Mammoet (UK) Limited WALLSEND


Mammoet (UK) started in year 1990 as Private Limited Company with registration number 02486925. The Mammoet (UK) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wallsend at Beatrix House. Postal code: NE28 6SG. Since Mon, 29th Jan 2001 Mammoet (UK) Limited is no longer carrying the name Van Seumeren (u.k.).

The firm has 2 directors, namely Graham M., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 21 July 2021 and Graham M. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE28 6SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229100 . It is located at C/o Terra, Haverton Hill Road, Billingham with a total of 15 carsand 30 trailers. It has two locations in the UK.

Mammoet (UK) Limited Address / Contact

Office Address Beatrix House
Office Address2 Tyne View Terrace
Town Wallsend
Post code NE28 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02486925
Date of Incorporation Fri, 30th Mar 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Graham M.

Position: Director

Appointed: 01 June 2023

Mark S.

Position: Director

Appointed: 21 July 2021

Gillian S.

Position: Director

Appointed: 26 March 2019

Resigned: 01 June 2023

Wouter V.

Position: Director

Appointed: 22 January 2018

Resigned: 26 March 2019

Matthew G.

Position: Director

Appointed: 12 September 2011

Resigned: 21 July 2021

Sander S.

Position: Director

Appointed: 04 July 2011

Resigned: 22 January 2018

Darren A.

Position: Director

Appointed: 02 January 2006

Resigned: 12 September 2011

Wally B.

Position: Director

Appointed: 01 February 2002

Resigned: 03 January 2006

Gillian S.

Position: Secretary

Appointed: 11 July 2001

Resigned: 26 March 2019

Roderik V.

Position: Director

Appointed: 11 July 2001

Resigned: 04 July 2011

Roderik V.

Position: Secretary

Appointed: 01 May 2001

Resigned: 11 July 2001

Darren A.

Position: Director

Appointed: 30 March 2001

Resigned: 01 February 2002

Ian C.

Position: Secretary

Appointed: 02 February 2001

Resigned: 30 March 2001

Ian C.

Position: Director

Appointed: 02 February 2001

Resigned: 30 March 2001

Antonius K.

Position: Director

Appointed: 02 February 2001

Resigned: 06 March 2001

Martinys V.

Position: Secretary

Appointed: 01 January 1999

Resigned: 01 May 2001

Nico V.

Position: Secretary

Appointed: 09 May 1995

Resigned: 31 December 1998

Dirk L.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 May 1995

Wally B.

Position: Director

Appointed: 31 May 1991

Resigned: 16 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Mammoet Holding Bv from Schiedam, Netherlands. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mammoet Holding Bv

47 Karel Doormanweg, Haven 580, 3115jd, Schiedam, Netherlands

Legal authority Dutch Law
Legal form Limited Company
Country registered Netherlands
Place registered Dutch Chamber Of Commerce
Registration number 33129474
Notified on 6 April 2016
Ceased on 26 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Van Seumeren (u.k.) January 29, 2001

Transport Operator Data

C/o Terra
Address Haverton Hill Road
City Billingham
Post code TS23 1QA
Vehicles 7
Trailers 15
Haigh Park Road
Address Dock Street , Stourton
City Leeds
Post code LS10 1RT
Vehicles 8
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, January 2024
Free Download (65 pages)

Company search

Advertisements