UKBizDB.co.uk

BOSKALIS WESTMINSTER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boskalis Westminster (holdings) Limited. The company was founded 90 years ago and was given the registration number 00282243. The firm's registered office is in FAREHAM. You can find them at Westminster House, Crompton Way, Fareham, Hants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOSKALIS WESTMINSTER (HOLDINGS) LIMITED
Company Number:00282243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Fareham, PO15 5SS

Secretary01 October 2020Active
Westminster House, Crompton Way, Fareham, PO15 5SS

Director01 June 2015Active
Westminster House, Crompton Way, Fareham, PO15 5SS

Director01 October 2020Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary27 May 2003Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary-Active
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS

Secretary03 February 1992Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Secretary21 April 2008Active
The Wirral, 28 Christchurch Road, Winchester, SO23 9SS

Director-Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Director-Active
Two Barns, Walderton, Chichester, PO18 9ED

Director07 January 2008Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Director21 April 2008Active
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT

Director10 December 1996Active
Horstlaan 17, 3917 La Driebergen Rijsenburg, Netherlands,

Director01 May 1997Active
Goudseweg 126, Ez Haastrecht, Holland, 2851

Director-Active
Tiels Weg 28/A, Kerk Avezaath, The Netherlands, FOREIGN

Director01 January 1993Active
Hole Barn, Hoe Cross, Hambledon, Uk, PO7 4RB

Director11 March 2011Active

People with Significant Control

Hal Trust
Notified on:20 September 2022
Status:Active
Country of residence:Curacao
Address:11a, Johan Van Walbeeckplein, Bm - Willemstad, Curacao,
Nature of control:
  • Ownership of shares 75 to 100 percent
Koninklijke Boskalis Westminster N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:20, Rosmolenweg, Papendrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boskalis Westminster International B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Rosmolenweg 20, PO BOX 43, Papendrecht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type group.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type group.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type group.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.