Company NameDen Hartogh Dry Bulk Logistics Limited
DirectorsAbraham Cornelius Paape and Klaas Pieter Den Hartogh
Company StatusActive
Company Number01591693
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Abraham Cornelius Paape
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed10 March 2016(34 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed10 March 2016(34 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Joseph Howard Staton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameMr Brian Warner Lang May
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence Address8 Collier Close
North Ferriby
North Humberside
HU14 3EE
Director NameAlan Christopher Darvill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressThe Mires North Newbald
Market Weighton
York
North Yorkshire
YO4 3SE
Director NamePeter Hopley Massie
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressEngland Springs
Long Lane
Beverley
North Humberside
HU17 0RL
Director NameVictor William Martin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressThe Foxes
Greenway Hutton Mount
Shenfield
Essex
CM13 2NP
Secretary NameMr Brian Warner Lang May
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address8 Collier Close
North Ferriby
North Humberside
HU14 3EE
Secretary NameMr Peter Orvis
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 April 2014)
RoleAccountant
Correspondence Address9 Wauldby View
Swanland
North Ferriby
North Humberside
HU14 3RE
Director NameMr Paul Anthony Lightfoot
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadland Drive
Barleigh Road
Hull
North Humberside
HU9 4TG
Director NameMr Peter Orvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2002)
RoleAccountant
Correspondence Address9 Wauldby View
Swanland
North Ferriby
North Humberside
HU14 3RE
Director NameMr Robin Anthony Gill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grange Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0RT
Director NameSheron Dudding
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Mounts
Sleights Lane Broomfleet
Brough
North Humberside
HU15 1RR
Director NameMr Timothy Julian Carlisle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Park
Beverley
North Humberside
HU17 7BS
Director NamePaul Napier Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleCertified Accountant
Correspondence Address4 Blueberry Close
Driffield
East Yorkshire
YO25 7SE
Director NameRoelof Molenaar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2001(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2001)
RoleAccountant
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Director NameKeith Wise
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressLothlorien House
19 Southcote Way Penn
High Wycombe
Buckinghamshire
HP10 8JG
Director NameMr Bryan Butler Haworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybush Drive
Felixstowe
Suffolk
IP11 9TP
Director NamePaul Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2006)
RoleAccountant
Correspondence AddressWensley Lodge
44 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameMr Timothy Julian Carlisle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(19 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2007)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Park
Beverley
North Humberside
HU17 7BS
Director NameJohn Neilson Adam Marshall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Hall
Escrick
York
YO19 6HL
Director NameNicholas Keith Pearch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2005)
RoleChairman
Correspondence AddressBradfield Manor
Hullavington
Chippenham
Wiltshire
SN14 6EU
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 June 2001(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameJohn Neilson Adam Marshall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Hall
Escrick
York
YO19 6HL
Director NameAnthony Prescott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address5 Sorrel Close
Richmond Grange
Beverley
East Yorkshire
HU17 8XL
Director NameMr Paul Anthony Lightfoot
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadland Drive
Barleigh Road
Hull
North Humberside
HU9 4TG
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameLeslie Philip Rogers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressBurstall Grange
Grange Drive Burstall
Ipswich
Suffolk
IP8 3ES
Director NameJacobus Cornelis Jozef Van Wissen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed10 April 2007(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDromhille 5
Oud Beijerland
3261th
Netherlands
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameScott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(26 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Louis Frans Jacob Kullberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2013(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Beacon Way
Hull
HU3 4AE

Contact

Websiteinterbulkgroup.com

Location

Registered Address4 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

200k at £1Interbulk (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,575,000
Gross Profit£8,763,000
Net Worth£29,817,000
Current Liabilities£43,783,000

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 Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

9 June 2000Delivered on: 22 June 2000
Satisfied on: 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee for and on Behalf Ofthe Finance Parties

Classification: Deed of pledge of shares
Secured details: All monetary obligations and liabilities of the borrowers (as defined therein) under or pursuant to tranche A1 as defined in the facilities agreement including, without limitation, the obligations of the obligors to the security trustee as joint creditor pursuant to clause 39.17 of the facilities agreement.
Particulars: The original shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
9 June 2000Delivered on: 13 June 2000
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1999Delivered on: 4 October 1999
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 20 atcomex tanks, numbered IBCU301530 to IBCU301549- 70 W.H. davis bag-in-box containers, numbered IBCU354206 to IBCU354275 for further details of chattels please see form 395. see the mortgage charge document for full details.
Fully Satisfied
7 January 1997Delivered on: 15 January 1997
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies now due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 1994Delivered on: 3 May 1994
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or yardbrace limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 January 1989Delivered on: 24 January 1989
Satisfied on: 31 May 2000
Persons entitled: Berisford Leasing Limited

Classification: Deed of fixed charge
Secured details: £251,416.66 and all other monies due or to become due from the company to the chargee under the terms of a business loan agreement of even date.
Particulars: Fifty three agricultural bulkers with fleet nos PB01, PB02, PB04 - PB06 inclusive, PB08-PB15 inclusive PB29, PB31, PB1330-PB1344 inclusive, PB1450-PB1471 inclusive, and PBL431 (please see doc M395 for full details).
Fully Satisfied
5 January 1988Delivered on: 8 January 1988
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as land off hedon road kingston upon hull.
Fully Satisfied
10 August 1982Delivered on: 17 August 1982
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 April 2005Delivered on: 7 April 2005
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As per attached schedule listing 400 items entitled ubc - list of containers for hbos chattels mortgage; new container numbers - ubbu 390183/8; ubbu 390040/4; ubbu 390039/0, for further details please refer to form M395 and schedules attached.
Fully Satisfied
20 February 2004Delivered on: 24 February 2004
Satisfied on: 29 May 2015
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 September 2000Delivered on: 3 October 2000
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for and on Behalfof the Finance Parties and as Joint Creditor with Each of the Other Finance Parties

Classification: Deed of pledge of shares
Secured details: All monetary obligations and liabilities of the obligors under or pursuant to tranche A1 as defined in the facilities agreement.
Particulars: The original shares and the dividends any additional shares and the dividends please see form 395 for further details.
Fully Satisfied
9 June 2000Delivered on: 22 June 2000
Satisfied on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee for and on Behalf Ofthe Finance Parties

Classification: Deed of pledge of shares
Secured details: All monetary obligations and liabilities of the borrowers (as defined therein) under or pursuant to tranche A1 as defined in the facilities agreement including, without limitation, the obligations of the obligors to the security trustee as joint creditor pursuant to clause 39.17 of the agreement.
Particulars: The original shares and the dividends. See the mortgage charge document for full details.
Fully Satisfied
12 February 1982Delivered on: 17 February 1982
Satisfied on: 21 January 1994
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 323 hedon road, hull, north humberside, humberside.
Fully Satisfied
30 September 2022Delivered on: 6 October 2022
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Coöperatieve Rabobank U.A. as Security Agent

Classification: A registered charge
Outstanding
12 March 2021Delivered on: 15 March 2021
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
12 March 2021Delivered on: 15 March 2021
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Coöperatieve Rabobank U.A. as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 December 2022 (36 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
14 October 2022Full accounts made up to 31 December 2021 (36 pages)
6 October 2022Registration of charge 015916930020, created on 30 September 2022 (17 pages)
28 September 2022Registration of charge 015916930019, created on 23 September 2022 (45 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (39 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 March 2021Registration of charge 015916930017, created on 12 March 2021 (16 pages)
15 March 2021Registration of charge 015916930018, created on 12 March 2021 (12 pages)
22 December 2020Full accounts made up to 31 December 2019 (36 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (35 pages)
26 June 2019Change of details for Mr Klass Pieter Den Hartogh as a person with significant control on 6 April 2016 (2 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (37 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2017Memorandum and Articles of Association (7 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The senir facilities agreement 14/03/2017
(2 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2017Memorandum and Articles of Association (7 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2016Registration of charge 015916930016, created on 22 December 2016 (26 pages)
30 December 2016Registration of charge 015916930015, created on 22 December 2016 (56 pages)
30 December 2016Registration of charge 015916930016, created on 22 December 2016 (26 pages)
30 December 2016Registration of charge 015916930015, created on 22 December 2016 (56 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
9 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000
(4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000
(4 pages)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 March 2016Satisfaction of charge 14 in full (1 page)
22 March 2016Satisfaction of charge 14 in full (1 page)
10 March 2016Termination of appointment of Louis Frans Jacob Kullberg as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Louis Frans Jacob Kullberg as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages)
2 March 2016Full accounts made up to 30 September 2015 (21 pages)
2 March 2016Full accounts made up to 30 September 2015 (21 pages)
8 September 2015Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages)
8 September 2015Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages)
8 September 2015Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages)
10 August 2015Full accounts made up to 30 September 2014 (24 pages)
10 August 2015Full accounts made up to 30 September 2014 (24 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200,000
(4 pages)
24 June 2015Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200,000
(4 pages)
24 June 2015Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages)
24 June 2015Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200,000
(4 pages)
29 May 2015Satisfaction of charge 12 in full (4 pages)
29 May 2015Satisfaction of charge 12 in full (4 pages)
28 October 2014Registered office address changed from 127 Hedon Road Hull North Humberside HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 127 Hedon Road Hull North Humberside HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014 (1 page)
7 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200,000
(4 pages)
7 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200,000
(4 pages)
7 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200,000
(4 pages)
22 July 2014Full accounts made up to 30 September 2013 (24 pages)
22 July 2014Full accounts made up to 30 September 2013 (24 pages)
11 April 2014Termination of appointment of Peter Orvis as a secretary (1 page)
11 April 2014Termination of appointment of Peter Orvis as a secretary (1 page)
3 March 2014Appointment of Mr Louis Frans Jacob Kullberg as a director (2 pages)
3 March 2014Appointment of Mr Louis Frans Jacob Kullberg as a director (2 pages)
23 December 2013Termination of appointment of Jacobus Van Wissen as a director (1 page)
23 December 2013Termination of appointment of Jacobus Van Wissen as a director (1 page)
4 July 2013Full accounts made up to 30 September 2012 (24 pages)
4 July 2013Full accounts made up to 30 September 2012 (24 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,000
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,000
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,000
(5 pages)
5 July 2012Full accounts made up to 30 September 2011 (24 pages)
5 July 2012Full accounts made up to 30 September 2011 (24 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of William Thomson as a director (1 page)
22 February 2012Termination of appointment of William Thomson as a director (1 page)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 September 2010 (31 pages)
4 April 2011Full accounts made up to 30 September 2010 (31 pages)
30 June 2010Full accounts made up to 30 September 2009 (24 pages)
30 June 2010Full accounts made up to 30 September 2009 (24 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 September 2009Full accounts made up to 30 September 2008 (22 pages)
28 September 2009Full accounts made up to 30 September 2008 (22 pages)
30 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 June 2009Return made up to 05/06/09; full list of members (4 pages)
31 January 2009Company name changed ubc LIMITED\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed ubc LIMITED\certificate issued on 02/02/09 (2 pages)
11 November 2008Full accounts made up to 30 September 2007 (24 pages)
11 November 2008Full accounts made up to 30 September 2007 (24 pages)
25 June 2008Director appointed scott thomas cunningham (2 pages)
25 June 2008Director appointed scott thomas cunningham (2 pages)
24 June 2008Return made up to 05/06/08; full list of members (3 pages)
24 June 2008Return made up to 05/06/08; full list of members (3 pages)
29 April 2008Appointment terminated director alan wilson (1 page)
29 April 2008Appointment terminated director alan wilson (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
23 July 2007Full accounts made up to 30 September 2006 (27 pages)
23 July 2007Full accounts made up to 30 September 2006 (27 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 05/06/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
8 May 2007Resolutions
  • RES13 ‐ Facilities agreement 04/04/07
(2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Resolutions
  • RES13 ‐ Guarantee and debenture 29/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (13 pages)
10 April 2007Declaration of assistance for shares acquisition (13 pages)
10 April 2007Resolutions
  • RES13 ‐ Guarantee and debenture 29/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (13 pages)
10 April 2007Declaration of assistance for shares acquisition (13 pages)
4 April 2007Auditor's resignation (1 page)
4 April 2007Auditor's resignation (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
1 August 2006Full accounts made up to 30 September 2005 (24 pages)
1 August 2006Full accounts made up to 30 September 2005 (24 pages)
28 June 2006Return made up to 05/06/06; full list of members (3 pages)
28 June 2006Return made up to 05/06/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
28 July 2005Full accounts made up to 30 September 2004 (22 pages)
28 July 2005Full accounts made up to 30 September 2004 (22 pages)
27 June 2005Return made up to 05/06/05; full list of members (3 pages)
27 June 2005Return made up to 05/06/05; full list of members (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
7 April 2005Particulars of mortgage/charge (10 pages)
7 April 2005Particulars of mortgage/charge (10 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
24 February 2004Particulars of mortgage/charge (7 pages)
24 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Full accounts made up to 30 September 2003 (23 pages)
19 February 2004Full accounts made up to 30 September 2003 (23 pages)
2 October 2003Full accounts made up to 30 September 2002 (24 pages)
2 October 2003Full accounts made up to 30 September 2002 (24 pages)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
4 July 2003Return made up to 05/06/03; full list of members (10 pages)
4 July 2003Return made up to 05/06/03; full list of members (10 pages)
1 December 2002Full accounts made up to 30 September 2001 (19 pages)
1 December 2002Full accounts made up to 30 September 2001 (19 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
15 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
15 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
3 July 2002Return made up to 05/06/02; full list of members (9 pages)
3 July 2002Return made up to 05/06/02; full list of members (9 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001Director resigned (1 page)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 30 September 2000 (21 pages)
8 February 2001Full accounts made up to 30 September 2000 (21 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Company name changed I.B.C. LIMITED\certificate issued on 06/10/00 (3 pages)
5 October 2000Company name changed I.B.C. LIMITED\certificate issued on 06/10/00 (3 pages)
3 October 2000Particulars of mortgage/charge (8 pages)
3 October 2000Particulars of mortgage/charge (8 pages)
28 July 2000Return made up to 05/06/00; full list of members (9 pages)
28 July 2000Return made up to 05/06/00; full list of members (9 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
22 June 2000Particulars of mortgage/charge (6 pages)
22 June 2000Particulars of mortgage/charge (6 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 June 2000Declaration of assistance for shares acquisition (10 pages)
15 June 2000Declaration of assistance for shares acquisition (10 pages)
13 June 2000Particulars of mortgage/charge (9 pages)
13 June 2000Particulars of mortgage/charge (9 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Full accounts made up to 30 September 1999 (21 pages)
24 January 2000Full accounts made up to 30 September 1999 (21 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 30 September 1998 (20 pages)
7 January 1999Full accounts made up to 30 September 1998 (20 pages)
30 June 1998Return made up to 05/06/98; no change of members (6 pages)
30 June 1998Return made up to 05/06/98; no change of members (6 pages)
12 January 1998Full accounts made up to 30 September 1997 (22 pages)
12 January 1998Full accounts made up to 30 September 1997 (22 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Full accounts made up to 30 September 1996 (22 pages)
13 January 1997Full accounts made up to 30 September 1996 (22 pages)
22 June 1996Return made up to 05/06/96; no change of members (6 pages)
22 June 1996Return made up to 05/06/96; no change of members (6 pages)
16 February 1996Full accounts made up to 30 September 1995 (22 pages)
16 February 1996Full accounts made up to 30 September 1995 (22 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
13 May 1994New director appointed (2 pages)
13 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
9 May 1994New director appointed (2 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
29 April 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
29 April 1994Director resigned (2 pages)
21 January 1994Declaration of satisfaction of mortgage/charge (1 page)
21 January 1994Declaration of satisfaction of mortgage/charge (1 page)
20 September 1993Secretary resigned;new secretary appointed (2 pages)
20 September 1993Secretary resigned;new secretary appointed (2 pages)
9 April 1992£ nc 200000/222222 06/02/92 (1 page)
9 April 1992£ nc 200000/222222 06/02/92 (1 page)
9 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1990Return made up to 09/08/90; full list of members (5 pages)
25 October 1990Return made up to 09/08/90; full list of members (5 pages)
28 August 1990Memorandum and Articles of Association (27 pages)
28 August 1990Memorandum and Articles of Association (27 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
17 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1990Nc inc already adjusted 16/02/89 (1 page)
17 April 1990Ad 16/02/89--------- £ si 100000@1 (2 pages)
17 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1990Ad 16/02/89--------- £ si 100000@1 (2 pages)
17 April 1990Nc inc already adjusted 16/02/89 (1 page)
25 October 1989Company name changed I.B.C. carriers LIMITED\certificate issued on 26/10/89 (2 pages)
25 October 1989Company name changed I.B.C. carriers LIMITED\certificate issued on 26/10/89 (2 pages)
15 September 1989Return made up to 05/06/89; full list of members (5 pages)
15 September 1989Return made up to 05/06/89; full list of members (5 pages)
2 November 1988Wd 19/10/88 ad 30/09/88--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
2 November 1988£ nc 20000/100000 (1 page)
2 November 1988£ nc 20000/100000 (1 page)
2 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1988Wd 19/10/88 ad 30/09/88--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
14 September 1988Return made up to 02/03/88; full list of members (8 pages)
14 September 1988Return made up to 02/03/88; full list of members (8 pages)
29 October 1987Return made up to 06/05/87; full list of members (6 pages)
29 October 1987Return made up to 06/05/87; full list of members (6 pages)
15 October 1981Certificate of incorporation (1 page)
15 October 1981Certificate of incorporation (1 page)