DB CARGO (UK) LIMITED

Register to unlock more data on OkredoRegister

DB CARGO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938988

Incorporation date

09/06/1994

Size

Full

Contacts

Registered address

Registered address

Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-11-07
dot icon24/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon16/02/2021
Appointment of Mrs Deborah Anne Hardy as a director on 2021-02-16
dot icon07/09/2020
Termination of appointment of Hans-Georg Werner as a director on 2020-08-31
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon05/03/2018
Change of details for Db Cargo (Uk) Holdings Limited as a person with significant control on 2017-10-10
dot icon01/03/2018
Change of details for Boreal & Austral Railfreight Limited as a person with significant control on 2017-10-10
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Satisfaction of charge 20 in full
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Paul Gerald Gold as a secretary on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Helen Louise Young as a secretary on 2016-10-01
dot icon03/10/2016
Appointment of Mr Hans-Georg Werner as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Geoffrey Michael Silson Spencer as a director on 2016-09-23
dot icon14/06/2016
Memorandum and Articles of Association
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon27/04/2016
Memorandum and Articles of Association
dot icon01/03/2016
Certificate of change of name
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Paul Gerald Gold as a secretary on 2015-06-17
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/05/2015
Termination of appointment of Christopher James Tingle as a secretary on 2015-05-11
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Andrea Rossi as a director
dot icon03/12/2013
Termination of appointment of Andreas Lübs as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mr Geoffrey Michael Silson Spencer as a director
dot icon03/09/2013
Termination of appointment of Alain Thauvette as a director
dot icon18/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Mr Andreas Hugh Heinrich Luebs on 2011-08-01
dot icon03/08/2011
Appointment of Mr Andreas Hugh Heinrich Luebs as a director
dot icon02/08/2011
Termination of appointment of Michael Lawrence as a director
dot icon27/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Michael Ronald Lawrence on 2011-02-11
dot icon26/10/2010
Appointment of Mr Christopher James Tingle as a secretary
dot icon26/10/2010
Termination of appointment of William Shaw as a secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Keith Heller as a director
dot icon03/02/2010
Appointment of Mr Alain Thauvette as a director
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 09/06/09; full list of members
dot icon22/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Certificate of change of name
dot icon19/11/2008
Miscellaneous
dot icon04/11/2008
Auditor's resignation
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from mcbeath house 310 goswell road london EC1V 7LW
dot icon02/07/2008
Secretary appointed mr william george armstrong shaw
dot icon02/07/2008
Appointment terminated secretary michelle davies
dot icon19/06/2008
Return made up to 09/06/08; full list of members
dot icon16/06/2008
Director appointed mr michael ronald lawrence
dot icon13/06/2008
Appointment terminated director simon butcher
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon29/06/2007
Return made up to 09/06/07; full list of members
dot icon11/06/2007
Particulars of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon20/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Return made up to 09/06/06; full list of members
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Declaration of assistance for shares acquisition
dot icon06/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
New director appointed
dot icon05/07/2005
Return made up to 09/06/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Resolutions
dot icon18/03/2005
Declaration of assistance for shares acquisition
dot icon18/03/2005
Resolutions
dot icon12/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Director's particulars changed
dot icon25/11/2004
Director resigned
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon07/07/2004
Return made up to 09/06/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon18/03/2004
Director's particulars changed
dot icon18/03/2004
Secretary's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon09/12/2003
Director resigned
dot icon05/12/2003
Resolutions
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon01/07/2003
Return made up to 09/06/03; full list of members
dot icon03/02/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of mortgage charge released/ceased
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon08/07/2002
Return made up to 09/06/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon25/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 09/06/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
New director appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon31/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon07/07/2000
Return made up to 09/06/00; full list of members
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon12/07/1999
Return made up to 09/06/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Particulars of mortgage/charge
dot icon04/12/1998
Registered office changed on 04/12/98 from: mcbeath house 310 goswell road london EC1V 7LL
dot icon03/11/1998
Director's particulars changed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon07/07/1998
Return made up to 09/06/98; full list of members
dot icon30/05/1998
Director's particulars changed
dot icon03/12/1997
Director resigned
dot icon06/11/1997
Director's particulars changed
dot icon10/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 09/06/97; full list of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
New director appointed
dot icon29/04/1997
Particulars of mortgage/charge
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
Secretary resigned
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon19/10/1996
Ad 11/10/96--------- £ si 11947932@1=11947932 £ ic 7000000/18947932
dot icon19/10/1996
Nc inc already adjusted 11/10/96
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon14/10/1996
Certificate of change of name
dot icon06/08/1996
Return made up to 09/06/96; full list of members
dot icon25/06/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Memorandum and Articles of Association
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Registered office changed on 25/06/96 from: 165 queen victoria street london EC4V 4DD
dot icon10/06/1996
Particulars of mortgage/charge
dot icon29/05/1996
Declaration of assistance for shares acquisition
dot icon04/04/1996
Statement of affairs
dot icon04/04/1996
Ad 20/02/96--------- £ si 6999999@1
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned;new director appointed
dot icon29/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon27/03/1996
Particulars of mortgage/charge
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Director resigned;new director appointed
dot icon19/03/1996
Registered office changed on 19/03/96 from: euston house 24 eversholt street london NW1 1DZ
dot icon18/03/1996
Declaration of assistance for shares acquisition
dot icon18/03/1996
Declaration of assistance for shares acquisition
dot icon13/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Ad 20/02/96--------- £ si 6999999@1=6999999 £ ic 1/7000000
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon27/02/1996
£ nc 10000/15000000 20/02/96
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/01/1996
Resolutions
dot icon14/11/1995
Director's particulars changed
dot icon13/06/1995
Return made up to 09/06/95; full list of members
dot icon07/04/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon19/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Certificate of change of name
dot icon09/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Deborah Anne
Director
16/02/2021 - Present
13
Shaw, William George Armstrong
Secretary
30/06/2008 - 22/10/2010
10
Richwhite, David Mackellar
Director
23/05/1996 - 13/11/2007
24
Rossi, Andrea
Director
01/12/2013 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB CARGO (UK) LIMITED

DB CARGO (UK) LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB CARGO (UK) LIMITED?

toggle

DB CARGO (UK) LIMITED is currently Active. It was registered on 09/06/1994 .

Where is DB CARGO (UK) LIMITED located?

toggle

DB CARGO (UK) LIMITED is registered at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN.

What does DB CARGO (UK) LIMITED do?

toggle

DB CARGO (UK) LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for DB CARGO (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Statement of capital following an allotment of shares on 2025-11-07.