Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEN HARTOGH UK LIMITED
Company Information for

DEN HARTOGH UK LIMITED

PHOENIX HOUSE, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
Company Registration Number
01171859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Den Hartogh Uk Ltd
DEN HARTOGH UK LIMITED was founded on 1974-05-28 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active - Proposal to Strike off". Den Hartogh Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEN HARTOGH UK LIMITED
 
Legal Registered Office
PHOENIX HOUSE
SURTEES BUSINESS PARK
STOCKTON-ON-TEES
TS18 3HR
Other companies in TS17
 
Previous Names
DEN HARTOGH LOGISTICS LIMITED23/04/2020
INTERBULK (TANKCONTAINERS) LIMITED24/04/2017
UNITED TRANSPORT TANK CONTAINERS LIMITED02/02/2009
Filing Information
Company Number 01171859
Company ID Number 01171859
Date formed 1974-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
Last Datalog update: 2020-09-08 10:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEN HARTOGH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEN HARTOGH UK LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM CORNELIUS PAAPE
Director 2016-03-10
KLAAS PIETER DEN HARTOGH
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS CUNNINGHAM
Company Secretary 2007-10-31 2016-03-10
SCOTT THOMAS CUNNINGHAM
Director 2009-10-05 2016-03-10
LOEK FRANS JACOB KULLBERG
Director 2014-01-01 2016-03-10
HARALD CHRISTIAAN VAN DER WARDT
Director 2009-02-01 2014-09-01
JACOBUS CORNELIS JOSEF VAN WISSEN
Director 1993-01-26 2014-01-01
MICHEL NOEL
Director 2008-03-18 2009-01-31
ALAN WILSON
Director 2008-01-28 2008-07-11
ROELOF MOLENAAR
Director 1993-01-26 2007-11-09
DIANA JANE SMITH
Company Secretary 2001-01-09 2007-10-31
DIANA JANE SMITH
Director 2003-08-01 2007-10-31
KEITH PRATT
Director 2003-08-01 2006-04-07
NICHOLAS KEITH PEARCH
Director 2001-06-27 2002-11-21
TIMOTHY JOHN RICHARDS
Director 2001-06-27 2002-11-21
DAVID ALAN SMITH
Director 1993-01-26 2002-11-21
KEITH WISE
Director 1991-08-01 2002-04-30
GARETH TREVOR BROWN
Company Secretary 1999-07-19 2000-06-09
JAMES CHRISTIE FALCONER WILDE
Director 1996-07-17 2000-06-01
WOUTER BOS
Director 1995-01-26 1999-08-25
PLANT NOMINEES LIMITED
Company Secretary 1996-12-06 1999-07-19
ROELOF MOLENAAR
Company Secretary 1993-01-26 1996-12-06
ERNEST PATTERSON
Director 1993-01-26 1996-05-20
BERNARDUS KENDRIKUS SELESKI
Director 1993-01-26 1995-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM CORNELIUS PAAPE BAILEE FREIGHT SERVICES LIMITED Director 2016-03-10 CURRENT 1987-03-26 Liquidation
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT EUROPE LIMITED Director 2016-03-10 CURRENT 1954-07-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE LINERTECH SOLUTIONS LIMITED Director 2016-03-10 CURRENT 1980-10-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE DEN HARTOGH DRY BULK LOGISTICS LIMITED Director 2016-03-10 CURRENT 1981-10-15 Active
ABRAHAM CORNELIUS PAAPE UBC LIMITED Director 2016-03-10 CURRENT 1982-04-08 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE YARDBRACE LIMITED Director 2016-03-10 CURRENT 1985-01-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE IBC LOGISTICS SYSTEMS LIMITED Director 2016-03-10 CURRENT 1985-06-05 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE IBC LIMITED Director 2016-03-10 CURRENT 1987-03-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK SYSTEMS LIMITED Director 2016-03-10 CURRENT 1988-11-07 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UBC FLEXITANKS LIMITED Director 2016-03-10 CURRENT 1998-07-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT TANK CONTAINERS LIMITED Director 2016-03-10 CURRENT 1999-02-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE HILLGATE (XYZ) LIMITED Director 2016-03-10 CURRENT 1999-03-23 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK FREIGHT LIMITED Director 2016-03-10 CURRENT 2000-02-24 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED IFF LIMITED Director 2016-03-10 CURRENT 2000-03-09 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE INTERBULK (UK) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2000-05-22 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK CHINA HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-04-02 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE CLEANCAT TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2005-09-23 Liquidation
ABRAHAM CORNELIUS PAAPE LINERTECH LIMITED Director 2016-03-10 CURRENT 1990-04-06 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2002-02-22 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE INBULK TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2002-11-25 Active
ABRAHAM CORNELIUS PAAPE I.B.T. LIMITED Director 2016-03-10 CURRENT 1987-03-11 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK GROUP LIMITED Director 2016-03-09 CURRENT 2004-12-08 Active - Proposal to Strike off
KLAAS PIETER DEN HARTOGH UNITED TRANSPORT TANK CONTAINERS LIMITED Director 2016-03-10 CURRENT 1999-02-11 Dissolved 2018-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-24DS01Application to strike the company off the register
2020-04-23RES15CHANGE OF COMPANY NAME 09/09/20
2020-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Victoria House Pearson Court Pearson Way Teesdale Stockton Cleveland TS17 6PT
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-12-24SH20Statement by Directors
2018-12-24SH19Statement of capital on 2018-12-24 GBP 0.01
2018-12-24CAP-SSSolvency Statement dated 19/12/18
2018-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24RES15CHANGE OF COMPANY NAME 09/09/20
2017-04-24CERTNMCOMPANY NAME CHANGED INTERBULK (TANKCONTAINERS) LIMITED CERTIFICATE ISSUED ON 24/04/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 15150
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-04-05AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-11CH01Director's details changed for Mr Klaas Pieter Den Hartogh on 2016-03-10
2016-03-10AP01DIRECTOR APPOINTED MR ABRAHAM CORNELIS PAAPE
2016-03-10AP01DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM
2016-03-10TM02Termination of appointment of Scott Thomas Cunningham on 2016-03-10
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LOEK KULLBERG
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 15150
2016-02-03AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-08CH01Director's details changed for Mr Loek Frans Jacob Kullberg on 2015-02-01
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 15150
2015-02-24AR0126/01/15 FULL LIST
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HARALD VAN DER WARDT
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HARALD VAN DER WARDT
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 15150
2014-02-03AR0126/01/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR LOEK KULLBERG
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS WISSEN
2013-07-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0126/01/13 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-09AR0126/01/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0126/01/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-25AR0126/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD CHRISTIAAN VAN DER WARDT / 09/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS CORNELIS JOSEF VAN WISSEN / 09/02/2010
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-25AP01DIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM
2009-03-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED HARALD CHRISTIAAN VAN DER WARDT
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR MICHEL NOEL
2009-01-31CERTNMCOMPANY NAME CHANGED UNITED TRANSPORT TANK CONTAINERS LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILSON
2008-04-11288aDIRECTOR APPOINTED MICHEL NOEL
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-02-13363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-05-08RES13FACILITIES AGREEMENT 04/04/07
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-21288bDIRECTOR RESIGNED
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-02-25363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-01363sRETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-05RES13AGREEMENT/DEBENTURE 21/11/02
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bDIRECTOR RESIGNED
2002-12-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-06244DELIVERY EXT'D 3 MTH 30/09/01
2002-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to DEN HARTOGH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEN HARTOGH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2006-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE SECURED PARTIES
DEBENTURE 2002-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-06-13 Satisfied 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)
MORTGAGE DEBENTURE 1985-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEN HARTOGH UK LIMITED

Intangible Assets
Patents
We have not found any records of DEN HARTOGH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEN HARTOGH UK LIMITED
Trademarks
We have not found any records of DEN HARTOGH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEN HARTOGH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DEN HARTOGH UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEN HARTOGH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEN HARTOGH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEN HARTOGH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.