Background WavePink WaveYellow Wave

VETTER UK LIMITED (03455837)

VETTER UK LIMITED (03455837) is an active UK company. incorporated on 27 October 1997. with registered office in Dartford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. VETTER UK LIMITED has been registered for 28 years. Current directors include MCGEENEY, Declan James.

Company Number
03455837
Status
active
Type
ltd
Incorporated
27 October 1997
Age
28 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MCGEENEY, Declan James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETTER UK LIMITED

VETTER UK LIMITED is an active company incorporated on 27 October 1997 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. VETTER UK LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03455837

LTD Company

Age

28 Years

Incorporated 27 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TANAMAN LIMITED
From: 27 October 1997To: 15 December 1997
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford, DA2 6SN,

Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
May 22
Director Left
Oct 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

O'HARA, Marie-Claire

Active
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

MCGEENEY, Declan James

Active
Anchor Boulevard, DartfordDA2 6SN
Born July 1978
Director
Appointed 27 May 2015

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 27 Oct 1997
Resigned 09 Dec 1997

DORMER, Thomas

Resigned
Old Pond House, HuntingdonPE18 0ND
Secretary
Appointed 09 Dec 1997
Resigned 31 Dec 1999

HARRER, Brigitta Hilda Michaela

Resigned
4 Saint Andrew Lane, KimboltonPE28 0HN
Secretary
Appointed 01 Jan 2000
Resigned 25 Apr 2001

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 25 Apr 2001
Resigned 28 May 2010

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 13 Feb 2026

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 18 Dec 2020
Resigned 27 Sept 2024

CHATWIN, Simon Terence

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born February 1980
Director
Appointed 28 Aug 2014
Resigned 17 Jan 2019

COLEBY, Steve

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 27 May 2015
Resigned 30 Jun 2017

COLLINS, Paul Cornelius

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1959
Director
Appointed 22 Mar 2010
Resigned 07 Aug 2014

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 25 Apr 2001
Resigned 01 Sept 2011

DORMER, Thomas

Resigned
Old Pond House, HuntingdonPE18 0ND
Born March 1953
Director
Appointed 09 Dec 1997
Resigned 21 Dec 2001

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 23 Jul 2007
Resigned 22 Mar 2010

GASKIN, Noel Alan

Resigned
Crossways Business Park, DartfordDA2 6SN
Born March 1968
Director
Appointed 20 Dec 2019
Resigned 04 Dec 2020

GILL, Matthew Clement Hugh

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1971
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2019

HARRER, Brigitta Hilda Michaela

Resigned
4 Saint Andrew Lane, KimboltonPE28 0HN
Born March 1962
Director
Appointed 25 Apr 2001
Resigned 15 Oct 2004

HAUCK, Rudolph

Resigned
Centgrafenstrasse 13, EltmannD 97483
Born December 1958
Director
Appointed 09 Dec 1997
Resigned 25 Apr 2001

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 02 Feb 2004
Resigned 23 Jul 2007

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 27 Oct 1997
Resigned 09 Dec 1997

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 18 Oct 2017
Resigned 18 Dec 2020

PURVES, Stuart Robert

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1981
Director
Appointed 27 May 2015
Resigned 01 Jul 2016

READ, Christopher James

Resigned
56 Fletchamstead Highway, CoventryCV4 7AR
Born January 1968
Director
Appointed 25 Apr 2001
Resigned 15 Oct 2004

SHILLITO, David Anthony

Resigned
70 Beauval Road, LondonSE22 8UQ
Born October 1956
Director
Appointed 25 Apr 2001
Resigned 02 May 2006

SIMONS, Martin Andrew Spencer

Resigned
21 Harpswood Lane, HytheCT21 4BJ
Born December 1956
Director
Appointed 25 Apr 2001
Resigned 02 May 2006

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1974
Director
Appointed 23 Mar 2012
Resigned 27 May 2015

UNSWORTH, David George

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born January 1948
Director
Appointed 28 Jun 2002
Resigned 23 Mar 2012

WAINWRIGHT, Philip Michael

Resigned
Bishops Lane, MaidstoneME15 0JH
Born May 1965
Director
Appointed 02 May 2006
Resigned 09 Mar 2007

WATERS, Hugh

Resigned
15 Cockburn Avenue, DunblaneFK15 0FP
Born October 1952
Director
Appointed 02 May 2006
Resigned 01 Jun 2009

WILLIAMS, Gary Charles

Resigned
17 Howes Place, CambridgeCB3 0LD
Born March 1968
Director
Appointed 25 Apr 2001
Resigned 24 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Anchor Boulevard, DartfordDA2 6SN

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
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Resolution
3 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Legacy
12 May 2010
MG02MG02
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
2 May 2002
287Change of Registered Office
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
88(2)R88(2)R
Legacy
8 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1997
NEWINCIncorporation