Westminster Dredging Company Limited FAREHAM


Founded in 1982, Westminster Dredging Company, classified under reg no. 01647790 is an active company. Currently registered at Westminster House PO15 5SS, Fareham the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/10/01 Westminster Dredging Company Limited is no longer carrying the name Boskalis Nominees.

Currently there are 2 directors in the the firm, namely Shane R. and Paul D.. In addition one secretary - Shane R. - is with the company. Currently 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.

Westminster Dredging Company Limited Address / Contact

Office Address Westminster House
Office Address2 Crompton Way
Town Fareham
Post code PO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647790
Date of Incorporation Fri, 2nd Jul 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Shane R.

Position: Director

Appointed: 01 October 2020

Shane R.

Position: Secretary

Appointed: 01 October 2020

Paul D.

Position: Director

Appointed: 01 June 2015

Timothy G.

Position: Secretary

Resigned: 03 February 1992

Haico W.

Position: Director

Appointed: 11 March 2011

Resigned: 01 June 2015

Raymond R.

Position: Secretary

Appointed: 21 April 2008

Resigned: 01 October 2020

Raymond R.

Position: Director

Appointed: 21 April 2008

Resigned: 01 October 2020

Neil H.

Position: Director

Appointed: 07 January 2008

Resigned: 11 March 2011

Timothy G.

Position: Secretary

Appointed: 27 May 2003

Resigned: 21 April 2008

Frans V.

Position: Director

Appointed: 01 May 1997

Resigned: 01 September 2003

Philip R.

Position: Director

Appointed: 01 January 1993

Resigned: 07 January 2008

David H.

Position: Secretary

Appointed: 03 February 1992

Resigned: 27 April 2003

Anton G.

Position: Director

Appointed: 30 December 1991

Resigned: 01 January 1993

Timothy G.

Position: Director

Appointed: 30 December 1991

Resigned: 21 April 2008

Wouter D.

Position: Director

Appointed: 30 December 1991

Resigned: 01 September 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Boskalis Westminster (Holdings) Limited from Fareham, England. The abovementioned PSC is classified as "a private 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.

Boskalis Westminster (Holdings) Limited

4 Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 00282243
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boskalis Nominees October 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-292014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22222     
Balance Sheet
Current Assets2222222222
Net Assets Liabilities    222222
Debtors22222     
Net Assets Liabilities Including Pension Asset Liability22222     
Reserves/Capital
Called Up Share Capital2222      
Shareholder Funds22222     
Other
Net Current Assets Liabilities2222222222
Total Assets Less Current Liabilities2222222222
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements