Company Information for HASKONINGDHV UK LIMITED
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
|
Company Registration Number
01336844
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HASKONINGDHV UK LIMITED | ||||
Legal Registered Office | ||||
WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ Other companies in PE3 | ||||
Previous Names | ||||
|
Company Number | 01336844 | |
---|---|---|
Company ID Number | 01336844 | |
Date formed | 1977-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB792428892 |
Last Datalog update: | 2024-02-07 00:08:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HASKONINGDHV UK HOLDINGS LIMITED | WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ | Active | Company formed on the 1994-06-23 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SIMON BULL |
||
CRAIG JOHN HUNTBATCH |
||
MAZHAR HUSSAIN |
||
JOHAN THEODORUS VAN MANEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASKA MARIANNE DE BAKKER |
Director | ||
MARIJE ELOUISE HULSHOF |
Director | ||
ANNA AUGUSTINUS HERMINES MASTENBROEK |
Director | ||
ERIK OOSTWEGEL |
Director | ||
HENRY JOHN DUNCAN ROWE |
Director | ||
NARENDRA BHOJARAM |
Director | ||
SIMON RICHARD HARRIES |
Director | ||
HASKONINGDHV UK HOLDINGS LIMITED |
Director | ||
VICTOR PRINS |
Director | ||
LAURA JOANNE KNUDSEN |
Director | ||
MARCUS MIJNDERS |
Director | ||
FRANK HEEMSKERK |
Director | ||
SARAH BUDD |
Director | ||
WALTER JOSEPH RACHEL BUYDENS |
Director | ||
JAN BOUT |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
PATRICK GERARD DOLAN |
Director | ||
RICHARD WILLIAM HOLLAND |
Director | ||
ANTONIE BURGERS |
Director | ||
JOHANNES FREDERIK DE HAAN |
Director | ||
ANNE DOREEN ORR MILLAR |
Company Secretary | ||
RONALD MOOR |
Director | ||
PETER GRAHAM SHERWOOD |
Company Secretary | ||
JOHN EDWARD BARKER |
Director | ||
DAVID SHEARD BYROM |
Director | ||
ROGER MARTIN DEMBREY |
Director | ||
JOHN FREDERICK FRENCH |
Director | ||
TERENCE DAVID HARE |
Director | ||
GEORGE PETER MEANLEY |
Director | ||
CHARLES EGERTON ORTNER |
Director | ||
TREVOR ROBIN GIDDINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HASKONINGDHV UK HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1994-06-23 | Active | |
INTEGRATED PROJECT MANAGEMENT LIMITED | Director | 2016-01-01 | CURRENT | 1995-08-07 | Active - Proposal to Strike off | |
OCEAN SHIPPING CONSULTANTS LIMITED | Director | 2016-01-01 | CURRENT | 1984-11-28 | Active - Proposal to Strike off | |
TURGIS CONSULTING LIMITED | Director | 2012-11-23 | CURRENT | 2008-09-29 | Dissolved 2015-12-08 | |
HASKONINGDHV UK HOLDINGS LIMITED | Director | 2009-03-20 | CURRENT | 1994-06-23 | Active | |
HASKONINGDHV UK HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1994-06-23 | Active | |
HASKONINGDHV UK HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1994-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JONATHAN WILLIAM ROBINSON | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON BULL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN HUNTBATCH | |
Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27 | ||
PSC05 | Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on 2021-09-27 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM Rightwell House Bretton Centre Peterborough PE3 8DW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NICOLA BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN THEODORUS VAN MANEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 14571579 | |
SH19 | Statement of capital on 2018-04-30 GBP 14,571,579 | |
CAP-SS | Solvency Statement dated 17/04/18 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Jonathan Simon Bull on 2017-02-14 | |
RP04SH01 | Second filing of capital allotment of shares GBP17,571,579.00 | |
ANNOTATION | Clarification | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 17571579 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
RES10 | Resolutions passed:
| |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 5821579 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 5821579 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 5821579 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 5821579 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMON BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK OOSTWEGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MASTENBROEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASKA DE BAKKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIJE HULSHOF | |
AP01 | DIRECTOR APPOINTED MR MAZHAR HUSSAIN | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 4821579 | |
AR01 | 31/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JASKA MARIANNE DE BAKKER | |
AP01 | DIRECTOR APPOINTED MRS ANNA AUGUSTINUS HERMINES MASTENBROEK | |
AP01 | DIRECTOR APPOINTED MRS MARIJE ELOUISE HULSHOF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASKONINGDHV UK HOLDINGS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR PRINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARENDRA BHOJARAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIES | |
AP01 | DIRECTOR APPOINTED MR JOHAN THEODORUS VAN MANEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA KNUDSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 4821579 | |
AR01 | 31/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LAURA JOANNE KNUDSEN | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 4821579 | |
AR01 | 31/01/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HASKONING UK HOLDINGS LIMITED / 01/03/2013 | |
AP01 | DIRECTOR APPOINTED MR ANTONIUS ROBERTUS MARIA VAN DER SANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MIJNDERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK OOSTWEGEL / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN DUNCAN ROWE / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARRIES / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN HUNTBATCH / 20/05/2013 | |
AP01 | DIRECTOR APPOINTED DR VICTOR PRINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HEEMSKERK | |
RES15 | CHANGE OF NAME 22/02/2013 | |
CERTNM | COMPANY NAME CHANGED HASKONING UK LIMITED CERTIFICATE ISSUED ON 04/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/01/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED MR NARENDRA BHOJARAM | |
AP01 | DIRECTOR APPOINTED MR MARCUS MIJNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DER SANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BUDD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/12/2011 | |
AP01 | DIRECTOR APPOINTED ANTONIUS ROBERTUS MARIA VAN DER SANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER BUYDENS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HASKONING UK HOLDINGS LIMITED / 31/01/2011 | |
AP01 | DIRECTOR APPOINTED FRANK HEEMSKERK | |
TM01 | TERMINATE DIR APPOINTMENT JAN BOUT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CRAIG JOHN HUNTBATCH | |
AP01 | DIRECTOR APPOINTED HENRY JOHN DUNCAN ROWE | |
AP01 | DIRECTOR APPOINTED JAN BOUT | |
AP01 | DIRECTOR APPOINTED SIMON RICHARD HARRIES | |
AP01 | DIRECTOR APPOINTED SARAH BUDD | |
AP01 | DIRECTOR APPOINTED WALTER JOSEPH RACHEL BUYDENS | |
AP01 | DIRECTOR APPOINTED ERIK OOSTWEGEL | |
AR01 | 31/01/10 NO CHANGES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
122 | £ IC 7821579/4821579 19/12/05 £ SR 3000000@1=3000000 | |
RES04 | £ NC 5000000/9000000 19/1 | |
123 | NC INC ALREADY ADJUSTED 19/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | REDEMPTION OF SHARES 19/12/05 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | GRIFFITHS AND ARMOUR (TRUSTEES) LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASKONINGDHV UK LIMITED
HASKONINGDHV UK LIMITED owns 2 domain names.
tridentforum.co.uk rh-bridge.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Consultants Fees |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Consultants Fees |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Consultants Fees |
Milton Keynes Council | |
|
Supplies and services |
Southampton City Council | |
|
Consultants |
Hartlepool Borough Council | |
|
Capital - Payments Under Contract |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Consultants Fees |
East Sussex County Council | |
|
Software Licences |
Milton Keynes Council | |
|
Supplies and services |
Portsmouth City Council | |
|
Services |
Worcestershire County Council | |
|
Consultants Fees |
Milton Keynes Council | |
|
Supplies and services |
Wychavon District Council | |
|
Air Quality Assessment |
Public Works and Government Services Canada | |
|
Marine Consulting |
Worcestershire County Council | |
|
Consultants Fees |
Portsmouth City Council | |
|
Services |
Chelmsford Council | |
|
Technical & Feasibility |
Public Works and Government Services Canada | |
|
Marine Consulting |
Milton Keynes Council | |
|
Supplies and services |
Portsmouth City Council | |
|
Services |
Milton Keynes Council | |
|
Supplies and services |
Birmingham City Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Warwickshire County Council | |
|
Consultancy |
Walsall Council | |
|
|
Isle of Wight Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ASC PROPERTY DISPOSAL COSTS |
West Somerset Council | |
|
|
Ministry of Defence | |
|
|
Birmingham City Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ASC PROPERTY DISPOSAL COSTS |
Public Works and Government Services Canada | |
|
Marine Consulting |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Services |
Ministry of Defence | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
East Sussex County Council | |
|
|
Portsmouth City Council | |
|
Services |
Public Works and Government Services Canada | |
|
Marine Consulting |
Public Works and Government Services Canada | |
|
Marine Consulting |
Public Works and Government Services Canada | |
|
Marine Consulting |
Public Works and Government Services Canada | |
|
Marine Consulting |
Cheltenham Borough Council | |
|
|
Borough of Poole | |
|
|
Cheltenham Borough Council | |
|
|
Cheltenham Borough Council | |
|
|
Public Works and Government Services Canada | |
|
Marine Consulting |
Cambridgeshire County Council | |
|
|
West Somerset | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Portsmouth City Council | |
|
|
Cheltenham Borough Council | |
|
|
Public Works and Government Services Canada | |
|
Marine Consulting |
Cornwall Council | |
|
|
Stafford Borough Council | |
|
|
West Somerset | |
|
|
Cannock Chase District Council | |
|
|
Stafford Borough Council | |
|
|
Cornwall Council | |
|
|
Cambridgeshire County Council | |
|
|
West Somerset | |
|
|
Stafford Borough Council | |
|
|
North Tyneside Council | |
|
|
Public Works and Government Services Canada | |
|
Marine Consulting |
Cannock Chase District Council | |
|
|
North Devon District Council | |
|
|
Cambridgeshire County Council | |
|
|
North Somerset Council | |
|
|
Cannock Chase District Council | |
|
|
North Somerset Council | |
|
|
West Somerset | |
|
|
North Somerset Council | |
|
|
North Somerset Council | |
|
|
West Somerset | |
|
|
Worthing Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Greater London Authority | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |