About

Registered Number: 01653247
Date of Incorporation: 22/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

 

Having been setup in 1982, Volkerfitzpatrick Overseas Ltd has its registered office in Hertfordshire, it has a status of "Active". We do not know the number of employees at Volkerfitzpatrick Overseas Ltd. This organisation has 8 directors listed as Bentley, Raymond, Hartley, Phillip John, Jones, Robert Stanley, Mew, Jeanette, Mew, Raymond, Stranders, Robert, Winstanley, Brian Peter, Pearlpiece Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Raymond N/A 31 March 1998 1
HARTLEY, Phillip John 01 January 2006 22 October 2007 1
JONES, Robert Stanley 01 April 1992 01 August 2001 1
MEW, Jeanette N/A 01 August 2001 1
MEW, Raymond N/A 01 August 2001 1
STRANDERS, Robert 01 August 2001 21 October 2010 1
WINSTANLEY, Brian Peter 01 July 1993 01 August 2001 1
PEARLPIECE LIMITED 17 May 2004 18 May 2009 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 07 October 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
CERTNM - Change of name certificate 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
CONNOT - N/A 25 February 2015
AA01 - Change of accounting reference date 16 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 01 November 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 31 December 2012
AR01 - Annual Return 06 November 2012
CH02 - Change of particulars for corporate director 31 May 2012
AA - Annual Accounts 21 May 2012
CH03 - Change of particulars for secretary 30 December 2011
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 15 December 2009
RESOLUTIONS - N/A 24 November 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 27 February 2009
363a - Annual Return 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 10 October 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363a - Annual Return 14 November 2005
AUD - Auditor's letter of resignation 06 July 2005
AA - Annual Accounts 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363a - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
AA - Annual Accounts 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363a - Annual Return 12 November 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 14 November 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 06 November 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
287 - Change in situation or address of Registered Office 31 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
225 - Change of Accounting Reference Date 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
AA - Annual Accounts 31 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 13 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 18 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 January 1998
395 - Particulars of a mortgage or charge 28 February 1997
395 - Particulars of a mortgage or charge 28 February 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 23 December 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 02 January 1996
288 - N/A 13 July 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 15 February 1994
AA - Annual Accounts 07 February 1994
363b - Annual Return 05 January 1993
288 - N/A 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
AA - Annual Accounts 30 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1987
AA - Annual Accounts 19 May 1987
363 - Annual Return 30 March 1987
AA - Annual Accounts 09 June 1986
AA - Annual Accounts 09 June 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 22 July 1982
NEWINC - New incorporation documents 22 July 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 June 2008 Fully Satisfied

N/A

Rent deposit deed 15 August 2007 Outstanding

N/A

Rent deposit deed 15 August 2007 Outstanding

N/A

Debenture 16 February 1997 Fully Satisfied

N/A

Debenture 16 February 1997 Fully Satisfied

N/A

Chattels mortgage 02 September 1992 Fully Satisfied

N/A

Fixed and floating charge 11 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.