Vinkeveen
3645dp
Director Name | Mr Anis Ahmed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 305 Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Frans Vredenrijk Engelenburg |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 1992 |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Deylerwg 13 Wassenaar 2241aa |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Mrs Nicola Juliet Jane Shepherd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Gerrit Douwe Van Voorthuysen |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1996) |
Role | General Manager/Engineer |
Country of Residence | Netherlands |
Correspondence Address | Kortenaerlaan 26 Bennebroek 2121 Xk Netherlands |
Secretary Name | Brian Leightell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst 7 Moorland Avenue Norden Rochdale OL11 5XS |
Director Name | Brian Leightell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst 7 Moorland Avenue Norden Rochdale OL11 5XS |
Director Name | Age Inte Jacobus Huitema |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Jan Ligtharetplein 3 Zeist Utrecht Holland |
Director Name | Neil Hindle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 March 2018) |
Role | Engineering & Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth Hall Cottage Ashworth Road Rochdale Lancashire OL11 5UP |
Director Name | Mr Mark David Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 24 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Christopher Acre Rochdale Lancashire OL11 5FE |
Secretary Name | Neil Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 March 2018) |
Role | Engineering And Service Direct |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth Hall Cottage Ashworth Road Rochdale Lancashire OL11 5UP |
Secretary Name | Mr Mark David Brown |
---|---|
Status | Resigned |
Appointed | 01 June 2018(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | 305 Phoenix Close Heywood Lancashire OL10 2JG |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Website | spaansbabcock.com |
---|---|
Telephone | 01706 627770 |
Telephone region | Rochdale |
Registered Address | 305 Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
1000 at £1 | Spaans Babcock Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,537,952 |
Cash | £170,733 |
Current Liabilities | £966,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
31 March 1998 | Delivered on: 7 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 305 phoenix close heywood lanchashire. Outstanding |
---|---|
16 February 1998 | Delivered on: 23 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
11 June 2018 | Appointment of Mr Mark David Brown as a secretary on 1 June 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Mark David Brown on 6 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Neil Hindle as a secretary on 15 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Neil Hindle as a director on 15 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mark David Brown on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Hindle on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jan Willem Bernard Nolst Trenite on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Hindle on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mark David Brown on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jan Willem Bernard Nolst Trenite on 10 November 2009 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
1 September 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
9 June 2008 | Appointment terminated director age huitema (1 page) |
9 June 2008 | Appointment terminated director age huitema (1 page) |
14 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
5 July 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
5 July 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
13 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
27 July 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
27 July 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
25 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 November 2002 | Return made up to 10/11/02; full list of members
|
14 November 2002 | Return made up to 10/11/02; full list of members
|
24 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2000 | Return made up to 10/11/00; full list of members
|
22 November 2000 | Return made up to 10/11/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 10/11/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 10/11/97; no change of members
|
18 November 1997 | Return made up to 10/11/97; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1996 | Return made up to 10/11/96; full list of members
|
3 December 1996 | Return made up to 10/11/96; full list of members
|
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 April 1996 | Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1996 | Particulars of contract relating to shares (4 pages) |
3 April 1996 | Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 1996 | Particulars of contract relating to shares (4 pages) |
30 January 1996 | Return made up to 10/11/95; full list of members; amend (5 pages) |
30 January 1996 | Return made up to 10/11/95; full list of members; amend (5 pages) |
23 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
23 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
11 December 1995 | Return made up to 10/11/95; change of members (6 pages) |
11 December 1995 | Return made up to 10/11/95; change of members (6 pages) |
17 March 1993 | Company name changed sinord 60 LIMITED\certificate issued on 18/03/93 (2 pages) |
17 March 1993 | Company name changed sinord 60 LIMITED\certificate issued on 18/03/93 (2 pages) |
10 November 1992 | Incorporation (23 pages) |
10 November 1992 | Incorporation (23 pages) |