About

Registered Number: 03298374
Date of Incorporation: 02/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 6050 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, B37 7WY

 

Vanderlande Industries United Kingdom Ltd was setup in 1997, it's status is listed as "Active". The business has 9 directors listed as Bacon, Grahame James, Boudewijn, Evert, Gerretse, Pieter Joost, Hyslop, David John, Porter, Nicholas David, Turner, Richard Gregory, Van Der Lande, Merijn Antonius Charles, Van Kastern, Petrus Hendriken, Van Tuijl, Karel Geert in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUDEWIJN, Evert 30 March 2000 30 May 2007 1
GERRETSE, Pieter Joost 28 April 2003 31 March 2009 1
HYSLOP, David John 20 October 2000 01 November 2017 1
PORTER, Nicholas David 12 February 2010 09 August 2016 1
TURNER, Richard Gregory 05 June 1997 26 November 1999 1
VAN DER LANDE, Merijn Antonius Charles 28 February 1997 28 April 2003 1
VAN KASTERN, Petrus Hendriken 28 February 1997 30 March 2000 1
VAN TUIJL, Karel Geert 22 March 1999 03 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BACON, Grahame James 22 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 15 January 2018
CS01 - N/A 12 January 2018
PSC02 - N/A 04 December 2017
PSC09 - N/A 04 December 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 15 December 2016
AA01 - Change of accounting reference date 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 19 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2005
AA - Annual Accounts 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 06 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2003
363s - Annual Return 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
123 - Notice of increase in nominal capital 17 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 26 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363s - Annual Return 06 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1998
RESOLUTIONS - N/A 19 February 1998
RESOLUTIONS - N/A 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1998
123 - Notice of increase in nominal capital 19 February 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
RESOLUTIONS - N/A 12 March 1997
MEM/ARTS - N/A 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
225 - Change of Accounting Reference Date 12 March 1997
CERTNM - Change of name certificate 21 February 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 March 2002 Outstanding

N/A

Rent deposit deed 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.