South Killingholme
Immingham
South Humberside
DN40 3DQ
Director Name | Mr Klaas Pieter Den Hartogh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 March 2016(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Den Hartogh Uk Limited Eastfield Road South Killingholme Immingham South Humberside DN40 3DQ |
Director Name | Mr Joseph Howard Staton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Director Name | Mr Brian Warner Lang May |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 8 Collier Close North Ferriby North Humberside HU14 3EE |
Director Name | Alan Christopher Darvill |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | The Mires North Newbald Market Weighton York North Yorkshire YO4 3SE |
Director Name | Peter Hopley Massie |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | England Springs Long Lane Beverley North Humberside HU17 0RL |
Director Name | Victor William Martin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | The Foxes Greenway Hutton Mount Shenfield Essex CM13 2NP |
Secretary Name | Mr Brian Warner Lang May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 8 Collier Close North Ferriby North Humberside HU14 3EE |
Secretary Name | Mr Peter Orvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 April 2014) |
Role | Accountant |
Correspondence Address | 9 Wauldby View Swanland North Ferriby North Humberside HU14 3RE |
Director Name | Mr Paul Anthony Lightfoot |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadland Drive Barleigh Road Hull North Humberside HU9 4TG |
Director Name | Mr Peter Orvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2002) |
Role | Accountant |
Correspondence Address | 9 Wauldby View Swanland North Ferriby North Humberside HU14 3RE |
Director Name | Mr Robin Anthony Gill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grange Wood Coulby Newham Middlesbrough Cleveland TS8 0RT |
Director Name | Sheron Dudding |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Mounts Sleights Lane Broomfleet Brough North Humberside HU15 1RR |
Director Name | Mr Timothy Julian Carlisle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Park Beverley North Humberside HU17 7BS |
Director Name | Paul Napier Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Certified Accountant |
Correspondence Address | 4 Blueberry Close Driffield East Yorkshire YO25 7SE |
Director Name | Roelof Molenaar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2001) |
Role | Accountant |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Director Name | Keith Wise |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Lothlorien House 19 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JG |
Director Name | Mr Bryan Butler Haworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollybush Drive Felixstowe Suffolk IP11 9TP |
Director Name | Paul Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2006) |
Role | Accountant |
Correspondence Address | Wensley Lodge 44 Saint Johns Road Driffield East Yorkshire YO25 6RS |
Director Name | Mr Timothy Julian Carlisle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2007) |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Park Beverley North Humberside HU17 7BS |
Director Name | John Neilson Adam Marshall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Hall Escrick York YO19 6HL |
Director Name | Nicholas Keith Pearch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2005) |
Role | Chairman |
Correspondence Address | Bradfield Manor Hullavington Chippenham Wiltshire SN14 6EU |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 June 2001(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | John Neilson Adam Marshall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Hall Escrick York YO19 6HL |
Director Name | Anthony Prescott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 5 Sorrel Close Richmond Grange Beverley East Yorkshire HU17 8XL |
Director Name | Mr Paul Anthony Lightfoot |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadland Drive Barleigh Road Hull North Humberside HU9 4TG |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Leslie Philip Rogers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | Burstall Grange Grange Drive Burstall Ipswich Suffolk IP8 3ES |
Director Name | Jacobus Cornelis Jozef Van Wissen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 April 2007(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dromhille 5 Oud Beijerland 3261th Netherlands |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Director Name | Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Louis Frans Jacob Kullberg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2013(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Beacon Way Hull HU3 4AE |
Website | interbulkgroup.com |
---|
Registered Address | 4 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
200k at £1 | Interbulk (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,575,000 |
Gross Profit | £8,763,000 |
Net Worth | £29,817,000 |
Current Liabilities | £43,783,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
9 June 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1982 | Delivered 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 2022 | Delivered on: 6 October 2022 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Coöperatieve Rabobank U.A. as Security Agent Classification: A registered charge Outstanding |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2016 | Delivered 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 2007 | Delivered 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 |
6 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
6 October 2022 | Registration of charge 015916930020, created on 30 September 2022 (17 pages) |
28 September 2022 | Registration of charge 015916930019, created on 23 September 2022 (45 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
15 March 2021 | Registration of charge 015916930017, created on 12 March 2021 (16 pages) |
15 March 2021 | Registration of charge 015916930018, created on 12 March 2021 (12 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
26 June 2019 | Change of details for Mr Klass Pieter Den Hartogh as a person with significant control on 6 April 2016 (2 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Memorandum and Articles of Association (7 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Memorandum and Articles of Association (7 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
30 December 2016 | Registration of charge 015916930016, created on 22 December 2016 (26 pages) |
30 December 2016 | Registration of charge 015916930015, created on 22 December 2016 (56 pages) |
30 December 2016 | Registration of charge 015916930016, created on 22 December 2016 (26 pages) |
30 December 2016 | Registration of charge 015916930015, created on 22 December 2016 (56 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 March 2016 | Satisfaction of charge 14 in full (1 page) |
22 March 2016 | Satisfaction of charge 14 in full (1 page) |
10 March 2016 | Termination of appointment of Louis Frans Jacob Kullberg as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Louis Frans Jacob Kullberg as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
8 September 2015 | Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Louis Frans Jacob Kullberg on 1 February 2015 (2 pages) |
10 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
10 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages) |
24 June 2015 | Director's details changed for Scott Thomas Cunningham on 9 June 2014 (2 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 May 2015 | Satisfaction of charge 12 in full (4 pages) |
29 May 2015 | Satisfaction of charge 12 in full (4 pages) |
28 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
22 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
11 April 2014 | Termination of appointment of Peter Orvis as a secretary (1 page) |
11 April 2014 | Termination of appointment of Peter Orvis as a secretary (1 page) |
3 March 2014 | Appointment of Mr Louis Frans Jacob Kullberg as a director (2 pages) |
3 March 2014 | Appointment of Mr Louis Frans Jacob Kullberg as a director (2 pages) |
23 December 2013 | Termination of appointment of Jacobus Van Wissen as a director (1 page) |
23 December 2013 | Termination of appointment of Jacobus Van Wissen as a director (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
5 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of William Thomson as a director (1 page) |
22 February 2012 | Termination of appointment of William Thomson as a director (1 page) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (31 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (31 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Full accounts made up to 30 September 2008 (22 pages) |
28 September 2009 | Full accounts made up to 30 September 2008 (22 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
31 January 2009 | Company name changed ubc LIMITED\certificate issued on 02/02/09 (2 pages) |
31 January 2009 | Company name changed ubc LIMITED\certificate issued on 02/02/09 (2 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (24 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (24 pages) |
25 June 2008 | Director appointed scott thomas cunningham (2 pages) |
25 June 2008 | Director appointed scott thomas cunningham (2 pages) |
24 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated director alan wilson (1 page) |
29 April 2008 | Appointment terminated director alan wilson (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (27 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (27 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
8 May 2007 | Resolutions
|
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 April 2007 | Auditor's resignation (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (22 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (22 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
7 April 2005 | Particulars of mortgage/charge (10 pages) |
7 April 2005 | Particulars of mortgage/charge (10 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members
|
30 June 2004 | Return made up to 05/06/04; full list of members
|
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
24 February 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (23 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (23 pages) |
2 October 2003 | Full accounts made up to 30 September 2002 (24 pages) |
2 October 2003 | Full accounts made up to 30 September 2002 (24 pages) |
23 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
23 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 July 2003 | Return made up to 05/06/03; full list of members (10 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (10 pages) |
1 December 2002 | Full accounts made up to 30 September 2001 (19 pages) |
1 December 2002 | Full accounts made up to 30 September 2001 (19 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
15 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
15 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 05/06/01; full list of members
|
28 June 2001 | Return made up to 05/06/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (21 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (21 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Company name changed I.B.C. LIMITED\certificate issued on 06/10/00 (3 pages) |
5 October 2000 | Company name changed I.B.C. LIMITED\certificate issued on 06/10/00 (3 pages) |
3 October 2000 | Particulars of mortgage/charge (8 pages) |
3 October 2000 | Particulars of mortgage/charge (8 pages) |
28 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
28 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (6 pages) |
22 June 2000 | Particulars of mortgage/charge (6 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
15 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 June 2000 | Particulars of mortgage/charge (9 pages) |
13 June 2000 | Particulars of mortgage/charge (9 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (21 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Particulars of mortgage/charge (4 pages) |
4 July 1999 | Return made up to 05/06/99; no change of members
|
4 July 1999 | Return made up to 05/06/99; no change of members
|
7 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
30 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (22 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (22 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
16 June 1997 | Return made up to 05/06/97; full list of members
|
16 June 1997 | Return made up to 05/06/97; full list of members
|
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (22 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (22 pages) |
22 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
22 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (22 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (22 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
13 May 1994 | New director appointed (2 pages) |
13 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
29 April 1994 | Director resigned (2 pages) |
21 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1993 | Secretary 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 1992 | Resolutions
|
9 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
25 October 1990 | Return made up to 09/08/90; full list of members (5 pages) |
25 October 1990 | Return made up to 09/08/90; full list of members (5 pages) |
28 August 1990 | Memorandum and Articles of Association (27 pages) |
28 August 1990 | Memorandum and Articles of Association (27 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Resolutions
|
17 April 1990 | Resolutions
|
17 April 1990 | Nc inc already adjusted 16/02/89 (1 page) |
17 April 1990 | Ad 16/02/89--------- £ si 100000@1 (2 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | Ad 16/02/89--------- £ si 100000@1 (2 pages) |
17 April 1990 | Nc inc already adjusted 16/02/89 (1 page) |
25 October 1989 | Company name changed I.B.C. carriers LIMITED\certificate issued on 26/10/89 (2 pages) |
25 October 1989 | Company name changed I.B.C. carriers LIMITED\certificate issued on 26/10/89 (2 pages) |
15 September 1989 | Return made up to 05/06/89; full list of members (5 pages) |
15 September 1989 | Return made up to 05/06/89; full list of members (5 pages) |
2 November 1988 | Wd 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 1988 | Resolutions
|
2 November 1988 | Resolutions
|
2 November 1988 | Wd 19/10/88 ad 30/09/88--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
14 September 1988 | Return made up to 02/03/88; full list of members (8 pages) |
14 September 1988 | Return made up to 02/03/88; full list of members (8 pages) |
29 October 1987 | Return made up to 06/05/87; full list of members (6 pages) |
29 October 1987 | Return made up to 06/05/87; full list of members (6 pages) |
15 October 1981 | Certificate of incorporation (1 page) |
15 October 1981 | Certificate of incorporation (1 page) |