages, LaughtonDN21 3QB
Born May 1952
Director
Appointed 16 Oct 2001
Resigned 01 Feb 2005

MACKENZIE, Andrew Derek

Resigned
5 The Croft, YorkYO42 4UA
Born June 1964
Director
Appointed 13 Oct 2003
Resigned 01 Feb 2005

MELLOR, Simon Andrew

Resigned
26 Fernwood Drive, NottinghamNG12 1AA
Born February 1967
Director
Appointed 25 Sept 1997
Resigned 01 Feb 2005

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

SMITH, Paul Wayne

Resigned
37 Ash Hill Gardens, LeedsLS17 8JW
Born October 1960
Director
Appointed 15 Oct 2001
Resigned 01 Feb 2005

TAYLOR, Richard John

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

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

130

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
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 Dormant
15 March 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 May 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
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
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 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
31 March 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
Accounts Amended With Accounts Type Full
16 February 2009
AAMDAAMD
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
9 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
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
122122
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
122122
Legacy
22 October 2001
88(2)R88(2)R
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Resolution
22 October 2001
RESOLUTIONSResolutions
Resolution
22 October 2001
RESOLUTIONSResolutions
Resolution
22 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
288cChange of Particulars
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Legacy
30 October 1997
225Change of Accounting Reference Date
Legacy
30 October 1997
88(2)R88(2)R
Legacy
30 October 1997
353353
Legacy
30 October 1997
325325
Incorporation Company
25 September 1997
NEWINCIncorporation