Company NameNavigator Terminals Windmill Limited
DirectorsRob Herman Breuk and Roy Anthony Brooke
Company StatusActive
Company Number00413541
CategoryPrivate Limited Company
Incorporation Date25 June 1946(77 years, 9 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(73 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Rob Herman Breuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2020(73 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Roy Anthony Brooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(77 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameHugo Huyssen Van Kattendijke
Date of BirthMay 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address27 St Marys Road
Wimbledon
London
SW19 7BT
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed21 September 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMichiel Van Ravenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 September 1994(48 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressPennymead
18 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameChristopher Norman Jones
NationalityBritish
StatusResigned
Appointed16 May 1997(50 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address31 Hunter Drive
Wickford
Essex
SS12 9QR
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1997(51 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Secretary NameDavid Weston
NationalityBritish
StatusResigned
Appointed01 April 1999(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2001)
RoleCompany Director
Correspondence Address29 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameDavid Edward Bishop
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameCarole Anne Smith
NationalityBritish
StatusResigned
Appointed24 September 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Mandale Road
Middlesbrough
Cleveland
TS5 8AB
Secretary NameDennis Albert Cheek
NationalityBritish
StatusResigned
Appointed01 May 2003(56 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address20 Petticrow Quays
Belverdere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameRobert Ross Goldsmid
NationalitySouth African
StatusResigned
Appointed01 April 2004(57 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressPine Lodge
Ashurst Drive
Tadworth
Surrey
KT20 7LR
Director NameMr Colin Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(58 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stock Road
Billericay
Essex
CM12 0SH
Director NameMr Cornelis Van Seventer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2005(59 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDuinlaan 13b
3233eb Oostvoorne
The Netherlands
Director NameMr Jan Bert Schutrops
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2010(64 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVopak Terminal Windmill Ltd Oliver Road
West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Ian James Cochrane
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(64 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Frankwin Erik Erkelens
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(65 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleBulk Liquid Storage
Country of ResidenceThe Netherlands
Correspondence Address75 Moezelweg
Europoort
3198ls
Rotterdam
Netherlands
Director NameMr Dick Meurs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(69 years after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address19 Westerlaan
Rotterdam
Netherlands
Director NameMr Michael Arthur Walmsley
Date of BirthMay 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2016(69 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Ropemaker Street
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Edward Victor Gillis Rosborg Winter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2016(69 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2016)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence AddressRopemaker Place Ropemaker Street
28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Pankaj Vallabhbhai Patel
StatusResigned
Appointed15 June 2016(70 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Pankaj Vallabhbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(70 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Jason Ralph Hornsby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(70 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Secretary NameMr Michael Phillips
StatusResigned
Appointed01 April 2017(70 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(71 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED
Secretary NameMr Mark Roy Charles Shaha
StatusResigned
Appointed30 June 2017(71 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressNavigator Terminals Windmill Limited Oliver Road
Grays
Essex
RM20 3ED

Contact

Websitevopak.co.uk
Telephone01708 863399
Telephone regionRomford

Location

Registered AddressNavigator Terminals Windmill Limited
Oliver Road
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2012
Turnover£3,730,000
Net Worth£4,326,000
Cash£55,000
Current Liabilities£1,082,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 March 2020 (32 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page)
3 January 2020Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page)
14 November 2019Full accounts made up to 31 March 2019 (27 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 October 2018Satisfaction of charge 004135410001 in full (4 pages)
12 October 2018Registration of charge 004135410002, created on 10 October 2018 (56 pages)
28 September 2018Full accounts made up to 31 March 2018 (30 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
26 September 2017Full accounts made up to 31 March 2017 (30 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page)
8 December 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
8 December 2016Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page)
6 December 2016Full accounts made up to 31 December 2015 (32 pages)
6 December 2016Full accounts made up to 31 December 2015 (32 pages)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ In best interests of company to enter into accession deed & senior facility agreement members approveand directors have authority approve terms of and the execution and delivery & performace of transcations giving of a guarantee to the accesion deed and senior facility agreement 12/05/2016
(2 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ In best interests of company to enter into accession deed & senior facility agreement members approveand directors have authority approve terms of and the execution and delivery & performace of transcations giving of a guarantee to the accesion deed and senior facility agreement 12/05/2016
(2 pages)
18 October 2016Memorandum and Articles of Association (10 pages)
18 October 2016Memorandum and Articles of Association (10 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page)
1 September 2016Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
29 June 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages)
20 May 2016Registration of charge 004135410001, created on 13 May 2016 (54 pages)
20 May 2016Registration of charge 004135410001, created on 13 May 2016 (54 pages)
11 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages)
7 April 2016Registered office address changed from , Vopak Terminal Windmill Ltd Oliver Road, West Thurrock, Grays, Essex, RM20 3ED to Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED on 7 April 2016 (1 page)
7 April 2016Registered office address changed from , Vopak Terminal Windmill Ltd Oliver Road, West Thurrock, Grays, Essex, RM20 3ED to Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page)
31 March 2016Company name changed vopak terminal windmill LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed vopak terminal windmill LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 October 2015Full accounts made up to 31 December 2014 (26 pages)
17 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
11 April 2012Termination of appointment of Jan Schutrops as a director (1 page)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
10 April 2012Appointment of Mr Frankwin Erik Erkelens as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
11 April 2011Appointment of Mr Ian Cochrane as a director (2 pages)
11 April 2011Termination of appointment of Colin Scott as a director (1 page)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
26 January 2011Appointment of Mr. Jan Bert Schutrops as a director (2 pages)
9 December 2010Termination of appointment of Cornelis Van Seventer as a director (1 page)
9 December 2010Termination of appointment of Cornelis Van Seventer as a director (1 page)
22 September 2010Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 22 September 2010 (1 page)
22 September 2010Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 22 September 2010 (1 page)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Cornelis Van Seventer on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Cornelis Van Seventer on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
19 May 2010Full accounts made up to 31 December 2009 (24 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
28 August 2009Full accounts made up to 31 December 2008 (24 pages)
28 August 2009Full accounts made up to 31 December 2008 (24 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
20 October 2008Return made up to 21/09/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 December 2007 (24 pages)
6 March 2008Full accounts made up to 31 December 2007 (24 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
16 April 2007Full accounts made up to 31 December 2005 (21 pages)
16 April 2007Full accounts made up to 31 December 2005 (21 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (21 pages)
4 February 2006Full accounts made up to 31 December 2004 (21 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
2 February 2005Full accounts made up to 31 December 2003 (20 pages)
2 February 2005Full accounts made up to 31 December 2003 (20 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
10 November 2003Notice of resolution removing auditor (1 page)
10 November 2003Notice of resolution removing auditor (1 page)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: c/o vopak terminal teesside LTD, seal sands, middlesbrough, teesside TS2 1UA (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
9 October 2002Return made up to 21/09/02; full list of members (7 pages)
9 October 2002Return made up to 21/09/02; full list of members (7 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
14 January 2002Auditor's resignation (1 page)
14 January 2002Auditor's resignation (1 page)
14 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Registered office changed on 22/11/01 from: oliver road, west thurrock, grays, essex RM20 3EY (1 page)
22 November 2001Registered office changed on 22/11/01 from: oliver road west thurrock grays essex RM20 3EY (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 21/09/01; full list of members (6 pages)
25 October 2001Return made up to 21/09/01; full list of members (6 pages)
25 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
25 September 2000Return made up to 21/09/00; full list of members (6 pages)
9 March 2000Company name changed vopak windmill LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed vopak windmill LIMITED\certificate issued on 10/03/00 (2 pages)
25 November 1999Company name changed vouk services LIMITED\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed vouk services LIMITED\certificate issued on 26/11/99 (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 21/09/99; no change of members (4 pages)
27 September 1999Return made up to 21/09/99; no change of members (4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
13 October 1998Secretary's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
5 October 1998Return made up to 21/09/98; full list of members (6 pages)
5 October 1998Return made up to 21/09/98; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1995Return made up to 21/09/95; full list of members (6 pages)
13 September 1995Return made up to 21/09/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
2 March 1995Registered office changed on 02/03/95 from: roycraft house, 15 linton road, barking, essex IG11 8HE (1 page)
2 March 1995Registered office changed on 02/03/95 from: roycraft house 15 linton road barking essex IG11 8HE (1 page)
3 October 1994Director resigned;new director appointed (2 pages)
3 October 1994Director resigned;new director appointed (2 pages)
20 September 1994Return made up to 21/09/94; no change of members (5 pages)
20 September 1994Return made up to 21/09/94; no change of members (5 pages)
21 July 1994Full accounts made up to 31 December 1993 (11 pages)
21 July 1994Full accounts made up to 31 December 1993 (11 pages)
9 January 1994Memorandum and Articles of Association (11 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 January 1994Memorandum and Articles of Association (11 pages)
21 September 1993Return made up to 21/09/93; no change of members (4 pages)
21 September 1993Return made up to 21/09/93; no change of members (4 pages)
18 April 1993Full accounts made up to 31 December 1992 (9 pages)
18 April 1993Full accounts made up to 31 December 1992 (9 pages)
5 November 1992Full accounts made up to 31 December 1991 (9 pages)
5 November 1992Full accounts made up to 31 December 1991 (9 pages)
24 September 1992Return made up to 21/09/92; full list of members (6 pages)
24 September 1992Return made up to 21/09/92; full list of members (6 pages)
2 February 1992Full accounts made up to 31 December 1990 (5 pages)
2 February 1992Full accounts made up to 31 December 1990 (5 pages)
9 October 1991Return made up to 21/09/91; no change of members (5 pages)
9 October 1991Return made up to 21/09/91; no change of members (5 pages)
9 August 1991Secretary resigned;new secretary appointed (2 pages)
9 August 1991Secretary resigned;new secretary appointed (2 pages)
21 May 1991Full accounts made up to 31 December 1989 (6 pages)
21 May 1991Full accounts made up to 31 December 1989 (6 pages)
29 April 1991Return made up to 19/10/90; no change of members (7 pages)
29 April 1991Return made up to 19/10/90; no change of members (7 pages)
3 April 1991Company name changed\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed\certificate issued on 03/04/91 (2 pages)
25 June 1946Certificate of incorporation (1 page)
25 June 1946Certificate of incorporation (1 page)