Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAN AMEYDE UK LIMITED
Company Information for

VAN AMEYDE UK LIMITED

42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4AJ,
Company Registration Number
01106096
Private Limited Company
Active

Company Overview

About Van Ameyde Uk Ltd
VAN AMEYDE UK LIMITED was founded on 1973-04-03 and has its registered office in West Malling. The organisation's status is listed as "Active". Van Ameyde Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VAN AMEYDE UK LIMITED
 
Legal Registered Office
42 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4AJ
Other companies in BR1
 
Previous Names
VAN AMEYDE & WALLIS LIMITED13/06/2007
Filing Information
Company Number 01106096
Company ID Number 01106096
Date formed 1973-04-03
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 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769390970  
Last Datalog update: 2024-07-05 18:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAN AMEYDE UK 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 VAN AMEYDE UK LIMITED
The following companies were found which have the same name as VAN AMEYDE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VAN AMEYDE UK HOLDING LIMITED 42 KINGS HILL AVENUE KINGS HILL WEST MALLING ME19 4AJ Active Company formed on the 1994-12-06

Company Officers of VAN AMEYDE UK LIMITED

Current Directors
Officer Role Date Appointed
LISA KAREN CATON
Company Secretary 2008-04-23
KAREL JOHANNES BERENDS
Director 2009-12-18
PETER DEN DIKKEN
Director 2009-12-18
PIET MIDDELKOOP
Director 2005-01-26
DAVID ROBERT WILSON
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN STEPHEN ROACH
Director 2012-10-01 2014-06-13
DAVID ROBERT WILSON
Company Secretary 2005-07-22 2008-04-23
PIETER DEN DIKKEN
Director 2005-01-26 2008-04-23
IAN LESLIE WALLIS
Director 2005-01-26 2005-09-15
JONATHAN JAMES DUNSTAN
Company Secretary 2004-04-01 2005-07-22
IAN JAMES GILMOUR
Director 1996-03-05 2005-02-18
MICHAEL THOMAS REGAN
Director 2002-01-01 2005-01-21
ALAN ALBERT RAYMENT
Company Secretary 2000-01-01 2003-12-31
DEREK DOUGLAS KNIGHT
Director 2001-03-23 2003-04-11
KENNETH DOUGLAS WEST
Director 1991-04-22 2001-12-31
CHRISTIAN ANDRE LOUIS DELESTREE
Director 1999-03-31 2001-03-23
PIETER DEN DIKKEN
Director 1996-03-05 2001-03-23
TERESA FRANCES HOLFORD
Company Secretary 1991-04-22 1999-12-31
WILLEM JOB VAN VEEN
Director 1997-05-29 1999-03-31
GEOFFREY JOHN WALLIS
Director 1991-04-22 1998-08-31
PHILIPPE PLASSE
Director 1991-04-22 1997-02-13
ALBERT JAN VAN STYRUM
Director 1991-04-22 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA KAREN CATON VOYAGERS ASSISTANCE LIMITED Company Secretary 2008-04-23 CURRENT 1991-11-12 Active - Proposal to Strike off
LISA KAREN CATON VAN AMEYDE UK HOLDING LIMITED Company Secretary 2008-04-23 CURRENT 1994-12-06 Active
LISA KAREN CATON THE CLAIMS OFFICE LIMITED Company Secretary 2008-04-23 CURRENT 2004-04-26 Active
LISA KAREN CATON CLAIMS & RECOVERIES BUREAU LIMITED Company Secretary 2008-04-23 CURRENT 1984-04-17 Active - Proposal to Strike off
LISA KAREN CATON EUROPROTECTOR LIMITED Company Secretary 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off
LISA KAREN CATON EURO CLAIMS SERVICES LIMITED Company Secretary 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP VAN AMEYDE UK HOLDING LIMITED Director 2006-11-15 CURRENT 1994-12-06 Active
PIET MIDDELKOOP CLAIMS & RECOVERIES BUREAU LIMITED Director 2006-04-05 CURRENT 1984-04-17 Active - Proposal to Strike off
PIET MIDDELKOOP VOYAGERS ASSISTANCE LIMITED Director 2005-02-18 CURRENT 1991-11-12 Active - Proposal to Strike off
PIET MIDDELKOOP EUROPROTECTOR LIMITED Director 2005-02-18 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP EURO CLAIMS SERVICES LIMITED Director 2005-02-18 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP THE CLAIMS OFFICE LIMITED Director 2005-01-18 CURRENT 2004-04-26 Active
DAVID ROBERT WILSON ADVENT INSURANCE MANAGEMENT LIMITED Director 2017-10-16 CURRENT 2015-02-10 Active
DAVID ROBERT WILSON VOYAGERS ASSISTANCE LIMITED Director 2008-04-23 CURRENT 1991-11-12 Active - Proposal to Strike off
DAVID ROBERT WILSON VAN AMEYDE UK HOLDING LIMITED Director 2008-04-23 CURRENT 1994-12-06 Active
DAVID ROBERT WILSON THE CLAIMS OFFICE LIMITED Director 2008-04-23 CURRENT 2004-04-26 Active
DAVID ROBERT WILSON CLAIMS & RECOVERIES BUREAU LIMITED Director 2008-04-23 CURRENT 1984-04-17 Active - Proposal to Strike off
DAVID ROBERT WILSON EURO CLAIMS SERVICES LIMITED Director 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02Notification of Van Ameyde Uk Holding Limited as a person with significant control on 2016-04-06
2023-06-02CESSATION OF PIET MIDDELKOOP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF DAVID WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-12-14Change of details for Mr Piet Middelkoop as a person with significant control on 2022-12-14
2022-12-14PSC04Change of details for Mr Piet Middelkoop as a person with significant control on 2022-12-14
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR EGON SCHEERS
2022-10-03AP01DIRECTOR APPOINTED MR EGON SCHEERS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 34 the Mall Bromley Kent BR1 1TS
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-27PSC07CESSATION OF KAREL JOHANNES BERENDS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREL JOHANNES BERENDS
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA KAREN CATON on 2020-08-25
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEN DIKKEN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 225000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 225000
2016-06-06AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 225000
2015-05-18AR0122/04/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STEPHEN ROACH
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011060960003
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011060960004
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 225000
2014-05-12AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR DAMIAN STEPHEN ROACH
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0122/04/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13MG01Duplicate mortgage certificatecharge no:2
2012-06-08MG01Particulars of a mortgage or charge / charge no: 2
2012-05-14AR0122/04/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0122/04/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0122/04/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MR PETER DEN DIKKEN
2010-02-18AP01DIRECTOR APPOINTED MR KAREL JOHANNES BERENDS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MR DAVID WILSON
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY DAVID WILSON
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR PIETER DEN DIKKEN
2008-04-23288aSECRETARY APPOINTED MRS LISA KAREN CATON
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-13CERTNMCOMPANY NAME CHANGED VAN AMEYDE & WALLIS LIMITED CERTIFICATE ISSUED ON 13/06/07
2007-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-06-04RES13CONERT SHRS 29/12/06
2007-06-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-19MISCSECTION 392
2007-01-19MISCSECTION 392
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15123£ NC 25000/225000 24/01/06
2006-02-15RES04NC INC ALREADY ADJUSTED 24/01/06
2006-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-1588(2)RAD 19/01/06--------- £ SI 200000@1=200000 £ IC 25000/225000
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02RES13APP CONFIRMED 26/01/05
2004-07-28363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-07-27288aNEW SECRETARY APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04288bSECRETARY RESIGNED
2003-05-16363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-05-09288bDIRECTOR RESIGNED
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-28363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VAN AMEYDE UK 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 VAN AMEYDE UK 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
2014-07-02 Outstanding ING BANK N.V.
2014-07-02 Outstanding ING BANK N.V.
RENT DEPOSIT DEED 2012-06-08 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 1999-07-08 Outstanding HENINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO. 2 LIMITED
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 VAN AMEYDE UK LIMITED

Intangible Assets
Patents
We have not found any records of VAN AMEYDE UK LIMITED registering or being granted any patents
Domain Names

VAN AMEYDE UK LIMITED owns 2 domain names.

on-lineclaims.co.uk   vanameyde.co.uk  

Trademarks
We have not found any records of VAN AMEYDE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAN AMEYDE UK 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as VAN AMEYDE UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where VAN AMEYDE UK 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 VAN AMEYDE UK 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 VAN AMEYDE UK 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.