DB CARGO (UK) HOLDINGS LIMITED
Overview
Company Name | DB CARGO (UK) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03116322 |
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) HOLDINGS LIMITED?
- Freight rail transport (49200) / Transportation and storage
Where is DB CARGO (UK) HOLDINGS 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) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DB SCHENKER RAIL (UK) HOLDINGS LIMITED | Feb 28, 2013 | Feb 28, 2013 |
ENGLISH WELSH & SCOTTISH RAILWAY HOLDINGS LIMITED | Jul 10, 1996 | Jul 10, 1996 |
NORTH AND SOUTH RAILWAYS LIMITED | Oct 16, 1995 | Oct 16, 1995 |
What are the latest accounts for DB CARGO (UK) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DB CARGO (UK) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for DB CARGO (UK) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 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 Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||
Notification of Db Cargo Aktiengesellschaft as a person with significant control on Dec 07, 2018 | 2 pages | PSC02 | ||
Cessation of Db (Uk) Investments Limited as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||
Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||
Who are the officers of DB CARGO (UK) HOLDINGS 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 | 215589140001 | |||||||
HARDY, Deborah Anne | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | Chief Financial Officer | 159307920001 | ||||
ROSSI, Andrea | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | Chief Financial Officer | 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 | 198688110001 | |||||||
RISSMAN, Thomas William | Secretary | 55 West Goethe 1250 IL 60610 Chicago Illinois Usa | American | Lawyer | 56245120001 | |||||
SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | General Counsel | 103015120001 | |||||
SUNNUCKS, William D'Urban | Secretary | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | British | Accountant | 32866350001 | |||||
TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 155177690001 | |||||||
TREBILCOCK, Christopher Gordon | Secretary | 86 Harvard Court Honeybourne Road NW6 1HW London | British | 69444660001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | Finance Director | 68326860001 | ||||
BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | Finance Director | 68326860001 | ||||
BRAYBROOK, Ian Kenneth | Director | Harrowby Hall Hall Lane NG31 9EY Grantham Lincolnshire | British | Managing Director | 47706620002 | |||||
BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Merchant Banker | 48321420001 | |||||
BURKHARDT, Edward Arnold | Director | 573 Earlston Road IL 60043 Kenilworth Illinois Usa | American | Chief Executive | 47101760001 | |||||
BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | Finance Director | 66779680002 | |||||
CLARKE, Rosalind Julia Georgina, Lady | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | British | Director | 35119780002 | |||||
CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | Director | 107322570001 | ||||
DAVIS, Leigh Robert | Director | Fay Richwhite & Co Limited Box 1650 151 Queen Street Auckland New Zealand | New Zealander | Company Director | 53174840001 | |||||
DAVIS, Leigh Robert | Director | Fay Richwhite & Co Limited Box 1650 151 Queen Street Auckland New Zealand | New Zealander | Company Director | 53174840001 | |||||
FERENBACH, Carl | Director | 87 Pinckney Street MA 02114 Boston Massachusetts Usa | American | Fund Manager | 46804710001 | |||||
FINN, Sean | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | Chief Legal Officer | 85001780001 | |||||
GIBBS, Alan Timothy | Director | 28 Albert Bridge House 127 Albert Bridge Road SW11 4PL London | United Kingdom | New Zealander | Director | 66236580001 | ||||
HARRISON, E Hunter | Director | 455 North City Front Plaza Drive Chicago FOREIGN Illinois 60611-5317 United States | American | Evp & Chief Operating Officer | 79184130001 | |||||
HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | Chief Executive | 80891820003 | ||||
LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | American | Accountant | 98165180002 | ||||
LUBIN, Richard Keith | Director | 17 Ascenta Terrace 02165 West Newton Massachusetts Usa | American | Company Director | 48321990001 | |||||
LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | German | Head Of Finance & Accounting | 162053010001 | ||||
MENGEL, Philip R | Director | 40 Montpelier Square SW7 1JZ London | American | Chief Executive | 59679410001 | |||||
MONGEAU, Claude | Director | 935 De La Gauchetiere W 16th Floor FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | Evp & Chief Financial Officer | 79183020001 | |||||
MORLEY, Rupert Oliver Henry | Director | 4th Floor Stratton House Stratton Street W1X 5FE London | British | Company Director | 68350910002 | |||||
POWER, Thomas Francis | Director | 1003 Central Avenue IL 60015 Deerfield Illinois Usa | American | Exec Vice Preside/Fund Manager | 48322050001 | |||||
PRICE, Rodney Francis | Director | 22 Chester Street Belgravia SW1X 7BL London | Australian | Director | 36910000003 |
Who are the persons with significant control of DB CARGO (UK) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Db Cargo Aktiengesellschaft | Dec 07, 2018 | Rheinstrasse 2 55116 Mainz Rheinstrasse 2 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Db (Uk) Investments Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | Yes | ||||||||||||
| |||||||||||||||
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