Company NameKeppel Seghers UK Ltd
Company StatusActive
Company Number02797705
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Previous NameSeghers Keppel Technology UK Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Ivan Madeleine Eugene Christiaens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed27 April 2009(16 years, 1 month after company formation)
Appointment Duration15 years
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressKeppel Seghers Belgium Nv Hoofd 1
2830
Willebroek
Belgium
Director NameMr Swee Sheng Jackson Goh
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 September 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressA216 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Yew Hock Ng
Date of BirthMay 1973 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 September 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager, Finance
Country of ResidenceSingapore
Correspondence AddressA216 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Geoffrey John Price
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993
Appointment Duration6 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XA
Secretary NameEddy Eloot
NationalityBelgian
StatusResigned
Appointed07 March 1993
Appointment Duration7 years (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressGroenhof 2
1840 Londerzeel
Malderen
Belgium
Director NameHendrik Seghers
Date of BirthJune 1930 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGroenhof 1
2910 Londerzeel
Malderen
Belgium
Director NameMr John Allan Hunt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 St Michaels Road
Claverdon
Warwick
Warwickshire
CV35 8NT
Director NameAndre Geeroms
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGroenhof 2
1840 Londerzeel
Malderen
Belgium
Director NameMichel Delacollette
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2001)
RoleSupply Of Environmental Techno
Correspondence AddressBois De La Croix Claire 3y
Mandrin
Mandrin Liege
Us50
Foreign
Director NamePhillippe Gillain
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed26 April 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue De La Belle Jardiniere 195
Angleur
B-4031
Belgium
Director NameJohny Cornillie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2000(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address8730 Beernem
Waterstraat 71
Belgium
Secretary NameSimon Martin
NationalityBritish
StatusResigned
Appointed03 April 2000(7 years after company formation)
Appointment Duration11 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address25 Thistle Road
Hedge End
Southampton
Hampshire
SO30 4TS
Secretary NameMr John William Payne
NationalityBritish
StatusResigned
Appointed27 February 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Cottages
Otterden Road
Faversham
Kent
ME13 0BN
Director NameMr Luc De Ryck
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed04 February 2002(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 May 2010)
RoleCompany Manager
Country of ResidenceBelgium
Correspondence AddressJ. De Pauwstraat, 23
B - 9140 Temse
Belgium
Director NamePing Wong Yick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed03 February 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2005)
RoleManaging Director
Correspondence Address9 Merbok Crescent 03-06
Singapore
597668
Foreign
Director NameMr Kam Wai Vincent Wong
Date of BirthApril 1967 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed03 February 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2010)
RoleManager
Country of ResidenceBelgium
Correspondence Address92 Herendal
Brussels
B-1150
Belgium
Secretary NameMr Brian Michael Heap
NationalityBritish
StatusResigned
Appointed03 February 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Gawsworth Road
Macclesfield
Cheshire
SK11 8UE
Director NameMr Chee Wui Chua
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed31 January 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2010)
RoleCompany Director
Correspondence Address12 Lengkok Angsa
Singapore
239264
Foreign
Secretary NameWendy Dorothy Hadley
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2011)
RoleAdministration Manager
Correspondence Address22 Kinloch Drive
Dudley
West Midlands
DY1 3DB
Director NameMr Siew San Christopher Phong
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2009(16 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 June 2010)
RoleDirector Commercial & Buiness
Country of ResidenceSingapore
Correspondence Address102 West Coast Rise
127521
Singapore
Director NameMs Phui Ying Toh
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2009(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressBlk 371 Clementi Avenue 4 #09-296
120 371
Singapore
Director NameMr Willy Emile Alfred Vanderpoorten
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed22 July 2009(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2013)
RoleHead Engineering & Project Mgmt
Country of ResidenceBelgium
Correspondence AddressJ.P. Conventlaan 12
Kontich
B-2550
Belgium
Director NameMr Michael Hock Chye Chia
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed13 January 2010(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8a Palm Drive
Singapore
456484
Director NameMr Lim Heng Tay
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed07 February 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2014)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressKeppel Seghers Uk Ltd Percival Lane
Runcorn
Cheshire
WA7 4XE
Director NameMr Kuen Loon Ho
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed29 March 2011(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2013)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address#02-01 Golden Agri Plaza
108 Pasir Panjang Road
Singapore 118535
Singapore
Director NameMr Boon Leng Tan
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed16 December 2013(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressA216 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMiss Siew Hwa Lim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed23 March 2016(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressA216 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitekeppelseghers.com

Location

Registered Address3244 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

210k at £1Keppel Seghers Belgium Nv
100.00%
Ordinary

Financials

Year2014
Turnover£33,808,000
Gross Profit-£48,687,000
Net Worth-£185,673,000
Cash£7,856,000
Current Liabilities£228,089,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

11 June 2012Delivered on: 12 June 2012
Persons entitled: Veolia Es (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,250.00 plus vat of £1,250.00.
Outstanding

Filing History

4 October 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Appointment of Miss Siew Hwa Lim as a director on 23 March 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 13,260,760
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 13,260,760
(3 pages)
10 November 2015Registered office address changed from Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG England to A216 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 10 November 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 August 2015Registered office address changed from Keppel Seghers Uk Ltd Percival Lane Runcorn Cheshire WA7 4XE to Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG on 11 August 2015 (1 page)
10 March 2015Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 9 March 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 210,000
(4 pages)
10 March 2015Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 9 March 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 210,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Termination of appointment of Lim Heng Tay as a director on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Lim Heng Tay as a director on 9 July 2014 (1 page)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210,000
(5 pages)
14 January 2014Appointment of Mr Boon Leng Tan as a director (2 pages)
16 December 2013Termination of appointment of Willy Vanderpoorten as a director (1 page)
16 December 2013Termination of appointment of Michael Chia as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2013Termination of appointment of Kuen Ho as a director (1 page)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
14 March 2013Director's details changed for Mr Willy Emile Alfred Vanderpoorten on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Hock Chye Michael Chia on 12 March 2013 (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 1 March 2010 (2 pages)
26 March 2012Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 1 March 2010 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
23 March 2012Director's details changed for Mr Hock Chye Michael Chia on 16 December 2010 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
15 March 2012Full accounts made up to 31 December 2011 (19 pages)
22 August 2011Termination of appointment of Wendy Hadley as a secretary (1 page)
8 August 2011Registered office address changed from Hilton Hall, Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Hilton Hall, Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 8 August 2011 (1 page)
14 April 2011Appointment of Mr Kuen Loon Ho as a director (2 pages)
31 March 2011Termination of appointment of Phui Toh as a director (1 page)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
15 March 2011Full accounts made up to 31 December 2010 (17 pages)
8 March 2011Appointment of Mr Lim Heng Tay as a director (2 pages)
9 November 2010Appointment of Mr Swee Sheng Jackson Goh as a director (2 pages)
7 September 2010Termination of appointment of Kam Wong as a director (1 page)
29 June 2010Termination of appointment of Siew Phong as a director (1 page)
2 June 2010Termination of appointment of Luc De Ryck as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (14 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Phui Ying Toh on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Luc De Ryck on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Siew San Christopher Phong on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ivan Madeleine Eugene Christiaens on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Kam Wai Vincent Wong on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Hock Chye Michael Chia on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Willy Emile Alfred Vanderpoorten on 17 March 2010 (2 pages)
2 February 2010Appointment of Hock Chye Michael Chia as a director (2 pages)
26 January 2010Termination of appointment of Chee Chua as a director (2 pages)
13 September 2009Notice of res removing auditor (2 pages)
6 August 2009Director appointed siew san christopher phong (2 pages)
6 August 2009Director appointed willy emile alfred vanderpoorten (2 pages)
6 August 2009Director appointed phui ying toh (3 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2009Director appointed ivan madeleine eugene christiaens (2 pages)
24 March 2009Return made up to 09/03/09; full list of members (4 pages)
24 March 2009Director's change of particulars / kam wong / 18/03/2009 (1 page)
23 March 2009Director's change of particulars / chee chua / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / chee chua / 18/03/2009 (2 pages)
18 March 2009Director's change of particulars / kam wong / 18/03/2009 (1 page)
18 February 2009Full accounts made up to 31 December 2008 (14 pages)
2 July 2008Return made up to 09/03/08; full list of members (4 pages)
19 February 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2007Return made up to 09/03/07; full list of members (7 pages)
22 March 2007Full accounts made up to 31 December 2006 (14 pages)
22 March 2006Return made up to 09/03/06; full list of members (7 pages)
22 March 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
23 June 2005Company name changed seghers keppel technology uk lim ited\certificate issued on 23/06/05 (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 April 2005Return made up to 09/03/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Return made up to 09/03/04; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Ad 04/04/03--------- £ si 150000@1=150000 £ ic 60000/210000 (2 pages)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Company name changed seghers better technology uk lim ited\certificate issued on 01/05/03 (2 pages)
14 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
3 March 2003Full accounts made up to 31 December 2001 (15 pages)
14 November 2002Registered office changed on 14/11/02 from: the mill, mill lane worth deal kent CT14 0PA (1 page)
2 June 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002New director appointed (1 page)
1 February 2002Registered office changed on 01/02/02 from: west view farm cop street ash canterbury kent CT3 2DN (1 page)
1 February 2002Director resigned (1 page)
14 November 2001Director resigned (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: west view farm cop street ash canterbury kent CT3 2DN (1 page)
9 August 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
16 July 2001Registered office changed on 16/07/01 from: cherry court victoria road ashford kent TN23 7HE (1 page)
27 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Return made up to 09/03/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: stato house somerford court somerford road cirencester gloucestershire GL7 1TW (1 page)
26 May 2000New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: stanley house 47A high street henley-in-arden solihull west midlands B95 5AA (1 page)
25 May 1999Director resigned (1 page)
14 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 March 1999Return made up to 09/03/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
19 May 1998Auditor's resignation (1 page)
20 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 March 1998Return made up to 09/03/98; no change of members (6 pages)
16 February 1998Company name changed seghers engineering LIMITED\certificate issued on 17/02/98 (2 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1997Company name changed seghers engineering dinamec limi ted\certificate issued on 01/01/97 (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 09/03/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Return made up to 09/03/95; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
(6 pages)
9 March 1993Incorporation (15 pages)