VOLEX PLC
Overview
| Company Name | VOLEX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00158956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLEX PLC?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is VOLEX PLC located?
| Registered Office Address | Unit C1 Antura Bond Close RG24 8PZ Basingstoke Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLEX PLC?
| Company Name | From | Until |
|---|---|---|
| VOLEX GROUP P.L.C. | Oct 01, 1984 | Oct 01, 1984 |
| WARD & GOLDSTONEPLC | Sep 19, 1919 | Sep 19, 1919 |
What are the latest accounts for VOLEX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VOLEX PLC?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for VOLEX PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of David James Webster as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 213 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 204 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Satisfaction of charge 001589560020 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560025 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560023 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560024 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560019 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560028 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560027 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560026 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560021 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 001589560022 in full | 1 pages | MR04 | ||||||||||||||||||||||
Registration of charge 001589560028, created on Jan 19, 2024 | 9 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Notification of Nathaniel Philip Victor James Rothschild as a person with significant control on Dec 29, 2023 | 2 pages | PSC01 | ||||||||||||||||||||||
Withdrawal of a person with significant control statement on Jan 08, 2024 | 2 pages | PSC09 | ||||||||||||||||||||||
Appointment of Mr John Frederick Wilson as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of VOLEX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDFORD, Christian Anthony James | Secretary | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | 283408040001 | |||||||
| BOADEN, Jonathan William | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United Kingdom | British | 276454760001 | |||||
| JACKSON, Jeffrey Marc | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United States | American | 261029120001 | |||||
| MURILLO, Amelia | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United States | American | 279113430001 | |||||
| ROTHSCHILD, Nathaniel Philip Victor James, The Honourable | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | Switzerland | Canadian | 87240400004 | |||||
| WEBSTER, David James | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United States | American | 342738140001 | |||||
| WESTMACOTT, Peter John, Sir | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | England | British | 254089900001 | |||||
| WILSON, John Frederick | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura England | England | British | 258557050001 | |||||
| ASHCROFT, Mark | Secretary | Windle Ashes Farm Rainford Road WA11 7QE St Helens Merseyside | British | 113691350001 | ||||||
| BOADEN, Jonathan William | Secretary | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | 278860670001 | |||||||
| HOLLAND, Nicolas Henry | Secretary | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | 272680400001 | |||||||
| HOOPER, Kenneth Stanley | Secretary | 3 Gloucester Road WA16 0EJ Knutsford Cheshire | British | 3245950001 | ||||||
| MORRIS, Daren John | Secretary | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | 201463100001 | |||||||
| NYDELL, Matt Stuart | Secretary | Eastbourne Terrace W2 6LG Paddington 10 London | 154395790001 | |||||||
| PARKER, Anthony Nicholas | Secretary | Eastbourne Terrace W2 6LG Paddington 10 London | 181159600001 | |||||||
| PASK, Nicole Mary | Secretary | Eastbourne Terrace W2 6LG Paddington 10 London | British | 184423170001 | ||||||
| TATE, Wendy | Secretary | Eden House 13 Greenway SK9 1LU Wilmslow Cheshire | British | 103094250002 | ||||||
| TEMPLE, John Nicholas | Secretary | Eastbourne Terrace W2 6LG Paddington 10 London | 147922930001 | |||||||
| ABRAMS, Daniel | Director | Eastbourne Terrace W2 6LG Paddington 10 London | England | British | 174476050001 | |||||
| ALLKINS, John Stephen | Director | Eastbourne Terrace W2 6LG Paddington 10 London | England | British | 94637290001 | |||||
| ANDERSON, Geraint | Director | Eastbourne Terrace W2 6LG Paddington 10 London | Wales | British | 132398050001 | |||||
| ARKLE, Richard Manning | Director | Eastbourne Terrace W2 6LG Paddington 10 London | United Kingdom | British | 106553530001 | |||||
| ASHCROFT, Mark | Director | Windle Ashes Farm Rainford Road WA11 7QE St Helens Merseyside | United Kingdom | British | 113691350001 | |||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||
| BEVERIDGE, Robert James | Director | Kidmore Road Caversham RG4 7NQ Reading 81 United Kingdom | United Kingdom | British | 62452090001 | |||||
| CHAE, Heejae Richard | Director | Sandringham Close WA14 3GY Bowdon One Cheshire | United Kingdom | British | 141125880001 | |||||
| CHAMBERLAIN, Adrian | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | England | British | 160264180001 | |||||
| CHAPPLE, Oliver John | Director | Heather Lodge Upper Milton OX7 6EX Chipping Norton Oxfordshire | United Kingdom | British | 95217990001 | |||||
| CHERRY, Andrew John | Director | Eastbourne Terrace W2 6LG Paddington 10 London | England | British | 199838750001 | |||||
| CORCORAN, John | Director | Killeely More IRISH Kilcolgan Co Galway Ireland | Irish | 82019700001 | ||||||
| DAVIES, Grahame | Director | 6 Hand Lane Pennington WN7 3LP Leigh Lancashire | British | 3245940001 | ||||||
| DEGNAN, Ian Alan | Director | 14 Didsbury Park M20 5LJ Manchester Lancashire | British | 117673430001 | ||||||
| EISENHARDT, Christoph | Director | Eastbourne Terrace W2 6LG Paddington 10 London | United Kingham | Swiss | 179808860001 | |||||
| FORD, Peter Brett | Director | 43 Little Island Drive Osterville FOREIGN Mass 2655 Usa | American | 48194840002 | ||||||
| GEH, Martin Thien Ee | Director | St. Martin's Place WC2N 4HA London 7/8 England | Singapore | Malaysian | 183724520001 |
Who are the persons with significant control of VOLEX PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Honourable Nathaniel Philip Victor James Rothschild | Dec 29, 2023 | Bond Close RG24 8PZ Basingstoke Unit C1 Antura England | No |
Nationality: Canadian Country of Residence: Switzerland | |||
Natures of Control
| |||
| The Honourable Nathaniel Philip Victor James Rothschild | Nov 16, 2020 | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | Yes |
Nationality: Canadian Country of Residence: Switzerland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VOLEX PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 04, 2022 | Dec 29, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Nov 01, 2018 | Nov 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0