Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-DUTCH DREDGING COMPANY LIMITED
Company Information for

ANGLO-DUTCH DREDGING COMPANY LIMITED

BANKSIDE HOUSE HENFIELD ROAD, SMALL DOLE, HENFIELD, WEST SUSSEX, BN5 9XQ,
Company Registration Number
00938313
Private Limited Company
Active

Company Overview

About Anglo-dutch Dredging Company Ltd
ANGLO-DUTCH DREDGING COMPANY LIMITED was founded on 1968-09-05 and has its registered office in Henfield. The organisation's status is listed as "Active". Anglo-dutch Dredging Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLO-DUTCH DREDGING COMPANY LIMITED
 
Legal Registered Office
BANKSIDE HOUSE HENFIELD ROAD
SMALL DOLE
HENFIELD
WEST SUSSEX
BN5 9XQ
Other companies in BN5
 
Filing Information
Company Number 00938313
Company ID Number 00938313
Date formed 1968-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-DUTCH DREDGING COMPANY LIMITED
Is this data useful to you?
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.
Companies with same name ANGLO-DUTCH DREDGING COMPANY LIMITED
The following companies were found which have the same name as ANGLO-DUTCH DREDGING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO-DUTCH DREDGING COMPANY LIMITED HARBOUR DRIVE Singapore 117612 Dissolved Company formed on the 2008-09-11

Company Officers of ANGLO-DUTCH DREDGING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMEON GODDARD
Company Secretary 2015-08-01
JURJAN PIETER CORNELIS BLOKLAND
Director 2017-12-15
GOVERT VAN OORD
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACOBUS MARTINUS DE GROOT
Director 2012-05-01 2018-05-31
MAURITS DEN BROEDER
Director 2011-02-01 2017-12-15
PIETER-JAN DE WIJN
Company Secretary 2015-01-16 2015-07-31
ALLEN ROBERT STACEY
Company Secretary 2014-09-01 2015-01-16
TERRY ANDREW CRIPPS
Company Secretary 2004-06-03 2014-08-31
FREDERIK DE WIT
Director 2009-05-01 2014-01-16
ARJAN VAN DE KERK
Director 2004-06-03 2012-05-01
HUIBERT GROENEWOUD
Director 2002-04-01 2011-02-01
JOHAN VAN HERWIJNEN
Director 2004-06-03 2009-05-01
JOSEPH BARTHOLOMEUS EVERARDUS MARIA ATHMER
Director 2004-06-03 2005-02-14
MORGAN JAMES BASKETT
Company Secretary 2003-06-02 2004-06-03
CYRIL ANTHONY DAVIES
Company Secretary 2002-09-02 2003-06-02
BRIAN MICHAEL JOHNSON
Director 1990-12-31 2003-05-31
MICHAEL PERCY SNASDELL
Director 1995-12-14 2003-04-30
ANTON HENDRIK GODRI
Director 2001-10-01 2002-11-15
JOHAN VAN HERWIJNEN
Director 2002-04-01 2002-11-15
TERENCE BRUCE LANCE FELLER
Company Secretary 1992-06-09 2002-09-02
RONALDUS JOHANNES WILHELMUS MARIA VAN ROODEN
Director 2000-09-05 2001-10-01
CORNELIS VAN DER HEUVEL
Director 1990-03-01 2000-05-01
JOHAN WERNER LUDWIG
Director 1990-12-31 1995-12-14
PHILLIP ALFRED BAYLISS
Company Secretary 1990-12-31 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JURJAN PIETER CORNELIS BLOKLAND VAN OORD UK LIMITED Director 2017-12-15 CURRENT 1984-04-02 Active
JURJAN PIETER CORNELIS BLOKLAND TEAM VAN OORD LIMITED Director 2017-11-30 CURRENT 2012-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Termination of appointment of Mark Bennett on 2024-04-02
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GOVERT VAN OORD
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JURJAN PIETER CORNELIS BLOKLAND
2020-08-04AP01DIRECTOR APPOINTED MR AUGUST COENRAAD RUNGE
2020-07-30AP01DIRECTOR APPOINTED MR PAUL HESK
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-31AP03Appointment of Mr Mark Bennett as company secretary on 2019-10-30
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM02Termination of appointment of Mark Simeon Goddard on 2019-03-01
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS MARTINUS DE GROOT
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS DEN BROEDER
2017-12-18AP01DIRECTOR APPOINTED MR JURJAN PIETER CORNELIS BLOKLAND
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2800000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2800000
2016-03-11AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-11AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to Bankside House Henfield Road Small Dole Henfield West Sussex BN5 9XQ
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04AP03Appointment of Mr Mark Simeon Goddard as company secretary on 2015-08-01
2015-08-04TM02Termination of appointment of Pieter-Jan De Wijn on 2015-07-31
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2800000
2015-03-12AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-16AP03Appointment of Mr. Pieter-Jan De Wijn as company secretary on 2015-01-16
2015-01-16TM02Termination of appointment of Allen Robert Stacey on 2015-01-16
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Lockside Place Mill Lane Newbury Berkshire RG14 5QS
2014-09-03AP03Appointment of Mr Allen Robert Stacey as company secretary on 2014-09-01
2014-08-31TM02Termination of appointment of Terry Andrew Cripps on 2014-08-31
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2800000
2014-02-20AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR TERRY ANDREW CRIPPS on 2014-01-01
2014-01-27AP01DIRECTOR APPOINTED MR GOVERT VAN OORD
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK DE WIT
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0115/02/13 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED JACOBUS MARTINUS DE GROOT
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ARJAN VAN DE KERK
2012-03-05AR0115/02/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24RES01ADOPT ARTICLES 31/12/2010
2011-03-15AR0115/02/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MAURITS DEN BROEDER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HUIBERT GROENEWOUD
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK DE WIT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARJAN VAN DE KERK / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUIBERT GROENEWOUD / 16/03/2010
2010-02-18AR0115/02/10 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-18AD02SAIL ADDRESS CREATED
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED FREDERIK DE WIT LOGGED FORM
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHAN VAN HERWIJNEN
2009-06-23288aDIRECTOR APPOINTED FREDERIK DE WIT
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05288bDIRECTOR RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: LOCKSIDE PLACE MILL LANE NEWBURY BERKSHIRE RG14 5QS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10288bSECRETARY RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: ST NICHOLAS HOUSE 4-6 PORTESBURY ROAD CAMBERLEY SURREY GU15 3XZ
2004-03-06363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: MANOR COURT HIGH STREET HARMONDSWORTH MIDDLESEX UB7 0AQ
2003-08-01288bDIRECTOR RESIGNED
2003-06-07288aNEW SECRETARY APPOINTED
2003-06-07288bSECRETARY RESIGNED
2003-06-07288bDIRECTOR RESIGNED
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21288bDIRECTOR RESIGNED
2002-09-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects



Licences & Regulatory approval
We could not find any licences issued to ANGLO-DUTCH DREDGING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-DUTCH DREDGING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-LEASE SECURITY ASSIGNMENT 2003-03-12 Outstanding DEUTCHE BANK AG AMSTERDAM AS SECURITY TRUSTEE
SECURITY ASSIGNMENT 2002-11-21 Outstanding DEUTSCHE BANK AG AMSTERDAM BRANCH (THE SECURITY TRUSTEE)
SECURITY ASSIGNMENT 2000-05-19 Outstanding DEUTSCHE BANK AG AS THE "SECURITY TRUSTEE" (AS DEFINED THEREIN)
FIRST PRIORITY DEPOSIT CHARGE 2000-05-19 Outstanding DEUTSCHE BANK AG(AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ANGLO-DUTCH DREDGING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO-DUTCH DREDGING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-DUTCH DREDGING COMPANY LIMITED
Trademarks
We have not found any records of ANGLO-DUTCH DREDGING COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELIVIA HOMES LIMITED 2012-10-27 Outstanding
RENT DEPOSIT DEED WESTWON LIMITED 2012-08-07 Outstanding

We have found 2 mortgage charges which are owed to ANGLO-DUTCH DREDGING COMPANY LIMITED

Income
Government Income
We have not found government income sources for ANGLO-DUTCH DREDGING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ANGLO-DUTCH DREDGING COMPANY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-DUTCH DREDGING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-DUTCH DREDGING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO-DUTCH DREDGING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.