Nunthorpe
Middlesbrough
TS7 0PD
Director Name | Mr Johnny De Graaf |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jacob De Jonghstraat 19 Herwynen 4171 Bx Netherlands |
Website | bulktainerlogistics.com |
---|---|
Telephone | 01287 633220 |
Telephone region | Guisborough |
Registered Address | 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Salotec Industries Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,191 |
Cash | £196,705 |
Current Liabilities | £1,327,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
23 February 2022 | Delivered on: 7 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage, the property known as 22 ellerbeck court, stokesley industrial park as registered at the land registry with title number NYK308426;. 2. by way of first fixed charge, over all freehold and leasehold properties in which bulk tainer logistics limited (crn: 6795812) (company) acquires after 23 february 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including but not limited to the property referred to in paragraph 1 above. Outstanding |
---|---|
19 November 2021 | Delivered on: 19 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
23 October 2017 | Delivered on: 24 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
19 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (40 pages) |
6 February 2023 | Notification of David Eltherington as a person with significant control on 1 January 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
6 February 2023 | Notification of Salotec Industries B.V. as a person with significant control on 16 September 2016 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
7 March 2022 | Registration of charge 067958120004, created on 23 February 2022 (41 pages) |
28 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
4 February 2022 | Satisfaction of charge 067958120002 in full (1 page) |
19 November 2021 | Registration of charge 067958120003, created on 19 November 2021 (13 pages) |
15 October 2021 | Change of details for Bulk Tainer Logistics Holdings Limited as a person with significant control on 14 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Mr David Michael Eltherington on 15 July 2020 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
24 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Sns Management & Solutions Limited as a person with significant control on 29 April 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 June 2018 | Company name changed bulk tainer logistics (europe) LIMITED\certificate issued on 28/06/18
|
25 January 2018 | Notification of Sns Management & Solutions Limited as a person with significant control on 12 September 2016 (2 pages) |
25 January 2018 | Cessation of David Michael Eltherington as a person with significant control on 12 September 2016 (1 page) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 December 2017 | Satisfaction of charge 067958120001 in full (1 page) |
1 December 2017 | Satisfaction of charge 067958120001 in full (1 page) |
24 October 2017 | Registration of charge 067958120002, created on 23 October 2017 (29 pages) |
24 October 2017 | Registration of charge 067958120002, created on 23 October 2017 (29 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 March 2017 | Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 2-9 Old Coach House Bow Street Centre Guisborough Cleveland TS14 6PR to 22 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT on 17 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 October 2016 | Registration of charge 067958120001, created on 29 September 2016 (37 pages) |
6 October 2016 | Registration of charge 067958120001, created on 29 September 2016 (37 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Termination of appointment of Johnny De Graaf as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Johnny De Graaf as a director on 16 September 2016 (1 page) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 81 Freebrough Road Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JB on 7 April 2014 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
26 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Johnny De Graaf on 1 October 2009 (2 pages) |
4 March 2009 | Director's change of particulars / john de graaf / 04/03/2009 (2 pages) |
4 March 2009 | Director's change of particulars / john de graaf / 04/03/2009 (2 pages) |
20 January 2009 | Incorporation (19 pages) |
20 January 2009 | Incorporation (19 pages) |