Background WavePink WaveYellow Wave

VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED (SC086323)

VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED (SC086323) is an active UK company. incorporated on 19 January 1984. with registered office in Motherwell. The company operates in the Manufacturing sector, engaged in unknown sic code (28921). VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED has been registered for 42 years. Current directors include AISCH, Matthias Christian, BITTER, Thomas Herbert Wolfgang, DOUGLAS, Paul.

Company Number
SC086323
Status
active
Type
ltd
Incorporated
19 January 1984
Age
42 years
Address
Newhouse Industrial Estate, Motherwell, ML1 5RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28921)
Directors
AISCH, Matthias Christian, BITTER, Thomas Herbert Wolfgang, DOUGLAS, Paul
SIC Codes
28921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED

VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED is an active company incorporated on 19 January 1984 with the registered office located in Motherwell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28921). VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED was registered 42 years ago.(SIC: 28921)

Status

active

Active since 42 years ago

Company No

SC086323

LTD Company

Age

42 Years

Incorporated 19 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

TEREX EQUIPMENT LIMITED
From: 11 April 1984To: 25 June 2018
TEREX(1984) LIMITED
From: 19 January 1984To: 11 April 1984
Contact
Address

Newhouse Industrial Estate Newhouse Motherwell, ML1 5RY,

Timeline

26 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Feb 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Capital Update
Dec 16
Owner Exit
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

VILLANUEVA, Simon

Active
Newhouse Industrial Estate, MotherwellML1 5RY
Secretary
Appointed 27 May 2014

AISCH, Matthias Christian

Active
Hameln31785
Born March 1976
Director
Appointed 09 Jan 2020

BITTER, Thomas Herbert Wolfgang

Active
Brussels1082
Born April 1963
Director
Appointed 09 Jan 2020

DOUGLAS, Paul

Active
Newhouse Industrial Estate, MotherwellML1 5RY
Born September 1966
Director
Appointed 27 May 2014

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 01 Jan 1998
Resigned 27 May 2014

ROSENBERG, Marvin Barnet

Resigned
500 Post Road, WestportIRISH
Secretary
Appointed N/A
Resigned 01 Jan 1998

BAILLIE, Fergus Cumming

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 03 Dec 1990
Resigned 06 Sept 2007

BALDUS, Woodward Keyes

Resigned
11 Gerutage Court, Hilton Head Island29928
Born February 1936
Director
Appointed N/A
Resigned 09 Nov 1991

BRADLEY, Kevin Patrick

Resigned
Newhouse Industrial Estate, MotherwellML1 5RY
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 May 2014

BUCHAN, William Strachan

Resigned
14 Greenlaw Road, GlasgowG77 6ND
Born February 1942
Director
Appointed 01 Aug 1991
Resigned 17 Nov 1998

CHALMERS, Nicholas Oman

Resigned
Kenmill House 13 Hamilton Drive, GlasgowG71 8RR
Born June 1946
Director
Appointed N/A
Resigned 31 Aug 1990

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 05 Mar 1998
Resigned 27 May 2014

ELLIS, George Wayne

Resigned
Nyala Farm Road, Westport06880
Born April 1960
Director
Appointed 17 Nov 2011
Resigned 27 May 2014

HEATHCOTE, Brian Sydney

Resigned
1 Bakers Square, FaringdonSN7 7NT
Born December 1957
Director
Appointed 13 Mar 2009
Resigned 17 Nov 2011

ISAMAN, Robert

Resigned
199 South Main Street, West Hartford
Born August 1961
Director
Appointed 06 Sept 2007
Resigned 13 Mar 2009

LENZ, Randolph

Resigned
50 Post Road East, Westport
Born January 1947
Director
Appointed N/A
Resigned 28 Aug 1995

LOCKWOOD, Carl

Resigned
Newhouse Industrial Estate, MotherwellML1 5RY
Born February 1957
Director
Appointed 27 May 2014
Resigned 09 Jan 2020

LUNDIE, Ian Allison

Resigned
4 Cresswell Place, GlasgowG77 5FD
Born November 1956
Director
Appointed 04 Aug 2008
Resigned 19 Feb 2010

ROBERTSON, Colin

Resigned
4 Leemuir View, CarlukeML8 4AN
Born January 1965
Director
Appointed 17 Nov 1998
Resigned 05 Apr 2007

ROSENBERG, Marvin Barnet

Resigned
189 South Compo Road, Westport
Born June 1940
Director
Appointed 26 Mar 1992
Resigned 01 Jan 1998

ROWE, Arthur Edgar

Resigned
12 Ramsey Gardens, Edinburgh
Director
Appointed N/A
Resigned 10 Jul 1991

SCHLUETER, Don Milton

Resigned
43 Cluny Drive, EdinburghEH10 6DU
Director
Appointed 28 Jun 1990
Resigned 01 Apr 1991

STEWART, Michael Gavin

Resigned
22 Belmont Drive, GlasgowG46 7PA
Born December 1966
Director
Appointed 04 May 2007
Resigned 04 Aug 2008

VILLANUEVA, Simon Derek

Resigned
Newhouse Industrial Estate, MotherwellML1 5RY
Born September 1973
Director
Appointed 27 May 2014
Resigned 09 Jan 2020

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 06 Sept 2007
Resigned 11 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Wedgnock Industrial Estate, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
WarwickCV34 5YA

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 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Of Name By Provision In Articles
25 June 2018
NM04NM04
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2016
SH19Statement of Capital
Resolution
22 December 2016
RESOLUTIONSResolutions
Legacy
22 December 2016
CAP-SSCAP-SS
Legacy
22 December 2016
SH20SH20
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Memorandum Articles
10 June 2014
MEM/ARTSMEM/ARTS
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Resolution
9 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Resolution
8 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
26 October 2005
244244
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
7 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
20 August 2001
410(Scot)410(Scot)
Legacy
20 August 2001
419a(Scot)419a(Scot)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 September 1998
MEM/ARTSMEM/ARTS
Resolution
24 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
23 March 1998
410(Scot)410(Scot)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1997
AAAnnual Accounts
Legacy
16 October 1996
410(Scot)410(Scot)
Legacy
16 October 1996
410(Scot)410(Scot)
Legacy
16 October 1996
410(Scot)410(Scot)
Legacy
25 September 1996
410(Scot)410(Scot)
Legacy
25 July 1996
410(Scot)410(Scot)
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1996
AAAnnual Accounts
Legacy
8 March 1996
419a(Scot)419a(Scot)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
25 January 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 January 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 January 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 January 1996
466(Scot)466(Scot)
Legacy
11 December 1995
410(Scot)410(Scot)
Legacy
11 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
28 August 1995
419a(Scot)419a(Scot)
Legacy
30 May 1995
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 May 1995
466(Scot)466(Scot)
Legacy
26 May 1995
410(Scot)410(Scot)
Legacy
26 May 1995
410(Scot)410(Scot)
Legacy
23 May 1995
419a(Scot)419a(Scot)
Legacy
10 May 1995
419a(Scot)419a(Scot)
Legacy
10 May 1995
419a(Scot)419a(Scot)
Memorandum Articles
23 April 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
11 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 February 1994
466(Scot)466(Scot)
Accounts Amended With Accounts Type Full
12 October 1993
AAMDAAMD
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
410(Scot)410(Scot)
Legacy
4 June 1993
419a(Scot)419a(Scot)
Auditors Resignation Company
4 January 1993
AUDAUD
Auditors Resignation Company
7 December 1992
AUDAUD
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
13 October 1992
419a(Scot)419a(Scot)
Legacy
16 September 1992
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
20 August 1992
466(Scot)466(Scot)
Legacy
14 August 1992
410(Scot)410(Scot)
Legacy
13 August 1992
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 August 1992
466(Scot)466(Scot)
Legacy
13 August 1992
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 August 1992
466(Scot)466(Scot)
Legacy
13 August 1992
410(Scot)410(Scot)
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
410(Scot)410(Scot)
Legacy
28 May 1992
288288
Legacy
11 May 1992
288288
Legacy
2 April 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
4 January 1991
288288
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
3 July 1990
288288
Auditors Resignation Company
9 November 1989
AUDAUD
Miscellaneous
22 June 1989
MISCMISC
Miscellaneous
22 June 1989
MISCMISC
Legacy
11 May 1989
363363
Accounts With Accounts Type Full Group
19 April 1989
AAAnnual Accounts
Miscellaneous
1 April 1989
MISCMISC
Miscellaneous
1 April 1989
MISCMISC
Memorandum Articles
14 March 1989
MEM/ARTSMEM/ARTS
Miscellaneous
14 March 1989
MISCMISC
Miscellaneous
14 March 1989
MISCMISC
Resolution
14 March 1989
RESOLUTIONSResolutions
Resolution
14 March 1989
RESOLUTIONSResolutions
Resolution
14 March 1989
RESOLUTIONSResolutions
Legacy
26 May 1988
288288
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
11 September 1987
419a(Scot)419a(Scot)
Legacy
4 September 1987
419a(Scot)419a(Scot)
Legacy
31 August 1987
419a(Scot)419a(Scot)
Legacy
4 August 1987
419a(Scot)419a(Scot)
Legacy
28 July 1987
419a(Scot)419a(Scot)
Miscellaneous
15 July 1987
MISCMISC
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
6 July 1987
419a(Scot)419a(Scot)
Legacy
22 May 1987
363363
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Certificate Change Of Name Company
11 April 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1984
NEWINCIncorporation