Company NameVan Hessen UK Holding Ltd
DirectorsHendrikus Joannes Antonius Van Boxtel and Natasja Van Rompaey
Company StatusActive
Company Number02072257
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Previous NamesNormalshare Limited and Perrin Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hendrikus Joannes Antonius Van Boxtel
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed10 October 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCharlton & Co, Chartered Account
Saville Chambers, 4 Saville St
South Shields
Tyne & Wear
NE33 2PR
Director NameMrs Natasja Van Rompaey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed16 March 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCharlton & Co, Chartered Account
Saville Chambers, 4 Saville St
South Shields
Tyne & Wear
NE33 2PR
Director NameMr Barry Stephen Pearce
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleMeat Products Salesdirector
Country of ResidenceUnited Kingdom
Correspondence Address24 The Alders
London
N21 1AR
Director NameMr Paul Julius Alexander Van Hessen
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2010)
RoleMerchant
Country of ResidenceNetherlands
Correspondence AddressFrederickshaad Igc
2514 La
The Hague
Holland
Secretary NameMiss Pauline Gaynor Holland Smith
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address17 Adelaide Terrace
Waterloo
Liverpool
Merseyside
L22 8QD
Secretary NameMr Barry Stephen Pearce
NationalityBritish
StatusResigned
Appointed30 July 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 The Alders
London
N21 1AR
Director NameAdriaan Quirinus Van Eeghen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed08 September 1995(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address97 Essenlaan
Rotterdam
3062 Nl
Secretary NameJohannes Wilhelmms Vreeburgh
NationalityDutch
StatusResigned
Appointed01 October 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleFinancial Controller
Correspondence AddressHavenkase 7a
Leiden
Netherlands
Secretary NameMr Marcel Van Der Toorn
NationalityDutch
StatusResigned
Appointed10 May 2000(13 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 October 2018)
RoleFin.Controller
Correspondence AddressHoogeveenenweg 115
Nieuwerkerk A/D Ijssel
2913 Lv
Netherlands
Director NameElliot Joseph Simon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2009(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCharlton & Co, Chartered Account
Saville Chambers, 4 Saville St
South Shields
Tyne & Wear
NE33 2PR
Director NameMr Jan Willem Vreeburg
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2010(23 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCharlton & Co, Chartered Account
Saville Chambers, 4 Saville St
South Shields
Tyne & Wear
NE33 2PR
Director NameMr Robert Martijn Schouten
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2018(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEgelantierlaan 4 3233 Vr
Oostvoorne
Netherlands

Location

Registered AddressCharlton & Co, Chartered Account
Saville Chambers, 4 Saville St
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,770,455

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

7 November 1988Delivered on: 18 November 1988
Satisfied on: 29 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 July 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
17 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
16 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
11 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
18 August 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
7 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 31 December 2019 (15 pages)
22 March 2020Appointment of Mrs Natasja Van Rompaey as a director on 16 March 2020 (2 pages)
22 March 2020Termination of appointment of Robert Martijn Schouten as a director on 16 March 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
13 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Elliot Joseph Simon as a director on 10 October 2018 (1 page)
25 October 2018Termination of appointment of Jan Willem Vreeburg as a director on 10 October 2018 (1 page)
25 October 2018Appointment of Robert Martijn Schouten as a director on 10 October 2018 (2 pages)
25 October 2018Termination of appointment of Marcel Van Der Toorn as a secretary on 11 October 2018 (1 page)
25 October 2018Appointment of Mr Hendrikus Joannes Antonius Van Boxtel as a director on 10 October 2018 (2 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
1 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
15 June 2017Full accounts made up to 31 December 2016 (11 pages)
15 June 2017Full accounts made up to 31 December 2016 (11 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
23 June 2016Full accounts made up to 31 December 2015 (14 pages)
23 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 166,000
(4 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 166,000
(4 pages)
29 May 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Satisfaction of charge 1 in full (1 page)
26 May 2015Full accounts made up to 31 December 2014 (12 pages)
26 May 2015Full accounts made up to 31 December 2014 (12 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 166,000
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 166,000
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 166,000
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (12 pages)
9 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 166,000
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 166,000
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 166,000
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Elliot Joseph Simon on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Elliot Joseph Simon on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Elliot Joseph Simon on 6 May 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Director's details changed for Mr Paul Julius Alexander Van Hessen on 6 April 2010 (2 pages)
2 July 2010Secretary's details changed for Marcel Van Der Toorn on 6 April 2010 (1 page)
2 July 2010Termination of appointment of Paul Van Hessen as a director (1 page)
2 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Marcel Van Der Toorn on 6 April 2010 (1 page)
2 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Paul Julius Alexander Van Hessen on 6 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Paul Julius Alexander Van Hessen on 6 April 2010 (2 pages)
2 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 July 2010Appointment of Mr Jan Willem Vreeburg as a director (2 pages)
2 July 2010Termination of appointment of Paul Van Hessen as a director (1 page)
2 July 2010Secretary's details changed for Marcel Van Der Toorn on 6 April 2010 (1 page)
2 July 2010Appointment of Mr Jan Willem Vreeburg as a director (2 pages)
13 July 2009Appointment terminated director adriaan van eeghen (2 pages)
13 July 2009Appointment terminated director adriaan van eeghen (2 pages)
2 June 2009Return made up to 06/04/09; full list of members (7 pages)
2 June 2009Return made up to 06/04/09; full list of members (7 pages)
22 May 2009Director appointed elliot joseph simon (1 page)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
22 May 2009Director appointed elliot joseph simon (1 page)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Return made up to 06/04/08; no change of members (7 pages)
24 July 2008Return made up to 06/04/08; no change of members (7 pages)
21 October 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
21 October 2007Accounts for a medium company made up to 31 December 2006 (11 pages)
24 May 2007Return made up to 06/04/07; no change of members (7 pages)
24 May 2007Return made up to 06/04/07; no change of members (7 pages)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 06/04/06; full list of members (7 pages)
30 May 2006Return made up to 06/04/06; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 April 2005Return made up to 06/04/05; full list of members (7 pages)
27 April 2005Return made up to 06/04/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 May 2003Return made up to 06/04/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 06/04/02; full list of members (6 pages)
1 May 2002Return made up to 06/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Return made up to 06/04/99; no change of members (4 pages)
26 April 1999Return made up to 06/04/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
20 May 1998Return made up to 06/04/98; full list of members (6 pages)
20 May 1998Return made up to 06/04/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 December 1996 (12 pages)
9 February 1998Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 06/04/97; no change of members (4 pages)
18 April 1997Return made up to 06/04/97; no change of members (4 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (2 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
17 October 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
4 September 1990Ad 30/06/90--------- £ si 164000@1=164000 £ ic 2000/166000 (2 pages)
16 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1989Memorandum and Articles of Association (6 pages)
24 May 1989Memorandum and Articles of Association (6 pages)
12 January 1987Company name changed normalshare LIMITED\certificate issued on 12/01/87 (2 pages)
12 January 1987Company name changed normalshare LIMITED\certificate issued on 12/01/87 (2 pages)
12 January 1987Company name changed normalshare LIMITED\certificate issued on 12/01/87 (2 pages)
10 November 1986Certificate of Incorporation (1 page)
10 November 1986Certificate of Incorporation (1 page)
10 November 1986Certificate of Incorporation (1 page)