About

Registered Number: 01336844
Date of Incorporation: 01/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Rightwell House, Bretton Centre, Peterborough, PE3 8DW

 

Having been setup in 1977, Haskoningdhv Uk Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation is registered for VAT in the UK. There are 29 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Nicola 18 September 2019 - 1
BHOJARAM, Narendra 21 September 2012 31 December 2015 1
BOUT, Jan 19 February 2010 31 December 2010 1
BUDD, Sarah 19 February 2010 21 September 2012 1
BURGERS, Antonie 26 March 1997 01 September 2001 1
BUYDENS, Walter Joseph Rachel 19 February 2010 01 July 2011 1
BYROM, David Sheard 16 March 1992 16 December 1994 1
DE BAKKER, Jaska Marianne 01 January 2016 01 July 2016 1
DE HAAN, Johannes Frederik 16 December 1994 31 December 2000 1
DEMBREY, Roger Martin N/A 16 December 1994 1
DOLAN, Patrick Gerard 26 April 2001 03 April 2002 1
FRENCH, John Frederick N/A 16 December 1994 1
HEEMSKERK, Frank, Dr 01 January 2011 01 April 2013 1
HULSHOF, Marije Elouise 01 January 2016 01 July 2016 1
KNUDSEN, Laura Joanne 21 November 2014 03 July 2015 1
MASTENBROEK, Anna Augustinus Hermines 01 January 2016 01 July 2016 1
MIJNDERS, Marcus 21 September 2012 01 January 2014 1
MOOR, Ronald 16 December 1994 02 December 1996 1
OOSTWEGEL, Erik 19 February 2010 01 July 2016 1
PRINS, Victor, Dr 01 April 2013 31 December 2015 1
RUIJGROK, Johannes Theodorus 16 December 1994 31 December 2000 1
SIDDALL, John Michael, Doctor 17 October 1995 26 April 2001 1
SIDDALL, John Michael, Dr N/A 16 December 1994 1
TOLLENAAR, Johannes Cornelus 01 January 2001 03 April 2002 1
VAN DER SANDEN, Antonius Robertus Maria 01 January 2014 01 July 2016 1
VAN DER SANDEN, Antonius Robertus Maria 01 July 2011 21 September 2012 1
VAN MANEN, Johan Theodorus 03 July 2015 17 July 2019 1
VISSER, Leendert 01 September 2001 03 April 2002 1
HASKONINGDHV UK HOLDINGS LIMITED 03 April 2002 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 February 2019
RESOLUTIONS - N/A 30 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2018
SH19 - Statement of capital 30 April 2018
CAP-SS - N/A 30 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 21 February 2017
RP04SH01 - N/A 10 February 2017
CS01 - N/A 02 February 2017
RESOLUTIONS - N/A 12 January 2017
SH01 - Return of Allotment of shares 20 December 2016
SH01 - Return of Allotment of shares 06 December 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 24 November 2014
AUD - Auditor's letter of resignation 12 May 2014
MISC - Miscellaneous document 06 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 February 2014
CH02 - Change of particulars for corporate director 05 February 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 02 April 2013
CERTNM - Change of name certificate 04 March 2013
CONNOT - N/A 04 March 2013
AR01 - Annual Return 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 February 2012
RESOLUTIONS - N/A 06 January 2012
CC04 - Statement of companies objects 06 January 2012
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 February 2011
CH02 - Change of particulars for corporate director 22 February 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 22 April 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
353 - Register of members 17 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 10 February 2006
363(353) - N/A 10 February 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
AA - Annual Accounts 03 October 2005
363a - Annual Return 17 February 2005
CERTNM - Change of name certificate 30 December 2004
AA - Annual Accounts 17 August 2004
363a - Annual Return 08 February 2004
AA - Annual Accounts 20 June 2003
AUD - Auditor's letter of resignation 12 April 2003
363a - Annual Return 10 February 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363a - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
395 - Particulars of a mortgage or charge 21 March 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
CERTNM - Change of name certificate 31 August 2001
AA - Annual Accounts 18 May 2001
363a - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
353 - Register of members 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 18 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
AA - Annual Accounts 20 June 2000
353a - Register of members in non-legible form 14 March 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
AA - Annual Accounts 20 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363s - Annual Return 09 April 1997
MEM/ARTS - N/A 19 March 1997
RESOLUTIONS - N/A 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1997
123 - Notice of increase in nominal capital 27 February 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 19 March 1996
288 - N/A 19 March 1996
288 - N/A 01 December 1995
288 - N/A 11 July 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 13 February 1995
288 - N/A 07 January 1995
288 - N/A 07 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
AA - Annual Accounts 17 November 1994
RESOLUTIONS - N/A 06 June 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 30 November 1993
288 - N/A 30 November 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 22 December 1992
SA - Shares agreement 12 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1992
88(2)P - N/A 13 April 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
363b - Annual Return 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
288 - N/A 07 January 1992
AA - Annual Accounts 13 December 1991
288 - N/A 29 July 1991
363a - Annual Return 15 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
288 - N/A 05 June 1990
MEM/ARTS - N/A 23 May 1990
RESOLUTIONS - N/A 18 May 1990
RESOLUTIONS - N/A 18 May 1990
123 - Notice of increase in nominal capital 18 May 1990
RESOLUTIONS - N/A 15 May 1990
CERT1 - Re-registration of a company from unlimited to limited 15 May 1990
MAR - Memorandum and Articles - used in re-registration 15 May 1990
51 - Application by an unlimited company to be re-registered as limited 15 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 25 January 1990
288 - N/A 12 June 1989
363 - Annual Return 18 February 1989
288 - N/A 02 December 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
MEM/ARTS - N/A 03 May 1988
RESOLUTIONS - N/A 21 April 1988
363 - Annual Return 08 March 1988
288 - N/A 10 September 1987
395 - Particulars of a mortgage or charge 03 August 1987
CERTNM - Change of name certificate 24 June 1987
363 - Annual Return 25 February 1987
288 - N/A 05 July 1986
288 - N/A 02 July 1986
288 - N/A 05 June 1986
MISC - Miscellaneous document 01 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2012 Outstanding

N/A

Floating charge 05 October 2005 Outstanding

N/A

Mortgage deed 22 October 2002 Fully Satisfied

N/A

Mortgage deed 22 October 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 18 March 2002 Fully Satisfied

N/A

Mortgage 30 June 2000 Fully Satisfied

N/A

Mortgage deed 30 June 2000 Fully Satisfied

N/A

Debenture 29 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.