Background WavePink WaveYellow Wave

TEAM VAN OORD LIMITED (08146833)

TEAM VAN OORD LIMITED (08146833) is an active UK company. incorporated on 17 July 2012. with registered office in Henfield. The company operates in the Construction sector, engaged in unknown sic code (42910). TEAM VAN OORD LIMITED has been registered for 13 years. Current directors include HAMER, Benjamin Alexander, HESK, Paul, HUNT, Matthew Gillespie, Dr and 1 others.

Company Number
08146833
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Bankside House Henfield Road, Henfield, BN5 9XQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
HAMER, Benjamin Alexander, HESK, Paul, HUNT, Matthew Gillespie, Dr, QUINN, Edward James
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM VAN OORD LIMITED

TEAM VAN OORD LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Henfield. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). TEAM VAN OORD LIMITED was registered 13 years ago.(SIC: 42910)

Status

active

Active since 13 years ago

Company No

08146833

LTD Company

Age

13 Years

Incorporated 17 July 2012

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 19 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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Previous Addresses

Lockside Place Mill Lane Newbury Berkshire RG14 5QS
From: 17 July 2012To: 22 September 2014
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HAMER, Benjamin Alexander

Active
Henfield Road, HenfieldBN5 9XQ
Born April 1968
Director
Appointed 13 Sept 2021

HESK, Paul

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

HUNT, Matthew Gillespie, Dr

Active
Henfield Road, HenfieldBN5 9XQ
Born August 1974
Director
Appointed 01 Jan 2025

QUINN, Edward James

Active
Henfield Road, HenfieldBN5 9XQ
Born December 1972
Director
Appointed 08 Apr 2022

CRIPPS, Terry Andrew

Resigned
Mill Lane, NewburyRG14 5QS
Secretary
Appointed 17 Jul 2012
Resigned 31 Aug 2014

POPE, Robert

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 18 Nov 2014
Resigned 31 Oct 2022

STACEY, Allen Robert

Resigned
Henfield Road, HenfieldBN5 9XQ
Secretary
Appointed 01 Sept 2014
Resigned 18 Nov 2014

BLOKLAND, Jurjan Pieter Cornelis

Resigned
Henfield Road, HenfieldBN5 9XQ
Born August 1974
Director
Appointed 30 Nov 2017
Resigned 02 Jul 2020

CAMILLERI, Anthony James

Resigned
Henfield Road, HenfieldBN5 9XQ
Born December 1954
Director
Appointed 17 Jul 2012
Resigned 13 Sept 2021

DEN BROEDER, Maurits

Resigned
Henfield Road, HenfieldBN5 9XQ
Born March 1973
Director
Appointed 17 Jul 2012
Resigned 30 Nov 2017

FARRAH, Mark

Resigned
Henfield Road, HenfieldBN5 9XQ
Born December 1964
Director
Appointed 16 Mar 2018
Resigned 08 Sept 2021

FLETCHER, Paul Andrew

Resigned
Henfield Road, HenfieldBN5 9XQ
Born February 1967
Director
Appointed 17 Oct 2013
Resigned 16 Mar 2018

MAGENIS, Stephen Edwin

Resigned
Henfield Road, HenfieldBN5 9XQ
Born January 1953
Director
Appointed 17 Jul 2012
Resigned 24 Apr 2018

MOSES, Emma

Resigned
Henfield Road, HenfieldBN5 9XQ
Born September 1977
Director
Appointed 15 Nov 2019
Resigned 31 Dec 2024

SCARFE, Bryan

Resigned
Mill Lane, NewburyRG14 5QS
Born November 1962
Director
Appointed 17 Jul 2012
Resigned 17 Oct 2013

STEDMAN, Shirel

Resigned
Henfield Road, HenfieldBN5 9XQ
Born December 1970
Director
Appointed 24 Apr 2018
Resigned 05 Nov 2019

Persons with significant control

1

Van Oord Uk Ltd

Active
Henfield Road, HenfieldBN5 9XQ

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
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
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation