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

VOLKER DREDGING LIMITED

ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, CT4 7PP,
Company Registration Number
01179300
Private Limited Company
Active

Company Overview

About Volker Dredging Ltd
VOLKER DREDGING LIMITED was founded on 1974-07-31 and has its registered office in Canterbury. The organisation's status is listed as "Active". Volker Dredging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VOLKER DREDGING LIMITED
 
Legal Registered Office
ROBERT BRETT HOUSE
ASHFORD ROAD
CANTERBURY
KENT
CT4 7PP
Other companies in EC1A
 
Filing Information
Company Number 01179300
Company ID Number 01179300
Date formed 1974-07-31
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 14/04/2016
Return next due 12/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB358859195  
Last Datalog update: 2024-05-05 05:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLKER DREDGING 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.

Company Officers of VOLKER DREDGING LIMITED

Current Directors
Officer Role Date Appointed
JOHN GILBERT
Company Secretary 2002-07-25
JURJAN PIETER CORNELIS BLOKLAND
Director 2018-02-08
OLIVER SHERIDAN BROWN
Director 2014-02-01
JOHN GILBERT
Director 2007-01-01
JOHANNES KLOET
Director 1992-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAURITS DEN BROEDER
Director 2011-05-04 2017-12-01
MARTIN REILLY DRURY
Director 1992-08-20 2014-01-31
HUIBERT GROENEWOUD
Director 2001-01-24 2011-05-04
SIMON JOHN RUSSELL
Director 1997-08-01 2006-12-31
JOSEPH BARTHOLOMEUS EVERARDUS MARIA ATHMER
Director 2004-09-08 2005-05-26
JOHN GILBERT
Director 2004-09-08 2005-05-26
PETER BARRY WOOLNOUGH
Company Secretary 1992-08-20 2002-07-26
FREEK DE WIT
Director 2000-02-01 2001-01-24
JOHANNES BOENDER
Director 1995-07-01 2000-01-20
JOHN SCOTT PEER
Director 1992-08-20 1997-07-31
SERVAAS ADRIANUS VAN DEN HOUT
Director 1992-08-20 1995-07-01
TIMOTHY WILLIAM BRETT
Director 1992-08-20 1994-01-20
MARK RAYMOND WARRELL
Company Secretary 1992-04-14 1992-08-20
ROBERT CORNELIS WILLEM BROUWER
Director 1992-04-14 1992-08-20
HUGH DAVID WELLESLEY HOGGARD
Director 1992-06-17 1992-08-20
JACOB RIDDER
Director 1992-04-14 1992-05-13
WILLEM DE JONG
Director 1992-04-14 1992-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GILBERT BRETT MILTON LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Company Secretary 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Company Secretary 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Company Secretary 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Company Secretary 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Company Secretary 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT WEST LONDON AGGREGATES LIMITED Company Secretary 2003-07-22 CURRENT 2002-01-07 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Company Secretary 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Company Secretary 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Company Secretary 2002-07-25 CURRENT 1967-02-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Company Secretary 2002-07-25 CURRENT 1962-03-13 Active
JOHN GILBERT BRETT NOVA UK LIMITED Company Secretary 2002-07-25 CURRENT 2000-04-07 Active
JOHN GILBERT BRETT TRADING LIMITED Company Secretary 2002-07-25 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 1959-05-20 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BOWZELL LIMITED Company Secretary 2002-07-25 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Company Secretary 2002-07-25 CURRENT 1987-09-17 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Company Secretary 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Company Secretary 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Company Secretary 2002-07-25 CURRENT 1997-09-02 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Company Secretary 2002-07-25 CURRENT 1965-09-03 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Company Secretary 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Company Secretary 2002-07-25 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Company Secretary 2002-07-25 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Company Secretary 2002-07-25 CURRENT 1951-03-29 Active
JOHN GILBERT BRETT ASPHALT LIMITED Company Secretary 2002-07-25 CURRENT 1954-05-13 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Company Secretary 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Company Secretary 2002-07-25 CURRENT 1962-10-25 Active
OLIVER SHERIDAN BROWN HITHERMOOR SOIL TREATMENTS LIMITED Director 2017-02-16 CURRENT 2016-09-27 Active
OLIVER SHERIDAN BROWN BRETT FAIRLOP LIMITED Director 2013-11-11 CURRENT 1997-03-19 Active
JOHN GILBERT CAPITAL CONCRETE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN GILBERT BRITANNIA CREWING SERVICES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
JOHN GILBERT PROVIAN CONSTRUCTION LIMITED Director 2012-06-27 CURRENT 1962-03-13 Active
JOHN GILBERT HAVERING AGGREGATES LIMITED Director 2012-06-27 CURRENT 1997-09-02 Active
JOHN GILBERT BRETT CONSTRUCTION LIMITED Director 2010-01-27 CURRENT 2007-03-05 Active
JOHN GILBERT BRITANNIA AGGREGATES LIMITED Director 2007-01-01 CURRENT 1988-10-12 Active
JOHN GILBERT DATASAFE SECURITY SERVICES LIMITED Director 2006-12-29 CURRENT 1928-08-22 Active
JOHN GILBERT EAST TILBURY GRAVEL LIMITED Director 2006-12-29 CURRENT 1957-06-28 Active
JOHN GILBERT FERRIS AGGREGATES LIMITED Director 2006-12-29 CURRENT 1964-11-30 Active
JOHN GILBERT EASI-MAC LIMITED Director 2006-12-29 CURRENT 1967-02-13 Active
JOHN GILBERT BRETT TRADING LIMITED Director 2006-12-29 CURRENT 1980-11-18 Active
JOHN GILBERT AYLETT INVESTMENT COMPANY LIMITED Director 2006-12-29 CURRENT 1957-09-26 Active
JOHN GILBERT ACE SAND & GRAVEL COMPANY LIMITED Director 2006-12-29 CURRENT 1959-05-20 Active
JOHN GILBERT BOWZELL LIMITED Director 2006-12-29 CURRENT 1941-04-09 Active
JOHN GILBERT BOWZELL PLANT LIMITED Director 2006-12-29 CURRENT 1954-05-14 Active
JOHN GILBERT BRETT FAIRLOP CONCRETE LIMITED Director 2006-12-29 CURRENT 1958-12-11 Active
JOHN GILBERT BRETT MARINE AGGREGATES LIMITED Director 2006-12-29 CURRENT 1965-01-19 Active
JOHN GILBERT BRETT READY USE CONCRETE LIMITED Director 2006-12-29 CURRENT 1987-09-17 Active
JOHN GILBERT WESTBERE BALLAST PITS(1962)LIMITED Director 2006-12-29 CURRENT 1962-10-31 Active
JOHN GILBERT WAYHOUSE PROPERTIES LIMITED Director 2006-12-29 CURRENT 1965-09-03 Active
JOHN GILBERT COMPOUND SURFACES LIMITED Director 2006-12-29 CURRENT 1959-12-17 Active
JOHN GILBERT CEMENT STABILIZED MINESTONE LIMITED Director 2006-12-29 CURRENT 1960-03-02 Active
JOHN GILBERT BRETT PAVING LIMITED Director 2006-12-29 CURRENT 1951-03-29 Active
JOHN GILBERT AYLETT GRAVEL LIMITED Director 2006-12-29 CURRENT 1962-10-25 Active
JOHN GILBERT BRETT MILTON LIMITED Director 2004-05-26 CURRENT 2004-05-14 Active
JOHN GILBERT WILDING PLANT & EARTHMOVING LTD. Director 2003-10-29 CURRENT 1989-11-24 Active
JOHN GILBERT WILDING READYMIX LIMITED Director 2003-10-29 CURRENT 1994-07-22 Active
JOHN GILBERT WILDING & SMITH HOLDINGS LIMITED Director 2003-10-29 CURRENT 1995-11-21 Active
JOHN GILBERT WILDING WASTE CONTROL LIMITED Director 2003-10-29 CURRENT 2002-02-12 Active
JOHN GILBERT WILDING AGGREGATES LTD. Director 2003-10-29 CURRENT 1940-07-03 Active
JOHN GILBERT ALRESFORD SAND AND BALLAST COMPANY LIMITED(THE) Director 2003-03-07 CURRENT 1932-10-06 Active
JOHN GILBERT THE ALRESFORD SAND AND BALLAST COMPANY (WASTE) LIMITED Director 2003-03-07 CURRENT 1967-05-05 Active
JOHN GILBERT BRETT CONCRETE LIMITED Director 2002-07-25 CURRENT 1959-11-05 Active
JOHN GILBERT BRETT AGGREGATES LIMITED Director 2002-07-25 CURRENT 1936-07-24 Active
JOHN GILBERT BRETT DEVELOPMENTS LIMITED Director 2002-07-25 CURRENT 1988-10-12 Active
JOHN GILBERT ATLAS STONE PRODUCTS LIMITED Director 2002-07-25 CURRENT 1994-09-30 Active
JOHN GILBERT ROBERT BRETT & SONS LIMITED Director 2002-07-25 CURRENT 1928-01-11 Active
JOHN GILBERT BRETT LANDSCAPING LIMITED Director 2002-07-25 CURRENT 1938-07-09 Active
JOHN GILBERT TUNBASE LIMITED Director 1994-11-03 CURRENT 1994-08-26 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
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-09CESSATION OF ROBERT BRETT & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Notification of Brett Trading Limited as a person with significant control on 2024-01-01
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR PAUL HESK
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JURJAN PIETER CORNELIS BLOKLAND
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 150 Aldersgate Street London EC1A 4AB
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR JURJAN PIETER CORNELIS BLOKLAND
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS DEN BROEDER
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS DEN BROEDER
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0114/04/15 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-31AUDAUDITOR'S RESIGNATION
2014-02-03AP01DIRECTOR APPOINTED MR OLIVER SHERIDAN BROWN
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DRURY
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0114/04/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0114/04/12 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AP01DIRECTOR APPOINTED MR MAURITS DEN BROEDER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HUIBERT GROENEWOUD
2011-05-12AR0114/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0114/04/10 FULL LIST
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES KLOET / 14/04/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, ST. PAUL'S HOUSE WARWICK LANE, LONDON, EC4P 4BN
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM, ST. PAUL'S HOUSE, WARWICK LANE, LONDON, EC4P 4BN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02RES13SHAREHOLDERS AGREEMENT 12/06/07
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-05-05363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363aRETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288bSECRETARY RESIGNED
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363aRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363aRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-05-08288bDIRECTOR RESIGNED
2000-05-08363aRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09288aNEW DIRECTOR APPOINTED
2000-01-30288bDIRECTOR RESIGNED
1999-07-16288cSECRETARY'S PARTICULARS CHANGED
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-19363aRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363aRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLKER DREDGING 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 VOLKER DREDGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLKER DREDGING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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 VOLKER DREDGING LIMITED

Intangible Assets
Patents
We have not found any records of VOLKER DREDGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLKER DREDGING LIMITED
Trademarks
We have not found any records of VOLKER DREDGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLKER DREDGING 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 (96090 - Other service activities n.e.c.) as VOLKER DREDGING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VOLKER DREDGING 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 VOLKER DREDGING 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 VOLKER DREDGING 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.