DB CARGO (UK) HOLDINGS LIMITED

DB CARGO (UK) HOLDINGS LIMITED

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

    Company NameDB CARGO (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03116322
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 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 AddressNo

    What were the previous names of DB CARGO (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DB SCHENKER RAIL (UK) HOLDINGS LIMITEDFeb 28, 2013Feb 28, 2013
    ENGLISH WELSH & SCOTTISH RAILWAY HOLDINGS LIMITEDJul 10, 1996Jul 10, 1996
    NORTH AND SOUTH RAILWAYS LIMITEDOct 16, 1995Oct 16, 1995

    What are the latest accounts for DB CARGO (UK) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DB CARGO (UK) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for DB CARGO (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mrs Deborah Anne Hardy as a director on Feb 16, 2021

    2 pagesAP01

    Termination of appointment of Hans-Georg Werner as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jul 15, 2019 with updates

    4 pagesCS01

    Notification of Db Cargo Aktiengesellschaft as a person with significant control on Dec 07, 2018

    2 pagesPSC02

    Cessation of Db (Uk) Investments Limited as a person with significant control on Dec 07, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016

    2 pagesAP03

    Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016

    1 pagesTM02

    Who are the officers of DB CARGO (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Helen Louise
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    215589140001
    HARDY, Deborah Anne
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritishChief Financial Officer159307920001
    ROSSI, Andrea
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritishChief Financial Officer183354530001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Secretary
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    British110705510001
    GOLD, Paul Gerald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    198688110001
    RISSMAN, Thomas William
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    Secretary
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    AmericanLawyer56245120001
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    IrishGeneral Counsel103015120001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    BritishAccountant32866350001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    155177690001
    TREBILCOCK, Christopher Gordon
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    Secretary
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    British69444660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishFinance Director68326860001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishFinance Director68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    BritishManaging Director47706620002
    BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    BritishMerchant Banker48321420001
    BURKHARDT, Edward Arnold
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    Director
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    AmericanChief Executive47101760001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    BritishFinance Director66779680002
    CLARKE, Rosalind Julia Georgina, Lady
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    Director
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    BritishDirector35119780002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritishDirector107322570001
    DAVIS, Leigh Robert
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    Director
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    New ZealanderCompany Director53174840001
    DAVIS, Leigh Robert
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    Director
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    New ZealanderCompany Director53174840001
    FERENBACH, Carl
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    Director
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    AmericanFund Manager46804710001
    FINN, Sean
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    CanadianChief Legal Officer85001780001
    GIBBS, Alan Timothy
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    Director
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    United KingdomNew ZealanderDirector66236580001
    HARRISON, E Hunter
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    Director
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    AmericanEvp & Chief Operating Officer79184130001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadianChief Executive80891820003
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomAmericanAccountant98165180002
    LUBIN, Richard Keith
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    Director
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    AmericanCompany Director48321990001
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomGermanHead Of Finance & Accounting162053010001
    MENGEL, Philip R
    40 Montpelier Square
    SW7 1JZ London
    Director
    40 Montpelier Square
    SW7 1JZ London
    AmericanChief Executive59679410001
    MONGEAU, Claude
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    CanadianEvp & Chief Financial Officer79183020001
    MORLEY, Rupert Oliver Henry
    4th Floor Stratton House
    Stratton Street
    W1X 5FE London
    Director
    4th Floor Stratton House
    Stratton Street
    W1X 5FE London
    BritishCompany Director68350910002
    POWER, Thomas Francis
    1003 Central Avenue
    IL 60015 Deerfield
    Illinois
    Usa
    Director
    1003 Central Avenue
    IL 60015 Deerfield
    Illinois
    Usa
    AmericanExec Vice Preside/Fund Manager48322050001
    PRICE, Rodney Francis
    22 Chester Street
    Belgravia
    SW1X 7BL London
    Director
    22 Chester Street
    Belgravia
    SW1X 7BL London
    AustralianDirector36910000003

    Who are the persons with significant control of DB CARGO (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Db Cargo Aktiengesellschaft
    Rheinstrasse 2
    55116 Mainz
    Rheinstrasse 2
    Germany
    Dec 07, 2018
    Rheinstrasse 2
    55116 Mainz
    Rheinstrasse 2
    Germany
    No
    Legal FormPublic Limited Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredMainz District Court
    Registration NumberHrb7498
    Search in German RegistryDb Cargo Aktiengesellschaft
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Db (Uk) Investments Limited
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04337642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0