DB CARGO (UK) LIMITED
Overview
| Company Name | DB CARGO (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02938988 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DB CARGO (UK) LIMITED?
- Freight rail transport (49200) / Transportation and storage
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DB CARGO (UK) LIMITED located?
| Registered Office Address | Lakeside Business Park Carolina Way DN4 5PN Doncaster South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DB CARGO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DB SCHENKER RAIL (UK) LIMITED | Dec 18, 2008 | Dec 18, 2008 |
| ENGLISH WELSH & SCOTTISH RAILWAY LIMITED | Oct 14, 1996 | Oct 14, 1996 |
| TRANSRAIL FREIGHT LIMITED | Jul 22, 1994 | Jul 22, 1994 |
| TRAINLOAD FREIGHT WEST LIMITED | Jun 09, 1994 | Jun 09, 1994 |
What are the latest accounts for DB CARGO (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DB CARGO (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for DB CARGO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 07, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 56 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 55 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Confirmation statement made on Jun 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 54 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 55 pages | AA | ||||||||||
Appointment of Mrs Deborah Anne Hardy as a director on Feb 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hans-Georg Werner as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Db Cargo (Uk) Holdings Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Boreal & Austral Railfreight Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of DB CARGO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Helen Louise | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 215437820001 | |||||||
| HARDY, Deborah Anne | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | 159307920001 | |||||
| ROSSI, Andrea | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | 183354530001 | |||||
| BUTCHER, Simon Patrick | Secretary | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| DAVIES, Michelle Karen | Secretary | Glebelands Sandy Lane SN7 8JH Hatford Oxfordshire | British | 110705510001 | ||||||
| GOLD, Paul Gerald | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 198687830001 | |||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| RISSMAN, Thomas William | Secretary | 55 West Goethe 1250 IL 60610 Chicago Illinois Usa | American | 56245120001 | ||||||
| SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | 103015120001 | ||||||
| SUNNUCKS, William D'Urban | Secretary | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | British | 32866350001 | ||||||
| TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 155184310001 | |||||||
| TREBILCOCK, Christopher Gordon | Secretary | 86 Harvard Court Honeybourne Road NW6 1HW London | British | 69444660001 | ||||||
| BARNEY, David Charles, Mr. | Director | 74 Melton Lane Sutton Bonington LE12 5RQ Loughborough Leicestershire | England | Other | 42767850001 | |||||
| BENTLEY, John Cecil | Director | 24 Phillimore Road Caversham RG4 8UR Reading Berrkshire | British | 42680130001 | ||||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BRAYBROOK, Ian Kenneth | Director | Harrowby Hall Hall Lane NG31 9EY Grantham Lincolnshire | British | 47706620002 | ||||||
| BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 48321420001 | ||||||
| BURKHARDT, Edward Arnold | Director | 573 Earlston Road IL 60043 Kenilworth Illinois Usa | American | 47101760001 | ||||||
| BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| CLARKE, Rosalind Julia Georgina, Lady | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | British | 35119780002 | ||||||
| CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | 107322570001 | |||||
| DAVIS, Leigh Robert | Director | Fay Richwhite & Co Limited Box 1650 151 Queen Street Auckland New Zealand | New Zealander | 53174840001 | ||||||
| FERENBACH, Carl | Director | 87 Pinckney Street MA 02114 Boston Massachusetts Usa | American | 46804710001 | ||||||
| FINN, Sean | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 85001780001 | ||||||
| GIBBS, Alan Timothy | Director | 28 Albert Bridge House 127 Albert Bridge Road SW11 4PL London | United Kingdom | New Zealander | 66236580001 | |||||
| HARRISON, E Hunter | Director | 455 North City Front Plaza Drive Chicago FOREIGN Illinois 60611-5317 United States | American | 79184130001 | ||||||
| HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | 80891820003 | |||||
| HENKE, Randy Henry | Director | 152 Penberg Circle West Dundee Illinois Usa | Usa | 47103360001 | ||||||
| LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | American | 98165180002 | |||||
| LUBIN, Richard Keith | Director | 17 Ascenta Terrace 02165 West Newton Massachusetts Usa | American | 48321990001 | ||||||
| LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | German | 162053010001 | |||||
| MENGEL, Philip R | Director | 40 Montpelier Square SW7 1JZ London | American | 59679410001 | ||||||
| MONGEAU, Claude | Director | 935 De La Gauchetiere W 16th Floor FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 79183020001 | ||||||
| MORLEY, Rupert Oliver Henry | Director | 4th Floor Stratton House Stratton Street W1X 5FE London | British | 68350910002 |
Who are the persons with significant control of DB CARGO (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Db Cargo (Uk) Holdings Limited | Apr 06, 2016 | Carolina Way DN4 5PN Doncaster Db Cargo (Uk) Holdings Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0