Background WavePink WaveYellow Wave

HENDRIK VEDER GROUP UK LIMITED (SC219404)

HENDRIK VEDER GROUP UK LIMITED (SC219404) is an active UK company. incorporated on 22 May 2001. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENDRIK VEDER GROUP UK LIMITED has been registered for 24 years. Current directors include BEATTIE, Lisa, GROVES, Stewart.

Company Number
SC219404
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Unit 7 Woodside Road, Aberdeen, AB23 8EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Lisa, GROVES, Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDRIK VEDER GROUP UK LIMITED

HENDRIK VEDER GROUP UK LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENDRIK VEDER GROUP UK LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC219404

LTD Company

Age

24 Years

Incorporated 22 May 2001

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 26 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

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ROPEQUIP UK LIMITED
From: 3 September 2012To: 31 March 2015
INDUSTRIAL ROPES LIMITED
From: 22 May 2001To: 3 September 2012
Contact
Address

Unit 7 Woodside Road Bridge Of Don Industrial Estate Aberdeen, AB23 8EF,

Previous Addresses

Unit 1 a Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland
From: 10 December 2018To: 24 July 2019
9 Queens Road Aberdeen Scotland AB15 4YL United Kingdom
From: 6 February 2017To: 10 December 2018
Riverside House Riverside Drive Aberdeen Scotland AB11 7LH United Kingdom
From: 6 September 2016To: 6 February 2017
2a Meridian Street Montrose DD10 8DS
From: 22 May 2001To: 6 September 2016
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
May 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
May 21
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BEATTIE, Lisa

Active
Woodside Road, AberdeenAB23 8EF
Born March 1976
Director
Appointed 30 Sept 2025

GROVES, Stewart

Active
Unit 6/7 Woodside Road Bridge Of Don, AberdeenAB23 8EF
Born May 1980
Director
Appointed 07 Apr 2025

BARLOW, William John

Resigned
51 Renny Crescent, MontroseDD10 9BN
Secretary
Appointed 22 May 2001
Resigned 08 Feb 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 22 May 2001
Resigned 22 May 2001

BARLOW, William John

Resigned
51 Renny Crescent, MontroseDD10 9BN
Born April 1951
Director
Appointed 22 May 2001
Resigned 08 Feb 2017

EASTER, Amanda Louise

Resigned
AberdeenAB15 4YL
Born December 1970
Director
Appointed 05 Jul 2016
Resigned 18 May 2018

HUBREGTSE, Johan Ludewijk

Resigned
Kurte Groenen Daal 2, Gouda 2801 JnFOREIGN
Born November 1957
Director
Appointed 22 May 2001
Resigned 01 Jan 2013

MACLEAN, Harry

Resigned
Woodside Road, AberdeenAB23 8EF
Born March 1970
Director
Appointed 01 Feb 2014
Resigned 30 Jun 2020

MEARNS, Steven Macdonald

Resigned
AberdeenAB15 4YL
Born October 1979
Director
Appointed 09 May 2017
Resigned 05 Oct 2017

MOIR, Graeme Findlay

Resigned
Woodside Road, AberdeenAB23 8EF
Born October 1965
Director
Appointed 03 Apr 2018
Resigned 13 Jan 2020

NAGTEGAAL, Aart Dirk Nocolaas

Resigned
Anjerstraat 75, Zwandrecht 3333 Vc
Born February 1954
Director
Appointed 22 May 2001
Resigned 30 Apr 2009

REININK, Berend Hendrik Willem

Resigned
Frederikslaan, Apeldoorn
Born March 1960
Director
Appointed 01 Feb 2013
Resigned 16 Feb 2017

VAN DER MEER, Johannes Jacobus

Resigned
Spoelhoren 23, Noordwijk 2201 VwFOREIGN
Born January 1963
Director
Appointed 22 May 2001
Resigned 01 Jan 2013

VAN KOOTEN, Cornelis

Resigned
Achterwillensewag 138, Gouda 2805 KbFOREIGN
Born September 1955
Director
Appointed 22 May 2001
Resigned 01 Jan 2013

ZONNEVELD, Bertwin

Resigned
Woodside Road, AberdeenAB23 8EF
Born November 1970
Director
Appointed 01 Jun 2020
Resigned 01 Jun 2020

ZONNEVELD, Engelbertus Albertus Maria

Resigned
Woodside Road, AberdeenAB23 8EF
Born November 1970
Director
Appointed 01 Jun 2020
Resigned 17 Apr 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 22 May 2001
Resigned 22 May 2001

Persons with significant control

3

3089 Ke, Rotterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Zuidbaan, Moordrecht

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Vossiusstraat, 1071ac

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Certificate Change Of Name Company
3 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
8 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 January 2010
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01sMG01s
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation