INTERMODAL TANK TRANSPORT GROUP UK LIMITED

Register to unlock more data on OkredoRegister

INTERMODAL TANK TRANSPORT GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068493

Incorporation date

06/11/2009

Size

Group

Contacts

Registered address

Registered address

22 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2009)
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Memorandum and Articles of Association
dot icon22/12/2025
Satisfaction of charge 070684930003 in full
dot icon18/12/2025
Registration of charge 070684930004, created on 2025-12-18
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon21/11/2025
Certificate of change of name
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of David Michael Eltherington as a director on 2025-08-29
dot icon05/09/2025
Director's details changed for Mr Matt Caldwell on 2025-08-29
dot icon04/09/2025
Notification of Intermodal Tank Transport (Usa), Inc. as a person with significant control on 2025-08-29
dot icon04/09/2025
Appointment of Mr Jon Hulsey as a director on 2025-08-29
dot icon04/09/2025
Cessation of David Michael Eltherington as a person with significant control on 2025-08-29
dot icon04/09/2025
Appointment of Mr Ward Rivenburg as a director on 2025-08-29
dot icon04/09/2025
Appointment of Mr Matt Caldwell as a director on 2025-08-29
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/11/2024
Cessation of Julie Ann Eltherington as a person with significant control on 2024-11-18
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon13/05/2024
Director's details changed for Mr David Michael Eltherington on 2024-04-06
dot icon13/05/2024
Change of details for Mr David Michael Eltherington as a person with significant control on 2024-04-06
dot icon27/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/05/2023
Satisfaction of charge 070684930002 in full
dot icon14/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/11/2021
Registration of charge 070684930003, created on 2021-11-24
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon15/10/2021
Change of details for Mrs Julie Ann Eltherington as a person with significant control on 2020-07-15
dot icon15/10/2021
Change of details for Mr David Michael Eltherington as a person with significant control on 2020-07-15
dot icon15/10/2021
Director's details changed for Mr David Michael Eltherington on 2020-07-15
dot icon14/10/2021
Certificate of change of name
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-11-06 with updates
dot icon07/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon21/04/2020
Change of share class name or designation
dot icon17/04/2020
Particulars of variation of rights attached to shares
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon02/04/2020
Notification of Julie Ann Eltherington as a person with significant control on 2016-04-06
dot icon30/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon26/09/2019
Registered office address changed from 81 Freebrough Road Moorsholm Saltburn Cleveland TS12 3JB to 22 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 2019-09-26
dot icon29/04/2019
Resolutions
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2018
Satisfaction of charge 070684930001 in full
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon24/10/2017
Registration of charge 070684930002, created on 2017-10-23
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/10/2016
Registration of charge 070684930001, created on 2016-09-29
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon24/11/2010
Registered office address changed from 81 Freebrough Road Moorsholm Cleveland TS12 3JB on 2010-11-24
dot icon24/11/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon24/11/2010
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 2010-11-24
dot icon22/10/2010
Statement of capital following an allotment of shares on 2010-09-18
dot icon14/10/2010
Termination of appointment of Elizabeth Davies as a director
dot icon17/11/2009
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon17/11/2009
Appointment of Mr David Michael Eltherington as a director
dot icon06/11/2009
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
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Elizabeth Ann
Nominee Director
06/11/2009 - 31/12/2009
2278
Eltherington, David Michael
Director
06/11/2009 - 29/08/2025
13
Hulsey, Jon
Director
29/08/2025 - Present
-
Rivenburg, Ward
Director
29/08/2025 - Present
-
Caldwell, Matt
Director
29/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INTERMODAL TANK TRANSPORT GROUP UK LIMITED

INTERMODAL TANK TRANSPORT GROUP UK LIMITED is an(a) Active company incorporated on 06/11/2009 with the registered office located at 22 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PT. There are currently 3 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 INTERMODAL TANK TRANSPORT GROUP UK LIMITED?

toggle

INTERMODAL TANK TRANSPORT GROUP UK LIMITED is currently Active. It was registered on 06/11/2009 .

Where is INTERMODAL TANK TRANSPORT GROUP UK LIMITED located?

toggle

INTERMODAL TANK TRANSPORT GROUP UK LIMITED is registered at 22 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PT.

What does INTERMODAL TANK TRANSPORT GROUP UK LIMITED do?

toggle

INTERMODAL TANK TRANSPORT GROUP UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for INTERMODAL TANK TRANSPORT GROUP UK LIMITED?

toggle

The latest filing was on 12/01/2026: Resolutions.