VOLEX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOLEX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00158956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VOLEX PLC?

    Previous Company Names
    Company NameFromUntil
    VOLEX GROUP P.L.C.Oct 01, 1984Oct 01, 1984
    WARD & GOLDSTONEPLCSep 19, 1919Sep 19, 1919

    What are the latest accounts for VOLEX PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VOLEX PLC?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for VOLEX PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of David James Webster as a director on Nov 12, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 05, 2025

    • Capital: GBP 46,238,237.5
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    213 pagesAA

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors authority 07/08/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Jan 08, 2025

    • Capital: GBP 46,132,484.5
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    204 pagesAA

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 45,412,777
    3 pagesSH01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 001589560020 in full

    1 pagesMR04

    Satisfaction of charge 001589560025 in full

    1 pagesMR04

    Satisfaction of charge 001589560023 in full

    1 pagesMR04

    Satisfaction of charge 001589560024 in full

    1 pagesMR04

    Satisfaction of charge 001589560019 in full

    1 pagesMR04

    Satisfaction of charge 001589560028 in full

    1 pagesMR04

    Satisfaction of charge 001589560027 in full

    1 pagesMR04

    Satisfaction of charge 001589560026 in full

    1 pagesMR04

    Satisfaction of charge 001589560021 in full

    1 pagesMR04

    Satisfaction of charge 001589560022 in full

    1 pagesMR04

    Registration of charge 001589560028, created on Jan 19, 2024

    9 pagesMR01

    Statement of capital following an allotment of shares on Jan 12, 2024

    • Capital: GBP 45,404,383.25
    3 pagesSH01

    Notification of Nathaniel Philip Victor James Rothschild as a person with significant control on Dec 29, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 08, 2024

    2 pagesPSC09

    Appointment of Mr John Frederick Wilson as a director on Oct 19, 2023

    2 pagesAP01

    Who are the officers of VOLEX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, Christian Anthony James
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Secretary
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    283408040001
    BOADEN, Jonathan William
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United KingdomBritish276454760001
    JACKSON, Jeffrey Marc
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United StatesAmerican261029120001
    MURILLO, Amelia
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United StatesAmerican279113430001
    ROTHSCHILD, Nathaniel Philip Victor James, The Honourable
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    SwitzerlandCanadian87240400004
    WEBSTER, David James
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United StatesAmerican342738140001
    WESTMACOTT, Peter John, Sir
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    EnglandBritish254089900001
    WILSON, John Frederick
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    EnglandBritish258557050001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Secretary
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    British113691350001
    BOADEN, Jonathan William
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Secretary
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    278860670001
    HOLLAND, Nicolas Henry
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Secretary
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    272680400001
    HOOPER, Kenneth Stanley
    3 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    Secretary
    3 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    British3245950001
    MORRIS, Daren John
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Secretary
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    201463100001
    NYDELL, Matt Stuart
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Secretary
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    154395790001
    PARKER, Anthony Nicholas
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Secretary
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    181159600001
    PASK, Nicole Mary
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Secretary
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    British184423170001
    TATE, Wendy
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Secretary
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    British103094250002
    TEMPLE, John Nicholas
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Secretary
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    147922930001
    ABRAMS, Daniel
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    EnglandBritish174476050001
    ALLKINS, John Stephen
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    EnglandBritish94637290001
    ANDERSON, Geraint
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    WalesBritish132398050001
    ARKLE, Richard Manning
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    United KingdomBritish106553530001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Director
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    United KingdomBritish113691350001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish35274610001
    BEVERIDGE, Robert James
    Kidmore Road
    Caversham
    RG4 7NQ Reading
    81
    United Kingdom
    Director
    Kidmore Road
    Caversham
    RG4 7NQ Reading
    81
    United Kingdom
    United KingdomBritish62452090001
    CHAE, Heejae Richard
    Sandringham Close
    WA14 3GY Bowdon
    One
    Cheshire
    Director
    Sandringham Close
    WA14 3GY Bowdon
    One
    Cheshire
    United KingdomBritish141125880001
    CHAMBERLAIN, Adrian
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    EnglandBritish160264180001
    CHAPPLE, Oliver John
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    United KingdomBritish95217990001
    CHERRY, Andrew John
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    EnglandBritish199838750001
    CORCORAN, John
    Killeely More
    IRISH Kilcolgan
    Co Galway
    Ireland
    Director
    Killeely More
    IRISH Kilcolgan
    Co Galway
    Ireland
    Irish82019700001
    DAVIES, Grahame
    6 Hand Lane
    Pennington
    WN7 3LP Leigh
    Lancashire
    Director
    6 Hand Lane
    Pennington
    WN7 3LP Leigh
    Lancashire
    British3245940001
    DEGNAN, Ian Alan
    14 Didsbury Park
    M20 5LJ Manchester
    Lancashire
    Director
    14 Didsbury Park
    M20 5LJ Manchester
    Lancashire
    British117673430001
    EISENHARDT, Christoph
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    Director
    Eastbourne Terrace
    W2 6LG Paddington
    10
    London
    United KinghamSwiss179808860001
    FORD, Peter Brett
    43 Little Island Drive
    Osterville
    FOREIGN Mass 2655
    Usa
    Director
    43 Little Island Drive
    Osterville
    FOREIGN Mass 2655
    Usa
    American48194840002
    GEH, Martin Thien Ee
    St. Martin's Place
    WC2N 4HA London
    7/8
    England
    Director
    St. Martin's Place
    WC2N 4HA London
    7/8
    England
    SingaporeMalaysian183724520001

    Who are the persons with significant control of VOLEX PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Honourable Nathaniel Philip Victor James Rothschild
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    Dec 29, 2023
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    No
    Nationality: Canadian
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Honourable Nathaniel Philip Victor James Rothschild
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Nov 16, 2020
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Yes
    Nationality: Canadian
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for VOLEX PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 2022Dec 29, 2023The 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, 2018Nov 16, 2020The 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