Company NameInterbulk Group Limited
Company StatusDissolved
Company Number05308244
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesInterbulk Investments Plc and Interbulk Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abraham Cornelius Paape
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed09 March 2016(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2021)
RoleGroup Financial Director
Country of ResidenceNetherlands
Correspondence AddressEastfield Road Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed09 March 2016(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressEastfield Road Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Farmhouse
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Secretary NameMr Vincent William Nicholls
NationalityBritish
StatusResigned
Appointed13 December 2004(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Farmhouse
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameRoelof Molenaar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2007)
RoleCompany Director
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 09 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameJacobus Cornelis Jozef Van Wissen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDromhille 5
Oud Beijerland
3261th
Netherlands
Secretary NameScott Thomas Cunningham
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Eric Van Der Werff
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameHerve Montjotin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2012)
RoleTransport Management Director
Correspondence Address4 B Chemin Du Puits Des Vignes
69450 Saint
Cyr Au Mont D'Or
France
Director NameMagnus Jonsson
Date of BirthApril 1977 (Born 47 years ago)
NationalityIcelandic
StatusResigned
Appointed11 May 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2010)
RoleCompany Director
Correspondence AddressTjaldanes 15
Gardabaer 210
Iceland
Director NameBenedikt Olgeirsson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed11 May 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2010)
RoleCompany Director
Correspondence AddressHnotuberg 13
Hafnarfjordur
221
Iceland
Director NameMr David Christopher Rolph
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Thordor Olafur Thordarson
Date of BirthJune 1972 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed18 August 2010(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Halldor Bjakar Lugvigsson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed18 August 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Einar Pall Tamimi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed15 February 2011(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Hu Song
Date of BirthMarch 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Jerome Gerard Burtin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2012(7 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Luis Angel Gomez
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Loek Frans Jacob Kullberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMr Scott Thomas Cunningham
StatusResigned
Appointed10 March 2016(11 years, 3 months after company formation)
Appointment Duration3 months (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressVictoria House Pearson Court, Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT

Contact

Websiteinterbulkgroup.com/home
Telephone01355 575000
Telephone regionEast Kilbride

Location

Registered AddressPhoenix House
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

165m at £0.1Sinotrans (Hk) Logistics LTD
35.26%
Ordinary
126.1m at £0.1Hsbc Global Custody Nominee (Uk) Limited A/c 982409
26.96%
Ordinary
-OTHER
24.78%
-
60.8m at £0.1Hoyer Gmbh Internationale Fachspedition
12.99%
Ordinary

Financials

Year2014
Turnover£256,261,000
Gross Profit£33,327,000
Net Worth-£36,114,000
Cash£11,300,000
Current Liabilities£70,130,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Deed of pledge over shares executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the pledgor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present shares being the ordinary shares the preferred shares and the priority shares. See the mortgage charge document for full details.
Outstanding
10 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Shares pledge
Secured details: All monies due or to become due from each 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: Pledgor has pledged charged and assigned the shares all dividends and all stocks shares securities. See the mortgage charge document for full details.
Outstanding
10 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Shares pledge
Secured details: All monies due or to become due from each 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: Pledgor has pledged charged and assigned the shares all dividends and all stocks shares securities. See the mortgage charge document for full details.
Outstanding
11 April 2007Delivered 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) on any account whatsoever 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
22 December 2016Delivered on: 30 December 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered 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
9 March 2016Delivered on: 14 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 September 2006Delivered on: 10 October 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Foreach of the Secured Parties

Classification: Shares pledge
Secured details: All monies due or to become due of each obligor to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares,all dividends paid or payable,all stocks,shares,securities,rights,moneys or property. See the mortgage charge document for full details.
Fully Satisfied
1 September 2006Delivered on: 11 September 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and for Each Ofthe Secured Parties

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Skandia life assurance company limited pol no CI1006679203 william john thomson sum assured £700,000 all of its rights in relation to the policy.
Fully Satisfied
1 September 2006Delivered on: 11 September 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and for Each Ofthe Secured Parties

Classification: Deed of assignment of life ploicy
Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Skandia life assurance company limited pol no CI1006679716 scott cunningham sum assured £700,000 all of its rights in relation to the policy. See the mortgage charge document for full details.
Fully Satisfied
27 February 2006Delivered on: 8 March 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Secured Parties

Classification: Shares pledge
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares all dividends paid or payable and all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details.
Fully Satisfied
28 February 2006Delivered on: 8 March 2006
Satisfied on: 14 April 2007
Persons entitled:
The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties
The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties

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) on any account whatsoever 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.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017All of the property or undertaking has been released from charge 053082440010 (1 page)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 March 2017Memorandum and Articles of Association (29 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 January 2017Memorandum and Articles of Association (29 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2016Registration of charge 053082440012, created on 22 December 2016 (26 pages)
30 December 2016Registration of charge 053082440011, created on 22 December 2016 (56 pages)
30 December 2016Registration of charge 053082440013, created on 22 December 2016 (16 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 June 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 9 June 2016 (1 page)
6 April 2016Registered office address changed from One London Wall London EC2Y 5AB to Victoria House Pearson Court, Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 6 April 2016 (1 page)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 March 2016Statement of company's objects (2 pages)
22 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2016Satisfaction of charge 8 in full (1 page)
22 March 2016Satisfaction of charge 7 in full (1 page)
22 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
22 March 2016Satisfaction of charge 6 in full (1 page)
22 March 2016Satisfaction of charge 9 in full (1 page)
21 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for luis gomez
(4 pages)
21 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for einar tamimi
(4 pages)
14 March 2016Registration of charge 053082440010, created on 9 March 2016 (15 pages)
11 March 2016Appointment of Mr Scott Thomas Cunningham as a secretary on 10 March 2016 (2 pages)
10 March 2016Scheme of arrangement (6 pages)
10 March 2016Termination of appointment of a director (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page)
9 March 2016Termination of appointment of Hu Song as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Luis Angel Gomez as a director on 9 March 2016
  • ANNOTATION A second filed TM01 was registered on 21/03/2016
(2 pages)
9 March 2016Termination of appointment of James Allan Mccoll as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Halldor Bjakar Lugvigsson as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Abraham Cornelis Paape as a director on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Loek Frans Jacob Kullberg as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Graeme Bissett as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Einar Pall Tamimi as a director on 9 March 2016
  • ANNOTATION A second filed TM01 was registered on 21/03/2016
(2 pages)
9 March 2016Termination of appointment of David Christopher Rolph as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Eric Van Der Werff as a director on 9 March 2016 (1 page)
9 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 9 March 2016 (2 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 08/02/2016
(55 pages)
10 February 2016Group of companies' accounts made up to 30 September 2015 (73 pages)
2 February 2016Annual return made up to 8 December 2015 no member list
Statement of capital on 2016-02-02
  • GBP 46,789,204.1
(27 pages)
11 May 2015Group of companies' accounts made up to 30 September 2014 (70 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
9 February 2015Secretary's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages)
9 February 2015Secretary's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Graeme Bissett on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Graeme Bissett on 1 November 2014 (3 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders (28 pages)
26 January 2015Director's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Mr James Allan Mccoll on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Mr David Christopher Rolph on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Mr David Christopher Rolph on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages)
26 January 2015Director's details changed for Mr James Allan Mccoll on 1 November 2014 (3 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 46,789,204.1
(28 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (76 pages)
26 February 2014Termination of appointment of Jacobus Cornelis Jozef Van Wissen as a director on 1 January 2014 (1 page)
26 February 2014Termination of appointment of Jacobus Van Wissen as a director (1 page)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 46,789,204.1
(30 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (30 pages)
28 November 2013Appointment of Mr Loek Kullberg as a director on 1 October 2013 (2 pages)
17 June 2013Appointment of Mr Luis Angel Gomez as a director on 11 June 2013 (2 pages)
17 June 2013Appointment of Mr Luis Angel Gomez as a director (2 pages)
14 June 2013Termination of appointment of Jerome Burtin as a director (1 page)
14 June 2013Termination of appointment of Jerome Gerard Burtin as a director on 11 June 2013 (1 page)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2013Group of companies' accounts made up to 30 September 2012 (75 pages)
26 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (29 pages)
26 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (29 pages)
19 December 2012Director's details changed for Eric Van Der Werff on 19 December 2012 (3 pages)
19 December 2012Appointment of Mr Jerome Gerard Burtin as a director on 4 December 2012 (2 pages)
19 December 2012Appointment of Mr Jerome Gerard Burtin as a director (2 pages)
19 December 2012Termination of appointment of Herve Montjotin as a director on 4 December 2012 (1 page)
19 December 2012Termination of appointment of Herve Montjotin as a director (1 page)
19 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2012Group of companies' accounts made up to 30 September 2011 (61 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (29 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (29 pages)
22 December 2011Appointment of Mr Hu Song as a director (2 pages)
22 December 2011Appointment of Mr Hu Song as a director on 1 September 2011 (2 pages)
2 November 2011Termination of appointment of William John Thomson as a director on 14 October 2011 (1 page)
2 November 2011Termination of appointment of William Thomson as a director (1 page)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 4,678,920,410
(24 pages)
10 May 2011Director's details changed for Mr Einmar Pall Tamimi on 10 May 2011 (2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2011Appointment of Mr Einmar Pall Tamimi as a director (2 pages)
15 February 2011Termination of appointment of Thordor Thordarson as a director (1 page)
24 January 2011Group of companies' accounts made up to 30 September 2010 (63 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (28 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (28 pages)
18 August 2010Appointment of Mr Halldor Bjakar Lugvigsson as a director (2 pages)
18 August 2010Termination of appointment of Magnus Jonsson as a director (1 page)
18 August 2010Appointment of Mr Thordor Olafur Thordarson as a director (2 pages)
18 August 2010Termination of appointment of Benedikt Olgeirsson as a director (1 page)
30 March 2010Resolutions
  • RES13 ‐ Company business 10/03/2010
(3 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (65 pages)
30 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (28 pages)
30 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (28 pages)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
4 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(56 pages)
4 March 2009Gbp nc 40000000/50000000\05/03/08 (1 page)
22 January 2009Group of companies' accounts made up to 30 September 2008 (68 pages)
22 January 2009Director appointed david christopher rolph (3 pages)
15 January 2009Return made up to 08/12/08; full list of members (15 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
8 March 2008Group of companies' accounts made up to 30 September 2007 (68 pages)
14 January 2008Return made up to 08/12/07; bulk list available separately (11 pages)
27 July 2007Company name changed interbulk investments PLC\certificate issued on 27/07/07 (2 pages)
22 June 2007New director appointed (1 page)
18 June 2007Nc inc already adjusted 07/07/06 (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
22 May 2007Ad 10/04/07--------- £ si [email protected]=3899997 £ ic 23789204/27689201 (8 pages)
22 May 2007Ad 10/04/07--------- £ si [email protected]=3 £ ic 27689201/27689204 (10 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2007Ad 10/04/07--------- £ si [email protected]=2599998 £ ic 27689204/30289202 (8 pages)
22 May 2007Nc inc already adjusted 10/04/07 (2 pages)
22 May 2007Ad 10/04/07--------- £ si [email protected]=14000000 £ ic 9789204/23789204 (6 pages)
16 May 2007Director resigned (1 page)
1 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2007Director's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (8 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2007Group of companies' accounts made up to 30 September 2006 (62 pages)
30 January 2007Return made up to 08/12/06; bulk list available separately (10 pages)
6 December 2006Director's particulars changed (1 page)
19 October 2006New director appointed (3 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006New director appointed (3 pages)
11 September 2006Particulars of mortgage/charge (7 pages)
11 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Ad 28/02/06--------- £ si [email protected]=7250000 £ ic 2539203/9789203 (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
7 July 2006Full accounts made up to 31 December 2005 (18 pages)
7 July 2006Auditor's resignation (1 page)
3 April 2006Statement of affairs (76 pages)
3 April 2006Ad 28/02/06--------- £ si [email protected]=1624999 £ ic 914204/2539203 (4 pages)
21 March 2006Conso 28/02/06 (2 pages)
21 March 2006Resolutions
  • RES13 ‐ Re share scheme.consoli 24/02/06
(2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2006£ nc 5000000/15500000 24/02/06 (2 pages)
8 March 2006Particulars of mortgage/charge (10 pages)
8 March 2006Particulars of mortgage/charge (8 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006Director resigned (1 page)
27 January 2006Return made up to 08/12/05; full list of members (53 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
19 September 2005Ad 02/09/05--------- £ si [email protected]=72000 £ ic 842204/914204 (2 pages)
5 September 2005Ad 19/08/05--------- £ si [email protected]=16599 £ ic 825605/842204 (2 pages)
18 July 2005Ad 30/06/05--------- £ si [email protected]=50000 £ ic 775605/825605 (2 pages)
6 June 2005Ad 19/05/05--------- £ si [email protected]=187500 £ ic 588105/775605 (2 pages)
25 April 2005Ad 16/03/05--------- £ si [email protected]=10000 £ ic 578105/588105 (2 pages)
29 March 2005Ad 16/03/05--------- £ si [email protected]=11438 £ ic 566667/578105 (6 pages)
17 January 2005Ad 31/12/04--------- £ si [email protected]=266666 £ ic 300001/566667 (2 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Ad 17/12/04-20/12/04 £ si [email protected]=299999 £ ic 2/300001 (2 pages)
6 January 2005Prospectus (20 pages)
24 December 2004New director appointed (4 pages)
20 December 2004Registered office changed on 20/12/04 from: 16 saint john street london EC1M 4NT (1 page)
20 December 2004Application to commence business (2 pages)
20 December 2004Certificate of authorisation to commence business and borrow (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New secretary appointed;new director appointed (3 pages)
13 December 2004Company name changed caledonian assets PLC\certificate issued on 13/12/04 (2 pages)
8 December 2004Incorporation (15 pages)